UKBizDB.co.uk

ASSOCIATED STONE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Stone Group Limited. The company was founded 29 years ago and was given the registration number 02972129. The firm's registered office is in LONDON. You can find them at 20 Ropery Business Park, 48 Anchor & Hope Lane, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASSOCIATED STONE GROUP LIMITED
Company Number:02972129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:20 Ropery Business Park, 48 Anchor & Hope Lane, London, SE7 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Ropery Business Park, 48 Anchor & Hope Lane, London, SE7 7RX

Secretary21 May 2010Active
20 Ropery Business Park, 48 Anchor & Hope Lane, London, SE7 7RX

Director15 August 2011Active
20 Ropery Business Park, 48 Anchor & Hope Lane, London, SE7 7RX

Director08 August 2011Active
115 Colyers Lane, Erith, DA8 3NY

Secretary01 June 1996Active
Rivendell Pond Lane, Hermitage, RG18 9RN

Secretary28 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 September 1994Active
20 Ropery Business Park, Ropery Business Park, Anchor & Hope Lane, London, England, SE7 7RX

Director09 March 2016Active
20 Ropery Business Park, 48 Anchor & Hope Lane, London, SE7 7RX

Director08 June 2011Active
561 Hurst Road, Bexley, DA5 3JS

Director28 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 September 1994Active

People with Significant Control

Associated Stone Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 20 Ropery Business Park, Ropery Business Park, Anchor & Hope Lane, London, England, SE7 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Gazette

Gazette filings brought up to date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.