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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD | Director | 31 January 2022 | Active |
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Director | 23 August 2022 | Active |
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Director | 23 August 2022 | Active |
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD | Director | 31 January 2022 | Active |
Farrants Mill, Mill Street, Baltonsborough, BA6 8RJ | Secretary | 13 October 1993 | Active |
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Secretary | 12 October 2017 | Active |
21 Saint James Square, Bath, BA1 2TS | Secretary | 10 August 2000 | Active |
Colchester House, Farrington Road, Paulton, BS39 7LW | Secretary | 26 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 1993 | Active |
67 Lower Fairmead Road, Yeovil, BA21 5SR | Director | 30 July 2001 | Active |
52, Gloucester Road, Trowbridge, BA14 0AE | Director | 01 July 2008 | Active |
Farrants Mill, Mill Street, Baltonsborough, BA6 8RJ | Director | 13 October 1993 | Active |
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD | Director | 12 October 2017 | Active |
21 Saint Jamess Square, Bath, BA1 2TS | Director | 13 October 1993 | Active |
21 Saint James Square, Bath, BA1 2TS | Director | 10 February 1995 | Active |
The Glebe Pilgrims Way, Hollingbourne, Maidstone, ME17 1UT | Director | 01 December 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Incorporation | Memorandum articles. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-05-25 | Change of name | Change of name notice. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.