UKBizDB.co.uk

STABILITY STRUCTURES (EWELL) LIMITED

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

This company is commonly known as Stability Structures (ewell) Limited. The company was founded 63 years ago and was given the registration number 00666042. The firm's registered office is in COBHAM. You can find them at Sandoley Stoke Close, Stoke D'abernon, Cobham, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STABILITY STRUCTURES (EWELL) LIMITED
Company Number:00666042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1960
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sandoley Stoke Close, Stoke D'abernon, Cobham, Surrey, England, KT11 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandoley, Stoke Close, Stoke D'Abernon, United Kingdom, KT11 3AE

Director01 November 1996Active
Flat 7, Oakdene Court, 30 Between Streets, Cobham, United Kingdom, KT11 1GA

Secretary-Active
Holly Tree Cottage, 1 Parklands Farm, Shere, GU5 9JQ

Director-Active
Holly Tree Cottage, 1 Parklands Farm, Shere, GU5 9JQ

Director-Active
Sandoley, Stoke Close, Stoke D'Abernon, United Kingdom, KT11 3AE

Director19 December 2006Active
Flat 7, Oakdene Court, 30 Between Streets, Cobham, United Kingdom, KT11 1GA

Director29 January 1993Active
Woodside, 35 Woodlands Road, Surbiton, KT6 6PR

Director29 January 1993Active
Deerleap Cottage, Deerleap Lane Rushmore Hill, Sevenoaks, TN14 7NP

Director28 May 2002Active

People with Significant Control

Mrs Jayne Corbett
Notified on:03 December 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Sandoley, Stoke Close, Cobham, England, KT11 3AE
Nature of control:
  • Significant influence or control as trust
Mr William Anthony Corbett
Notified on:03 December 2018
Status:Active
Date of birth:December 1954
Nationality:British
Address:Global House, 1 Ashley Avenue, Epsom, KT18 5AD
Nature of control:
  • Significant influence or control as trust
Jean Mary Corbett
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Oakdene Court, 30 Between Streets, Cobham, United Kingdom, KT11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William John Corbett
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Oakdene Court, 30 Between Streets, Cobham, United Kingdom, KT11 1GA
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 (6 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
2023-08-01Gazette

Gazette dissolved liquidation.

Download
2023-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-10Address

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

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Persons with significant control

Notification of a person with significant control.

Download
2019-06-30Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Address

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

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.