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.
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 | : |
|
Registered Address | : | Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Secretary | 03 April 2018 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 05 January 2023 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 01 April 2022 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 22 January 2020 | Active |
21, Mead Crescent, Bookham, Leatherhead, United Kingdom, KT23 3DU | Secretary | 20 April 2011 | Active |
Atelier House, 64 Pratt Street, London, NW1 0DL | Secretary | 05 January 2015 | Active |
10 Bell Mead, Sawbridgeworth, CM21 9ES | Secretary | 08 August 2007 | Active |
Atelier House, 64 Pratt Street, London, England, NW1 0DL | Secretary | 26 September 2014 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Secretary | 02 April 2007 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
Atelier House, 64 Pratt Street, London, England, NW1 0DL | Director | 13 December 2010 | Active |
Jesmond, Dungeness Road, Dungeness, Romney Marsh, United Kingdom, TN29 9ND | Director | 13 December 2010 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 23 July 2013 | Active |
37 Penerley Road, Catford, London, SE6 2LH | Director | 08 August 2007 | Active |
Atelier House, 64 Pratt Street, London, England, NW1 0DL | Director | 23 July 2013 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 30 April 2020 | Active |
77, Queensmill Road, London, United Kingdom, SW6 6JR | Director | 03 May 2011 | Active |
15 The Drive, Buckhurst Hill, IG9 5RB | Director | 08 August 2007 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 29 September 2021 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
Atelier House, 64 Pratt Street, London, England, NW1 0DL | Director | 23 July 2013 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 06 January 2017 | Active |
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL | Director | 03 April 2018 | Active |
6 Astlethorpe, Two Mile Ash, Milton Keynes, MK8 8EN | Director | 08 August 2007 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Director | 02 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Resolution | Resolution. | Download |
2024-02-06 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-06 | Capital | Capital name of class of shares. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Capital | Capital allotment shares. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.