About

Registered Number: 03614384
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8ND

 

Established in 1998, Severn Vale Housing Properties Ltd has its registered office in Gloucestershire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Laurence 18 June 2015 - 1
PATEL, Hiten Ravin 01 December 2013 18 June 2015 1
RICHARDS, David Gerald 07 October 1998 11 August 2009 1
Secretary Name Appointed Resigned Total Appointments
COBBAN, Claudia 01 July 2016 - 1
KNIGHT, Timothy 01 December 2013 30 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 05 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 24 August 2016
AP03 - Appointment of secretary 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP03 - Appointment of secretary 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 August 2002
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 02 October 2001
225 - Change of Accounting Reference Date 02 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 06 September 2000
363a - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
CERTNM - Change of name certificate 27 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.