This company is commonly known as Stone Grange Investments Limited. The company was founded 25 years ago and was given the registration number 03582930. The firm's registered office is in HARTLEPOOL. You can find them at Unit 2 Jubilee House, York Road, Hartlepool, Cleveland. This company's SIC code is 41100 - Development of building projects.
Name | : | STONE GRANGE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03582930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Secretary | 01 December 2006 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Director | 07 October 2013 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Director | 08 September 1998 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Director | 08 September 1998 | Active |
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ | Secretary | 03 February 2006 | Active |
58 Nunnery Lane, Darlington, DL3 9BA | Secretary | 07 March 2005 | Active |
23 West Park, Hartlepool, TS26 0DB | Nominee Secretary | 17 June 1998 | Active |
58 Nunnery Lane, Darlington, DL3 9BA | Director | 07 March 2005 | Active |
Red Robin Cottage, No Place Beamish, Durham, DH9 0QH | Nominee Director | 17 June 1998 | Active |
Miss Anna Caroline Yuill | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Unit 2, Jubilee House, Hartlepool, TS26 9EN |
Nature of control | : |
|
Mr Phillip Antony Yuill | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | Unit 2, Jubilee House, Hartlepool, TS26 9EN |
Nature of control | : |
|
Mr Edward Richard Thomas Yuill | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | Unit 2, Jubilee House, Hartlepool, TS26 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Annual return | Second filing of annual return with made up date. | Download |
2018-12-18 | Capital | Second filing capital allotment shares. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.