UKBizDB.co.uk

STONEBOND TROTTON LIMITED

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

This company is commonly known as Stonebond Trotton Limited. The company was founded 19 years ago and was given the registration number 05446952. The firm's registered office is in ESSEX. You can find them at The Haybarn, Threshers Bush, Nr. Harlow, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STONEBOND TROTTON LIMITED
Company Number:05446952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Haybarn, Threshers Bush, Nr. Harlow, Essex, CM17 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director25 August 2023Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director25 January 2021Active
The Haybarn, Threshers Bush, Nr. Harlow, Essex, CM17 0NS

Secretary08 June 2007Active
50 Charles Lane, London, NW8 7SB

Secretary09 May 2005Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Secretary25 January 2021Active
The Haybarn, Threshers Bush, Nr. Harlow, Essex, CM17 0NS

Secretary13 November 2015Active
The Haybarn, Threshers Bush, Nr. Harlow, Essex, CM17 0NS

Director08 June 2007Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director17 June 2021Active
2 Rossetti Mews, St John's Wood, London, NW8 6QG

Director09 May 2005Active

People with Significant Control

Mrs Elaine Margaret Alder-Barber
Notified on:24 March 2023
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Galliard Holdings Limited
Notified on:05 December 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Neville Alder-Barber
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.