Company NameStyle Homes Limited
DirectorsCarol Reville and Melvyn Kenneth Reville
Company StatusLive but Receiver Manager on at least one charge
Company Number01471931
CategoryPrivate Limited Company
Incorporation Date9 January 1980(44 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carol Reville
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Drive Stow
Lincoln
LN1 2DH
Director NameMr Melvyn Kenneth Reville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Drive Stow
Lincoln
LN1 2DH
Secretary NameMr Gerald Brooks
NationalityBritish
StatusCurrent
Appointed19 March 1993(13 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address8 Park Close
Lea
Gainsborough
Lincolnshire
DN21 5JE
Director NameDavid John Bickley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleExecutive Director
Correspondence Address1a North Moor Road
Scotter
Gainsborough
Lincolnshire
DN21 3HT
Director NameMrs Ellen Cicley Brooks
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 06 September 2019)
RoleCompany Director
Correspondence Address8 Park Close
Lea
Gainsborough
Lincolnshire
DN21 5JE
Director NameMr Gerald Brooks
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 06 September 2019)
RoleProperty Developer
Correspondence Address8 Park Close
Lea
Gainsborough
Lincolnshire
DN21 5JE
Secretary NameAnthony Roberts
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address47 Manor Road
Saxilby
Lincoln
Lincolnshire
LN1 2HX
Director NameAnthony Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleAccountant
Correspondence Address47 Manor Road
Saxilby
Lincoln
Lincolnshire
LN1 2HX

Location

Registered AddressLowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year1993
Turnover£3,004,476
Gross Profit£503,331
Net Worth-£88,588
Current Liabilities£1,123,190

Accounts

Next Accounts Due30 April 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due28 June 2017 (overdue)

Filing History

3 April 2020Satisfaction of charge 51 in full (4 pages)
16 September 2019Termination of appointment of Ellen Cicley Brooks as a director on 6 September 2019 (1 page)
13 September 2019Termination of appointment of Gerald Brooks as a director on 6 September 2019 (1 page)
17 June 2008Notice of ceasing to act as receiver or manager (1 page)
17 June 2008Receiver's abstract of receipts and payments to 14 February 2009 (2 pages)
17 June 2008Notice of ceasing to act as receiver or manager (1 page)
17 June 2008Receiver's abstract of receipts and payments to 14 February 2009 (2 pages)
29 April 2008Receiver's abstract of receipts and payments to 14 February 2009 (2 pages)
29 April 2008Receiver's abstract of receipts and payments to 14 February 2009 (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
27 March 2006Receiver's abstract of receipts and payments (2 pages)
27 March 2006Receiver's abstract of receipts and payments (2 pages)
12 April 2005Receiver's abstract of receipts and payments (2 pages)
12 April 2005Receiver's abstract of receipts and payments (2 pages)
16 April 2004Receiver's abstract of receipts and payments (2 pages)
16 April 2004Receiver's abstract of receipts and payments (2 pages)
16 April 2003Receiver's abstract of receipts and payments (2 pages)
16 April 2003Receiver's abstract of receipts and payments (2 pages)
12 April 2002Receiver's abstract of receipts and payments (2 pages)
12 April 2002Receiver's abstract of receipts and payments (2 pages)
27 March 2001Receiver's abstract of receipts and payments (2 pages)
27 March 2001Receiver's abstract of receipts and payments (2 pages)
18 February 2000Receiver's abstract of receipts and payments (2 pages)
18 February 2000Receiver's abstract of receipts and payments (2 pages)
5 March 1999Receiver's abstract of receipts and payments (2 pages)
5 March 1999Receiver's abstract of receipts and payments (2 pages)
16 December 1998Receiver ceasing to act (1 page)
16 December 1998Receiver ceasing to act (1 page)
26 February 1998Receiver's abstract of receipts and payments (2 pages)
26 February 1998Receiver's abstract of receipts and payments (2 pages)
5 March 1997Receiver's abstract of receipts and payments (2 pages)
5 March 1997Receiver's abstract of receipts and payments (2 pages)
27 April 1995Administrative Receiver's report (44 pages)
27 April 1995Administrative Receiver's report (44 pages)
6 April 1995Registered office changed on 06/04/95 from: the windmill mill lane morton gainsborough lincolnshire DN21 3BS (1 page)
6 April 1995Registered office changed on 06/04/95 from: the windmill mill lane morton gainsborough lincolnshire DN21 3BS (1 page)
16 March 1995Appointment of receiver/manager (6 pages)
16 March 1995Appointment of receiver/manager (6 pages)
20 February 1995Appointment of receiver/manager (1 page)
20 February 1995Appointment of receiver/manager (1 page)