UKBizDB.co.uk

ELITESTONE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director04 July 2012Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Secretary17 February 1992Active
132 West Park Drive, Nottage, Porthcawl, CF36 3RN

Secretary-Active
33 Rotherslade Road, Langland, Swansea, South Wales, SA3 4QW

Director17 February 1992Active
9 St James Crescent, Swansea, SA1 6DZ

Director-Active
132 West Park Drive, Nottage, Porthcawl, CF36 3RN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Address

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

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.