UKBizDB.co.uk

STONEBOND PROPERTIES (CHELMSFORD) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

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

Director01 April 2005Active
Stonebond House, 132-136 New London Road, Chelmsford, England, CM2 0RG

Director01 April 2005Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director12 June 2019Active
Stonebond House, 132 - 136 New London Road, Chelmsford, England, CM2 0RG

Director18 November 2023Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary01 April 2005Active
Stonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary12 June 2019Active
Stonebond House, 132-136 New London Road, Chelmsford, England, CM2 0RG

Secretary07 June 2010Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary01 April 2005Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director01 April 2005Active
17 Brooker Street, Hove, BN3 3YX

Director01 April 2005Active
3 Upsdell Avenue, London, N13 6JP

Director01 April 2005Active
Stonebond House, 132-136 New London Road, Chelmsford, England, CM2 0RG

Director08 September 2017Active
Stonebond House, 132 - 136 New London Road, Chelmsford, England, CM2 0RG

Director01 January 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Change account reference date company previous extended.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Resolution

Resolution.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Officers

Appoint person secretary company with name date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Resolution

Resolution.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.