UKBizDB.co.uk

SHIRESTONE ESTATES LIMITED

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

This company is commonly known as Shirestone Estates Limited. The company was founded 10 years ago and was given the registration number 08783784. The firm's registered office is in EVERTHORPE. You can find them at South View Farm, Low Road, Everthorpe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHIRESTONE ESTATES LIMITED
Company Number:08783784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South View Farm, Low Road, Everthorpe, HU15 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South View Farm, Low Road, Everthorpe, United Kingdom, HU15 2AD

Director29 May 2014Active
South View Farm, Low Road, Everthorpe, HU15 2AD

Director01 January 2015Active
South View Farm, Low Road, Everthorpe, HU15 2AD

Director01 January 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 November 2013Active

People with Significant Control

Mr James Anthony Stonehouse
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:South View Farm, Low Road, Everthorpe, HU15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julia Alice Stonehouse-Butters
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:South View Farm, Low Road, Everthorpe, HU15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rfb Trustees Five Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Rfb Trustees Six Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Keith Stonehouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:South View Farm, Low Road, Everthorpe, HU15 2AD
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Address

Move registers to sail company with new address.

Download
2016-11-28Address

Change sail address company with new address.

Download
2016-08-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.