Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORTVIEW LIMITED
Company Information for

STORTVIEW LIMITED

DSCO, THE TOWER, THE MALTINGS, HOE LANE, WARE, HERTS, SG12 9LR,
Company Registration Number
04241391
Private Limited Company
Active

Company Overview

About Stortview Ltd
STORTVIEW LIMITED was founded on 2001-06-26 and has its registered office in Ware. The organisation's status is listed as "Active". Stortview Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORTVIEW LIMITED
 
Legal Registered Office
DSCO, THE TOWER, THE MALTINGS
HOE LANE
WARE
HERTS
SG12 9LR
Other companies in SG12
 
Filing Information
Company Number 04241391
Company ID Number 04241391
Date formed 2001-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 30/05/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827787083  
Last Datalog update: 2023-11-06 06:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORTVIEW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORTVIEW LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN REVELL
Company Secretary 2001-08-02
EMMA GEORGINA ANNE REVELL
Director 2015-04-27
STEVEN JOHN REVELL
Director 2001-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE JOHNSON
Director 2001-08-02 2015-04-27
KENNETH FREDERICK EMBERSON
Director 2001-06-26 2010-06-21
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-06-26 2001-08-02
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-06-26 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN REVELL MALEON CONSTRUCTION PROJECT SAFETY LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active
STEVEN JOHN REVELL MALEON LIMITED Company Secretary 1998-10-30 CURRENT 1998-10-30 Active
EMMA GEORGINA ANNE REVELL MALEON CONSTRUCTION PROJECT SAFETY LIMITED Director 2015-04-27 CURRENT 2007-02-26 Active
STEVEN JOHN REVELL MALEON CONSTRUCTION PROJECT SAFETY LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR
2023-07-01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-05-3030/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1930/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07DISS40Compulsory strike-off action has been discontinued
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-28Compulsory strike-off action has been discontinued
2022-09-28DISS40Compulsory strike-off action has been discontinued
2022-09-27CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30AA01Previous accounting period shortened from 31/08/21 TO 30/08/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GEORGINA ANNE REVELL
2019-04-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-20PSC07CESSATION OF THERESA ELIZABETH DUKE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-28PSC07CESSATION OF EMMA GEORGINA ANNE REVELL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN REVELL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA ELIZABETH DUKE
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GEORGINA ANNE REVELL
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-29AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GEORGINA ANNE REVELL / 28/07/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REVELL / 28/07/2015
2016-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOHN REVELL on 2015-07-28
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-27AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSON
2015-07-15AP01DIRECTOR APPOINTED MRS EMMA GEORGINA ANNE REVELL
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042413910004
2015-03-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-24AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REVELL / 20/06/2014
2014-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOHN REVELL on 2014-06-20
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-11AA01PREVEXT FROM 31/03/2013 TO 31/08/2013
2013-07-01AR0126/06/13 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0126/06/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0126/06/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 6 HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN
2010-07-14AR0126/06/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EMBERSON
2010-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-25SH0121/06/10 STATEMENT OF CAPITAL GBP 12
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-28288aNEW DIRECTOR APPOINTED
2003-09-30363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-08-1688(2)RAD 26/06/01--------- £ SI 1@1
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-2188(2)RAD 02/08/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2001-08-10225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STORTVIEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORTVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-01-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-06-28 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORTVIEW LIMITED

Intangible Assets
Patents
We have not found any records of STORTVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORTVIEW LIMITED
Trademarks
We have not found any records of STORTVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORTVIEW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STORTVIEW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STORTVIEW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORTVIEW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORTVIEW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.