UKBizDB.co.uk

BUILDING STONE LIMITED

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

This company is commonly known as Building Stone Limited. The company was founded 30 years ago and was given the registration number 02861784. The firm's registered office is in CHIPPING NORTON. You can find them at The Estate Office, Quarry Farm Banbury Road, Great Tew, Chipping Norton, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUILDING STONE LIMITED
Company Number:02861784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Estate Office, Quarry Farm Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director31 January 2022Active
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director23 August 2022Active
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director23 August 2022Active
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director31 January 2022Active
Farrants Mill, Mill Street, Baltonsborough, BA6 8RJ

Secretary13 October 1993Active
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Secretary12 October 2017Active
21 Saint James Square, Bath, BA1 2TS

Secretary10 August 2000Active
Colchester House, Farrington Road, Paulton, BS39 7LW

Secretary26 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 1993Active
67 Lower Fairmead Road, Yeovil, BA21 5SR

Director30 July 2001Active
52, Gloucester Road, Trowbridge, BA14 0AE

Director01 July 2008Active
Farrants Mill, Mill Street, Baltonsborough, BA6 8RJ

Director13 October 1993Active
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director12 October 2017Active
21 Saint Jamess Square, Bath, BA1 2TS

Director13 October 1993Active
21 Saint James Square, Bath, BA1 2TS

Director10 February 1995Active
The Glebe Pilgrims Way, Hollingbourne, Maidstone, ME17 1UT

Director01 December 1993Active

People with Significant Control

Bath Stone Group Limited
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:Westfield Lodge, Butchers Hill, Chipping Norton, England, OX7 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Elizabeth Marson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 21 St James Square, Bath, United Kingdom, BA1 2TS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-03-07Resolution

Resolution.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Change of name

Change of name notice.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.