This company is commonly known as Stone House And Mews Company Limited. The company was founded 25 years ago and was given the registration number 03739772. The firm's registered office is in BIRCHINGTON. You can find them at 105 Station Road, Station Road, Birchington, . This company's SIC code is 98000 - Residents property management.
Name | : | STONE HOUSE AND MEWS COMPANY LIMITED |
---|---|---|
Company Number | : | 03739772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Station Road, Station Road, Birchington, England, CT7 9RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105 Station Road, Station Road, Birchington, England, CT7 9RE | Secretary | 18 November 2019 | Active |
105 Station Road, Station Road, Birchington, England, CT7 9RE | Director | 06 September 2021 | Active |
105 Station Road, Station Road, Birchington, England, CT7 9RE | Director | 06 September 2021 | Active |
133, High Street, Broadstairs, CT10 1NG | Secretary | 22 March 2013 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Secretary | 08 January 2016 | Active |
1 The Mews Stonehouse, Lanthorne Road, Broadstairs, CT10 3NU | Secretary | 24 March 1999 | Active |
15 Stone House, North Foreland Road, Broadstairs, CT10 3NT | Secretary | 26 January 2005 | Active |
2 Stone House Mews, Lanthorne Road, Broadstairs, CT10 3NU | Secretary | 01 March 2001 | Active |
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG | Corporate Secretary | 10 April 2017 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 24 March 1999 | Active |
35 Croft Road, Benfleet, United Kingdom, SS7 5RQ | Director | 03 May 2017 | Active |
105 Station Road, Station Road, Birchington, England, CT7 9RE | Director | 13 February 2016 | Active |
4 Stone House Mews, Lanthorne Road, Broadstairs, CT10 3NU | Director | 28 January 2007 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 24 March 1999 | Active |
17 Stone House, Northforeland Road, Broadstairs, CT10 3NT | Director | 10 February 2006 | Active |
9 Stone House, North Foreland Road, Broadstairs, CT10 3NT | Director | 24 March 1999 | Active |
50, Station Road, Westgate-On-Sea, England, CT8 8QY | Director | 22 March 2013 | Active |
50, Station Road, Westgate-On-Sea, England, CT8 8QY | Director | 13 February 2016 | Active |
105 Station Road, Station Road, Birchington, England, CT7 9RE | Director | 13 February 2016 | Active |
Flat 9, Stone House, North Foreland Road, Broadstairs, England, CT10 3NT | Director | 13 February 2016 | Active |
5 Stone House, North Foreland Road, Broadstairs, CT10 3NT | Director | 01 December 2009 | Active |
Flat 7 Stone House, North Foreland Road, Broadstairs, CT10 3NT | Director | 24 March 1999 | Active |
Flat 2 Stone House, Nort Foreland Road, Broadstairs, CT10 3NT | Director | 23 January 2005 | Active |
105 Station Road, Station Road, Birchington, England, CT7 9RE | Director | 29 June 2016 | Active |
2 Stone House Mews, Lanthorne Road, Broadstairs, CT10 3NU | Director | 23 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Capital | Capital allotment shares. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Appoint person secretary company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Miscellaneous | Legacy. | Download |
2018-04-04 | Return | Legacy. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.