UKBizDB.co.uk

PRELUDE STONE LIMITED

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

This company is commonly known as Prelude Stone Limited. The company was founded 26 years ago and was given the registration number 03405785. The firm's registered office is in LONDON. You can find them at 82 Wandsworth Bridge Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRELUDE STONE LIMITED
Company Number:03405785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:82 Wandsworth Bridge Road, London, England, SW6 2TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Wandsworth Bridge Road, London, England, SW6 2TF

Director05 May 2017Active
1, The Courtyard, Market Square, Westerham, England, TN16 1AZ

Secretary14 February 2012Active
44a The Green, Warlingham, Surrey, CR6 9NA

Secretary03 December 1997Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary21 July 1997Active
44a The Green, Warlingham, Surrey, CR6 9NA

Director03 December 1997Active
No 2, Swan Place, Hosey Hill, Westerham, TN16 1UF

Director03 December 1997Active
1, The Courtyard, Market Square, Westerham, England, TN16 1AZ

Director13 September 2013Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director21 July 1997Active

People with Significant Control

Mr Levi Evans
Notified on:05 May 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:82, Wandsworth Bridge Road, London, England, SW6 2TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Michael Regan
Notified on:01 July 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:1, The Courtyard, Market Square, Westerham, England, TN16 1AZ
Nature of control:
  • Ownership of shares 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Persons with significant control

Change to a person with significant control.

Download
2022-02-06Officers

Change person director company with change date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-20Capital

Capital name of class of shares.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Accounts

Change account reference date company previous extended.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.