This company is commonly known as Stonebond Properties (chelmsford) Limited. The company was founded 19 years ago and was given the registration number 05410293. 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 41100 - Development of building projects.
Name | : | STONEBOND PROPERTIES (CHELMSFORD) LIMITED |
---|---|---|
Company Number | : | 05410293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England, CM2 0RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonebond House, 132-136 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 28 January 2022 | Active |
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 April 2005 | Active |
Stonebond House, 132-136 New London Road, Chelmsford, England, CM2 0RG | Director | 01 April 2005 | Active |
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 12 June 2019 | Active |
Stonebond House, 132 - 136 New London Road, Chelmsford, England, CM2 0RG | Director | 18 November 2023 | Active |
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 01 April 2005 | Active |
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 12 June 2019 | Active |
Stonebond House, 132-136 New London Road, Chelmsford, England, CM2 0RG | Secretary | 07 June 2010 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 01 April 2005 | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | 01 April 2005 | Active |
17 Brooker Street, Hove, BN3 3YX | Director | 01 April 2005 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 01 April 2005 | Active |
Stonebond House, 132-136 New London Road, Chelmsford, England, CM2 0RG | Director | 08 September 2017 | Active |
Stonebond House, 132 - 136 New London Road, Chelmsford, England, CM2 0RG | Director | 01 January 2021 | Active |
Stonebond Group Limited | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stonebond House, 132-136 Newlondon Road, Chelmsford, England, CM2 0RG |
Nature of control | : |
|
Mr Graham Stewart Cherry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Mr Richard Stephen Cherry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parker House, 104a Hutton Road, Shenfield, United Kingdom, CM15 8NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Change account reference date company previous extended. | Download |
2024-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Officers | Appoint person secretary company with name date. | Download |
2022-02-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.