Company Information for STONEACRE CONSTRUCTION LIMITED
Danehill Lodge Tanyard Lane, Danehill, Haywards Heath, WEST SUSSEX, RH17 7JW,
|
Company Registration Number
05425225
Private Limited Company
Active |
Company Name | |
---|---|
STONEACRE CONSTRUCTION LIMITED | |
Legal Registered Office | |
Danehill Lodge Tanyard Lane Danehill Haywards Heath WEST SUSSEX RH17 7JW Other companies in RH17 | |
Company Number | 05425225 | |
---|---|---|
Company ID Number | 05425225 | |
Date formed | 2005-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-22 | |
Return next due | 2024-04-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-17 05:53:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE BRIGGS |
||
SIMON ANTHONY BRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE GARFIELD DENNIS LYNTON |
Company Secretary | ||
PAUL BRIAN CAESAR |
Director | ||
CLIVE GARFIELD DENNIS LYNTON |
Director | ||
JOHN ISAAC RILEY |
Director | ||
HEATHER RILEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SGM WIMBLEDON LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Dissolved 2016-09-06 | |
SGM MORLEDGE LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Dissolved 2016-09-06 | |
VITTORIA APARTMENTS LTD. | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
BOND CITY HOTELS LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2015-08-25 | |
12 OAKHILL PROPERTIES | Director | 2008-04-16 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
PUTNEY PARK HOUSE MANAGEMENT LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2013-10-01 | |
33 HANS PLACE LIMITED | Director | 2007-04-01 | CURRENT | 2004-10-06 | Dissolved 2016-08-02 | |
TEMPLE GROVE HOUSE LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
JOSEPH YATES LIMITED | Director | 2004-09-21 | CURRENT | 1922-08-21 | Active | |
STONEHURST GROUP LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
BOND CITY LIMITED | Director | 2003-01-20 | CURRENT | 2001-04-26 | Liquidation | |
158 HURLINGHAM ROAD MANAGEMENT COMPANY LIMITED | Director | 1999-11-05 | CURRENT | 1998-04-02 | Active | |
STONEHURST ESTATES LIMITED | Director | 1996-07-23 | CURRENT | 1972-09-07 | Active | |
BAYHURST SECURITIES LIMITED | Director | 1992-12-31 | CURRENT | 1984-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Anthony Briggs on 2021-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 133 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2014-04-08 GBP 133 | |
CAP-SS | Solvency statement dated 28/03/14 | |
SH20 | Statement by directors | |
RES13 | REDUCE SHARE PREMIUM ACCOUNT 28/03/2014 | |
RES13 | ARTICLE 3 SHALL NOT APPLY TO ISSUE OF SHARES 28/03/2014 | |
RES10 | Resolutions passed:
| |
SH01 | 28/03/14 STATEMENT OF CAPITAL GBP 133 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE LYNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAESAR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE LYNTON | |
AP03 | Appointment of Mrs Caroline Briggs as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 15/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 3RD FLOOR 23 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7NX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GARFIELD DENNIS LYNTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE GARFIELD DENNIS LYNTON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 23 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7NX | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 21 VILLIERS STREET LONDON WC2N 6ND | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 STONEACRE CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STONEACRE CONSTRUCTION LIMITED are:
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. |