UKBizDB.co.uk

STOKE QUAY NEW HOMES LIMITED

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

This company is commonly known as Stoke Quay New Homes Limited. The company was founded 17 years ago and was given the registration number 06196157. The firm's registered office is in LONDON. You can find them at Bruce Kenrick House, 2 Killick Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STOKE QUAY NEW HOMES LIMITED
Company Number:06196157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Secretary03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director05 January 2023Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director01 April 2022Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director22 January 2020Active
21, Mead Crescent, Bookham, Leatherhead, United Kingdom, KT23 3DU

Secretary20 April 2011Active
Atelier House, 64 Pratt Street, London, NW1 0DL

Secretary05 January 2015Active
10 Bell Mead, Sawbridgeworth, CM21 9ES

Secretary08 August 2007Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary26 September 2014Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary02 April 2007Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director13 December 2010Active
Jesmond, Dungeness Road, Dungeness, Romney Marsh, United Kingdom, TN29 9ND

Director13 December 2010Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director23 July 2013Active
37 Penerley Road, Catford, London, SE6 2LH

Director08 August 2007Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director23 July 2013Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director30 April 2020Active
77, Queensmill Road, London, United Kingdom, SW6 6JR

Director03 May 2011Active
15 The Drive, Buckhurst Hill, IG9 5RB

Director08 August 2007Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director29 September 2021Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director23 July 2013Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director06 January 2017Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
6 Astlethorpe, Two Mile Ash, Milton Keynes, MK8 8EN

Director08 August 2007Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director02 April 2007Active

People with Significant Control

Geninvest Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atelier House, 64 Pratt Street, London, England, NW1 0DL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-25Officers

Appoint person director company with name date.

Download
2024-03-21Resolution

Resolution.

Download
2024-02-06Capital

Capital variation of rights attached to shares.

Download
2024-02-06Capital

Capital name of class of shares.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-08Capital

Capital allotment shares.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.