Stockbury Valley Stockbury
Sittingbourne
Kent
ME9 7QN
Secretary Name | Samantha Valerie Body |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemary Stockbury Valley Stockbury Sittingbourne Kent ME9 7QN |
Director Name | Mrs Samantha Valerie Body |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | S. Body 49.00% Ordinary |
---|---|
49 at £1 | T. Body 49.00% Ordinary |
1 at £1 | Mark Body 1.00% Ordinary B |
1 at £1 | Thomas Peter Body 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £950,830 |
Cash | £190,427 |
Current Liabilities | £368,509 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2024 (9 months, 3 weeks from now) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
---|---|
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 July 2020 | Notification of Samantha Valerie Body as a person with significant control on 11 September 2019 (2 pages) |
20 July 2020 | Change of details for Mr Thomas Body as a person with significant control on 11 September 2019 (2 pages) |
13 November 2019 | Registered office address changed from Summit House Highfield Road Dartford Kent DA1 2JY to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 13 November 2019 (1 page) |
9 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Appointment of Ms Samantha Valerie Body as a director (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Appointment of Ms Samantha Valerie Body as a director (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Thomas Body on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Thomas Body on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Thomas Body on 1 October 2009 (2 pages) |
6 July 2010 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 6 July 2010 (1 page) |
20 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (5 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (5 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
6 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
26 July 2002 | Ad 01/01/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
26 July 2002 | Ad 01/01/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
17 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: 139 watling street gillingham kent ME7 2YY (1 page) |
17 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: 139 watling street gillingham kent ME7 2YY (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 July 1997 | Incorporation (18 pages) |
16 July 1997 | Incorporation (18 pages) |