UKBizDB.co.uk

STONECASTLE HOMES LIMITED

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

This company is commonly known as Stonecastle Homes Limited. The company was founded 13 years ago and was given the registration number 07438249. The firm's registered office is in PONTEFRACT. You can find them at 22 Westfield Grove, Ackworth, Pontefract, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STONECASTLE HOMES LIMITED
Company Number:07438249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:22 Westfield Grove, Ackworth, Pontefract, England, WF7 7HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Westfield Grove, Ackworth, Pontefract, England, WF7 7HF

Secretary11 February 2011Active
22, Westfield Grove, Ackworth, Pontefract, England, WF7 7HF

Director16 December 2010Active
Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, United Kingdom, LS1 2AY

Director12 November 2010Active
27a, Pitfield Road, Carlton, Wakefield, England, WF3 3QZ

Director15 August 2018Active
Briery Wood Grange, Hebers Ghyll Drive, Ilkley, LS29 9QQ

Director16 December 2010Active

People with Significant Control

Ms Christina Marie Stainton
Notified on:01 October 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:22, Westfield Grove, Pontefract, England, WF7 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Andrew Stainton
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:27a, Pickfield Road, Wakefield, England, WF3 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Christopher Pickles
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:22, Westfield Grove, Pontefract, England, WF7 7HF
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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

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

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-02-21Address

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

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.