About

Registered Number: 03834776
Date of Incorporation: 01/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Two Trees, Hurtis Hill, Crowborough, TN6 3BL,

 

Established in 1999, Stellar Homes Ltd have registered office in Crowborough, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Smith, Chloe May, Smith, Nicola May, Smith, Scott Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Chloe May 01 December 2019 - 1
SMITH, Nicola May 01 September 1999 - 1
SMITH, Scott Robert 01 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 10 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 29 September 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 August 2017
MR01 - N/A 01 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 23 March 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 September 2015
AA - Annual Accounts 26 August 2015
CH03 - Change of particulars for secretary 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 August 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 18 September 2007
225 - Change of Accounting Reference Date 16 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 October 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 19 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 16 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
395 - Particulars of a mortgage or charge 17 April 2002
363s - Annual Return 19 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 10 July 2001
225 - Change of Accounting Reference Date 20 June 2001
363s - Annual Return 04 October 2000
287 - Change in situation or address of Registered Office 23 August 2000
395 - Particulars of a mortgage or charge 13 July 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Outstanding

N/A

Legal charge 02 February 2005 Outstanding

N/A

Legal charge 07 July 2003 Outstanding

N/A

Debenture 01 October 2002 Outstanding

N/A

Legal charge 01 October 2002 Outstanding

N/A

Legal charge 02 April 2002 Outstanding

N/A

Legal charge 01 October 2001 Fully Satisfied

N/A

Legal charge 11 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.