UKBizDB.co.uk

STONE GRANGE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Secretary01 December 2006Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director07 October 2013Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director08 September 1998Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director08 September 1998Active
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ

Secretary03 February 2006Active
58 Nunnery Lane, Darlington, DL3 9BA

Secretary07 March 2005Active
23 West Park, Hartlepool, TS26 0DB

Nominee Secretary17 June 1998Active
58 Nunnery Lane, Darlington, DL3 9BA

Director07 March 2005Active
Red Robin Cottage, No Place Beamish, Durham, DH9 0QH

Nominee Director17 June 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Annual return

Second filing of annual return with made up date.

Download
2018-12-18Capital

Second filing capital allotment shares.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.