UKBizDB.co.uk

STONE VENTURE PARTNERS LIMITED

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

This company is commonly known as Stone Venture Partners Limited. The company was founded 13 years ago and was given the registration number 07385465. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STONE VENTURE PARTNERS LIMITED
Company Number:07385465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary07 December 2010Active
Whittington Hall, Whitington Road, Worcester, WR5 2ZX

Director23 September 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director07 December 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 July 2018Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2015Active
Rusholme Lodge, High Street, Farnborough Village, United Kingdom, BR6 7BB

Secretary23 September 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2015Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director07 December 2010Active

People with Significant Control

Stone Vp (No. 1) Limited
Notified on:25 August 2017
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Martin Barker
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Whittington Hall, Whittington Road, Worcester, WR5 2ZX
Nature of control:
  • Voting rights 50 to 75 percent
Pemberstone Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittngton Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stewart John Baird
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Whittington Hall, Whittington Road, Worcester, WR5 2ZX
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Resolution

Resolution.

Download
2017-09-22Capital

Capital alter shares redemption statement of capital.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.