UKBizDB.co.uk

STONEBOND GROUP LIMITED

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

This company is commonly known as Stonebond Group Limited. The company was founded 4 years ago and was given the registration number 12485436. The firm's registered office is in CHELMSFORD. You can find them at Stonebond House, 132 - 136 New London Road, Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STONEBOND GROUP LIMITED
Company Number:12485436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebond House, 132-136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary28 January 2022Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director26 February 2020Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director26 February 2020Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director26 February 2020Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 October 2022Active
Stonebond House, 132-136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director28 January 2022Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary26 February 2020Active

People with Significant Control

Mr Andrew Anthony Nicholas Cornelius
Notified on:07 March 2023
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Kevin Patrick Thomas
Notified on:07 March 2023
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Graham Stewart Cherry
Notified on:27 February 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Richard Stephen Cherry
Notified on:26 February 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-05Accounts

Change account reference date company previous extended.

Download
2024-02-06Resolution

Resolution.

Download
2024-02-02Capital

Capital allotment shares.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-08-07Accounts

Accounts with accounts type group.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Capital

Capital cancellation shares.

Download
2023-01-13Capital

Capital return purchase own shares.

Download
2022-12-12Capital

Capital alter shares redemption statement of capital.

Download
2022-12-12Resolution

Resolution.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-11-02Capital

Capital return purchase own shares.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person secretary company with name date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2021-12-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.