This company is commonly known as Stonebridge Genus Limited. The company was founded 36 years ago and was given the registration number 02251233. The firm's registered office is in BASILDON. You can find them at 9 Lords Court, , Basildon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STONEBRIDGE GENUS LIMITED |
---|---|---|
Company Number | : | 02251233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Lords Court, Basildon, England, SS13 1SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4, Regan Way, Chilwell, Nottingham, England, NG9 6RZ | Secretary | 01 May 2018 | Active |
3-4, Regan Way, Beeston, Nottingham, United Kingdom, NG9 6RZ | Director | 01 July 2018 | Active |
Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR | Director | 01 August 2019 | Active |
52 Thorpe Hall Avenue, Southend On Sea, SS1 3AU | Secretary | 03 September 1998 | Active |
52 Thorpe Hall Avenue, Thorpe Bay, SS1 3AU | Secretary | - | Active |
9, Lords Court, Basildon, England, SS13 1SS | Secretary | 23 August 2004 | Active |
Sdl Group, Regan Way, Chilwell, Beeston, Nottingham, England, NG9 6RZ | Secretary | 11 September 2017 | Active |
52 Thorpe Hall Avenue, Southend On Sea, SS1 3AU | Director | 30 September 1991 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | - | Active |
27 Anders Fall, Eastwood, Leigh On Sea, SS9 5UR | Director | - | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 14 November 2001 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 01 November 2011 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 01 November 2011 | Active |
Mr Richard Peter Adams | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Lords Court, Basildon, England, SS13 1SS |
Nature of control | : |
|
Stonebridge Mortgage Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Lords Court, Basildon, England, SS13 1SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type small. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.