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

STONEBRIDGE HOMES LIMITED

ISAACS BUILDING, 4 CHARLES STREET, SHEFFIELD, S1 2HS,
Company Registration Number
07279118
Private Limited Company
Active

Company Overview

About Stonebridge Homes Ltd
STONEBRIDGE HOMES LIMITED was founded on 2010-06-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Stonebridge Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEBRIDGE HOMES LIMITED
 
Legal Registered Office
ISAACS BUILDING
4 CHARLES STREET
SHEFFIELD
S1 2HS
Other companies in S11
 
Previous Names
STONEBRIDGE PROJECTS LIMITED27/12/2017
Filing Information
Company Number 07279118
Company ID Number 07279118
Date formed 2010-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100855056  
Last Datalog update: 2023-12-06 18:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBRIDGE HOMES 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.
Companies with same name STONEBRIDGE HOMES LIMITED
The following companies were found which have the same name as STONEBRIDGE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEBRIDGE HOMES, LLC 575 MADISON AVE 10TH FLR SUITE 144 NEW YORK NEW YORK 10022 Active Company formed on the 2004-06-15
STONEBRIDGE HOMES OF WNY, INC. 7071 LIEBLER ROAD ERIE COLDEN NEW YORK 14033 Active Company formed on the 2006-12-11
STONEBRIDGE HOMES, INC. 1126 GLENGARY PLACE Colorado Springs CO 80921 Voluntarily Dissolved Company formed on the 1987-03-12
STONEBRIDGE HOMES, L.L.C. 504 E FAIRHAVEN BURLINGTON WA 982330000 Administratively Dissolved Company formed on the 2003-06-30
STONEBRIDGE HOMES ASSOCIATION, INC. 50 N SANDUSKY ST - DELAWARE OH 43015 Active Company formed on the 2006-11-07
STONEBRIDGE HOMES PTY LTD VIC 3042 Active Company formed on the 2016-09-14
STONEBRIDGE HOMES LTD. Ontario Unknown
Stonebridge Homes 175 S Main St Salt Lake City UT 84111 FTB Suspended Company formed on the 1984-02-29
STONEBRIDGE HOMES, INC. 505 Main st WINDERMERE FL 34786 Active Company formed on the 1996-03-07
STONEBRIDGE HOMES INC Georgia Unknown
STONEBRIDGE HOMES LLC Michigan UNKNOWN
STONEBRIDGE HOMES AND DEVELOPMENT LLC Michigan UNKNOWN
STONEBRIDGE HOMES LLC Michigan UNKNOWN
STONEBRIDGE HOMES INCORPORATED New Jersey Unknown
STONEBRIDGE HOMES GROUP LIMITED ISAACS BUILDING 4 CHARLES STREET SHEFFIELD S1 2HS Active Company formed on the 2019-06-24
STONEBRIDGE HOMES LLC North Carolina Unknown
Stonebridge Homes Inc Maryland Unknown
Stonebridge Homes LLC Maryland Unknown
STONEBRIDGE HOMES INC Georgia Unknown
STONEBRIDGE HOMES LLC Arkansas Unknown

Company Officers of STONEBRIDGE HOMES LIMITED

Current Directors
Officer Role Date Appointed
DARREN LOUIS LITTLEWOOD
Director 2016-01-01
DARREN STUBBS
Director 2010-06-09
JOHN TREVOR SUTCLIFFE
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES BOOT
Director 2010-06-17 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LOUIS LITTLEWOOD PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT WHITTINGTON LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT CONTRACTING LIMITED Director 2016-01-01 CURRENT 2010-10-06 Active
DARREN LOUIS LITTLEWOOD FIRST NATIONAL HOUSING TRUST LIMITED Director 2016-01-01 CURRENT 1933-05-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LAND HOLDINGS LIMITED Director 2016-01-01 CURRENT 2002-10-23 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT BIDDENHAM LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT 'K' LIMITED Director 2016-01-01 CURRENT 2007-10-01 Active
DARREN LOUIS LITTLEWOOD CAPITOL PARK PROPERTY SERVICES LIMITED Director 2016-01-01 CURRENT 2013-11-28 Active
DARREN LOUIS LITTLEWOOD MOORE STREET SECURITIES LIMITED Director 2016-01-01 CURRENT 1990-04-18 Active
DARREN LOUIS LITTLEWOOD WINTER GROUND LIMITED Director 2016-01-01 CURRENT 2002-10-24 Active
DARREN LOUIS LITTLEWOOD SALTWOODEND LIMITED Director 2016-01-01 CURRENT 2004-03-16 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE OFFICES LIMITED Director 2016-01-01 CURRENT 2011-08-03 Active
DARREN LOUIS LITTLEWOOD PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2012-11-05 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PROJECTS LIMITED Director 2016-01-01 CURRENT 1982-11-19 Active
DARREN LOUIS LITTLEWOOD BUFFERGONE LIMITED Director 2016-01-01 CURRENT 1944-08-28 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT INNER CITY LIMITED Director 2016-01-01 CURRENT 1987-07-07 Active
DARREN LOUIS LITTLEWOOD HALLAM LAND MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1989-12-29 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT CONSTRUCTION LIMITED Director 2016-01-01 CURRENT 1993-12-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT INVESTMENTS 1 LIMITED Director 2016-01-01 CURRENT 1995-11-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT SWINDON LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (MANCHESTER) LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD INVESTMENTS (NORTH WEST) LIMITED Director 2016-01-01 CURRENT 2009-07-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT NOTTINGHAM LIMITED Director 2016-01-01 CURRENT 2013-09-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (LAUNCESTON) LIMITED Director 2016-01-01 CURRENT 2014-10-23 Active
DARREN LOUIS LITTLEWOOD COMSTOCK (KILMARNOCK) LTD. Director 2016-01-01 CURRENT 1996-06-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT WENTWORTH LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT ESTATES LIMITED Director 2016-01-01 CURRENT 1933-06-06 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PLC Director 2016-01-01 CURRENT 1919-11-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 1978-09-21 Active
DARREN LOUIS LITTLEWOOD BANNER PLANT LIMITED Director 2016-01-01 CURRENT 1958-07-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LEASING LIMITED Director 2016-01-01 CURRENT 1996-09-11 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT TAMWORTH LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2014-06-05 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE HOLDING LIMITED Director 2018-04-17 CURRENT 2018-02-06 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE LIMITED Director 2018-04-17 CURRENT 2008-06-13 Active
JOHN TREVOR SUTCLIFFE PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED Director 2016-04-19 CURRENT 2015-11-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PENSION TRUSTEES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE CAPITOL PARK PROPERTY SERVICES LIMITED Director 2015-07-14 CURRENT 2013-11-28 Active
JOHN TREVOR SUTCLIFFE PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2015-07-14 CURRENT 2012-11-05 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (LAUNCESTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT NOTTINGHAM LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JOHN TREVOR SUTCLIFFE KIRKLEES HENRY BOOT PARTNERSHIP LIMITED Director 2013-06-01 CURRENT 1985-09-13 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONTRACTING LIMITED Director 2011-09-01 CURRENT 2010-10-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT BIDDENHAM LIMITED Director 2011-09-01 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE SALTWOODEND LIMITED Director 2011-09-01 CURRENT 2004-03-16 Active
JOHN TREVOR SUTCLIFFE INVESTMENTS (NORTH WEST) LIMITED Director 2011-09-01 CURRENT 2009-07-09 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE OFFICES LIMITED Director 2011-08-04 CURRENT 2011-08-03 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LAND HOLDINGS LIMITED Director 2010-06-22 CURRENT 2002-10-23 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INNER CITY LIMITED Director 2009-05-22 CURRENT 1987-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT SWINDON LIMITED Director 2009-05-22 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE THORNBRIDGEGONE LIMITED Director 2009-04-29 CURRENT 1955-03-31 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE HAILSHAMEND LIMITED Director 2009-04-29 CURRENT 1999-02-08 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE CHESTERFIELDEND LIMITED Director 2009-04-29 CURRENT 1980-10-14 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE SANDLANDSGONE LIMITED Director 2009-04-29 CURRENT 2007-10-01 Dissolved 2015-10-27
JOHN TREVOR SUTCLIFFE HENRY BOOT WHITTINGTON LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE FIRST NATIONAL HOUSING TRUST LIMITED Director 2009-04-29 CURRENT 1933-05-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT 'K' LIMITED Director 2009-04-29 CURRENT 2007-10-01 Active
JOHN TREVOR SUTCLIFFE WINTER GROUND LIMITED Director 2009-04-29 CURRENT 2002-10-24 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PROJECTS LIMITED Director 2009-04-29 CURRENT 1982-11-19 Active
JOHN TREVOR SUTCLIFFE BUFFERGONE LIMITED Director 2009-04-29 CURRENT 1944-08-28 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE HALLAM LAND MANAGEMENT LIMITED Director 2009-04-29 CURRENT 1989-12-29 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONSTRUCTION LIMITED Director 2009-04-29 CURRENT 1993-12-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INVESTMENTS 1 LIMITED Director 2009-04-29 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (MANCHESTER) LIMITED Director 2009-04-29 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT WENTWORTH LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT ESTATES LIMITED Director 2009-04-29 CURRENT 1933-06-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT DEVELOPMENTS LIMITED Director 2009-04-29 CURRENT 1978-09-21 Active
JOHN TREVOR SUTCLIFFE CONSTRUCTIONEND LIMITED Director 2009-04-29 CURRENT 1970-04-09 Active
JOHN TREVOR SUTCLIFFE BANNER PLANT LIMITED Director 2009-04-29 CURRENT 1958-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT TAMWORTH LIMITED Director 2009-04-29 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE GLASGOWEND LIMITED Director 2006-10-01 CURRENT 1981-07-24 Liquidation
JOHN TREVOR SUTCLIFFE MOORE STREET SECURITIES LIMITED Director 2006-10-01 CURRENT 1990-04-18 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PLC Director 2006-10-01 CURRENT 1919-11-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LEASING LIMITED Director 2006-10-01 CURRENT 1996-09-11 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
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04Director's details changed for Mr Darren Stubbs on 2023-08-04
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180010
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180007
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180008
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180008
2022-09-02Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-09-02CH01Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180006
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180005
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180001
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180003
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180004
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180001
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 072791180009
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180009
2021-10-11AAMDAmended full accounts made up to 2020-12-31
2021-07-31SH08Change of share class name or designation
2021-07-30SH10Particulars of variation of rights attached to shares
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180008
2021-05-24RES12Resolution of varying share rights or name
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23PSC02Notification of Stonebridge Homes Group Limited as a person with significant control on 2020-12-21
2021-03-23PSC07CESSATION OF HENRY BOOT LAND HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AP01DIRECTOR APPOINTED MR STEVEN ERRINGTON
2020-11-18CH01Director's details changed for Mr Darren Stubbs on 2018-01-01
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-14PSC05Change of details for Stonebridge Homes Limited as a person with significant control on 2017-12-27
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180007
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-12-27RES15CHANGE OF COMPANY NAME 15/09/21
2017-12-27CERTNMCOMPANY NAME CHANGED STONEBRIDGE PROJECTS LIMITED CERTIFICATE ISSUED ON 27/12/17
2017-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14SH10Particulars of variation of rights attached to shares
2016-12-14SH08Change of share class name or designation
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1002
2016-12-14SH0128/11/16 STATEMENT OF CAPITAL GBP 1002.00
2016-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-09RES01ADOPT ARTICLES 28/11/2016
2016-12-09RES12Resolution of varying share rights or name
2016-09-27CH01Director's details changed for Mr Darren Louis Littlewood on 2016-09-26
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180006
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180005
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180004
2016-03-03ANNOTATIONClarification
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180003
2016-01-04AP01DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BOOT
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791180002
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0109/06/14 FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180002
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072791180001
2013-06-10AR0109/06/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STUBBS / 08/09/2010
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-18AR0109/06/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-23AR0109/06/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU UNITED KINGDOM
2010-06-25AP01DIRECTOR APPOINTED JOHN TREVOR SUTCLIFF
2010-06-25AP01DIRECTOR APPOINTED MR EDWARD JAMES BOOT
2010-06-23SH0109/06/10 STATEMENT OF CAPITAL GBP 1000
2010-06-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STONEBRIDGE HOMES 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 STONEBRIDGE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding SANTANDER UK PLC
2016-04-22 Outstanding SANTANDER UK PLC
2016-04-22 Outstanding SANTANDER UK PLC
2016-02-26 Outstanding STOCKSBRIDGE REGENERATION COMPANY LIMITED (5604941)
2014-03-13 Satisfied SIMON HOWARD DOBSON
2013-12-14 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of STONEBRIDGE HOMES LIMITED registering or being granted any patents
Domain Names

STONEBRIDGE HOMES LIMITED owns 1 domain names.

stonebridgeprojects.co.uk  

Trademarks
We have not found any records of STONEBRIDGE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBRIDGE HOMES 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 (41100 - Development of building projects) as STONEBRIDGE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for STONEBRIDGE HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES ROMERO HOUSE 1 FEATHERBANK COURT HORSFORTH LEEDS LS18 4WA 79,00031/10/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBRIDGE HOMES 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 STONEBRIDGE HOMES 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.