UKBizDB.co.uk

STONECOT HOMES LIMITED

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

This company is commonly known as Stonecot Homes Limited. The company was founded 61 years ago and was given the registration number 00741114. The firm's registered office is in SURREY. You can find them at 57 West St, Dorking, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STONECOT HOMES LIMITED
Company Number:00741114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57 West St, Dorking, Surrey, RH4 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merry Hall, Agates Lane, Astead, KT21 2NE

Director-Active
Cottage, Farm, Blackhouse Road, Colgate, United Kingdom, RH13 6HS

Director18 December 2007Active
Merry Hall, 19 Agates Lane, Ashtead, KT21 2NE

Director18 December 2007Active
The Bell House, West Street, Dorking, England, RH4 1BS

Director18 December 2007Active
Merry Hall Agates Lane, Ashtead, KT21 2NE

Secretary-Active
Flat 19 Canterbury Court, Dorking, RH4 1HH

Director-Active
Merry Hall Agates Lane, Ashtead, KT21 2NE

Director-Active

People with Significant Control

Mr Daniel Michael Armyn May
Notified on:13 February 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:57 West St, Surrey, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert James Kyle May
Notified on:13 February 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:57 West St, Surrey, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison May
Notified on:13 February 2017
Status:Active
Date of birth:October 1943
Nationality:British
Address:57 West St, Surrey, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Sarah May-Gillings
Notified on:13 February 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:57 West St, Surrey, RH4 1BS
Nature of control:
  • Ownership of shares 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.