UKBizDB.co.uk

STANTON BROOK ESTATES LIMITED

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

This company is commonly known as Stanton Brook Estates Limited. The company was founded 7 years ago and was given the registration number 10436723. The firm's registered office is in KEYWORTH. You can find them at 136 Melton Road, Stanton-on-the-wolds, Keyworth, Nottingham. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:STANTON BROOK ESTATES LIMITED
Company Number:10436723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:136 Melton Road, Stanton-on-the-wolds, Keyworth, Nottingham, United Kingdom, NG12 5BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Smithford Walk, Liverpool, L35 1SF

Director19 October 2016Active
7, Smithford Walk, Liverpool, L35 1SF

Director19 October 2016Active
Third Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director07 January 2021Active
136, Melton Road, Stanton-On-The-Wolds, Keyworth, United Kingdom, NG12 5BQ

Director09 October 2017Active

People with Significant Control

Stanton Brook Group Limited
Notified on:11 December 2018
Status:Active
Country of residence:United Kingdom
Address:136, Melton Road, Keyworth, United Kingdom, NG12 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rushcliffe Land & Property Limited
Notified on:18 June 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ajay Kumar Sethi
Notified on:09 October 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:136, Melton Road, Keyworth, United Kingdom, NG12 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Robert Banks
Notified on:19 October 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:136, Melton Road, Keyworth, United Kingdom, NG12 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Charles Yeomans
Notified on:19 October 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:136, Melton Road, Keyworth, United Kingdom, NG12 5BQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Address

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

Download
2023-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Capital

Capital name of class of shares.

Download
2018-07-30Capital

Capital name of class of shares.

Download
2018-07-30Incorporation

Memorandum articles.

Download
2018-07-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.