This company is commonly known as Elitestone Limited. The company was founded 41 years ago and was given the registration number 01684004. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 41100 - Development of building projects.
Name | : | ELITESTONE LIMITED |
---|---|---|
Company Number | : | 01684004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 04 July 2012 | Active |
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Secretary | 17 February 1992 | Active |
132 West Park Drive, Nottage, Porthcawl, CF36 3RN | Secretary | - | Active |
33 Rotherslade Road, Langland, Swansea, South Wales, SA3 4QW | Director | 17 February 1992 | Active |
9 St James Crescent, Swansea, SA1 6DZ | Director | - | Active |
132 West Park Drive, Nottage, Porthcawl, CF36 3RN | Director | - | Active |
Ms Lowri Sian Jones | ||
Notified on | : | 02 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Mrs Judith Ann Greville | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Mrs Ann Elizabeth Jones | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Mr Donald Peter Greville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Langdon House, Swansea, Wales, SA1 8QY |
Nature of control | : |
|
Mr Timothy Gilbert Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9 St James Crescent, Swansea, Wales, SA1 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2021-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Officers | Change person secretary company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.