About

Registered Number: 03266648
Date of Incorporation: 22/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 13-15 St Johns Street, Whitchurch, Shropshire, SY13 1QT

 

Founded in 1996, Severn Gorge Park Homes Ltd has its registered office in Whitchurch. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Jones, Adam Marshall Jason, Jones, Oliver Paul Marshall, Jones, Patricia Jennifer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Adam Marshall Jason 16 November 2007 - 1
JONES, Oliver Paul Marshall 16 November 2007 - 1
JONES, Patricia Jennifer 16 November 2007 16 April 2018 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
SH01 - Return of Allotment of shares 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 08 May 2018
PSC04 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 12 December 2008
353 - Register of members 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 06 November 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 28 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 13 November 2000
CERTNM - Change of name certificate 12 October 2000
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 12 June 2000
395 - Particulars of a mortgage or charge 16 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
395 - Particulars of a mortgage or charge 08 February 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1998
CERTNM - Change of name certificate 13 March 1998
363b - Annual Return 18 November 1997
363(353) - N/A 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
395 - Particulars of a mortgage or charge 12 June 1997
287 - Change in situation or address of Registered Office 10 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2004 Fully Satisfied

N/A

Debenture 15 April 2004 Fully Satisfied

N/A

Legal charge 08 February 2000 Fully Satisfied

N/A

Debenture 03 February 2000 Fully Satisfied

N/A

Debenture 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.