This company is commonly known as Stonehall Investments Limited. The company was founded 21 years ago and was given the registration number 04562348. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 9 Water Lane, , Bishop's Stortford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | STONEHALL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04562348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Water Lane, Bishop's Stortford, Hertfordshire, England, CM23 2JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB | Director | 18 July 2016 | Active |
Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB | Director | 18 July 2016 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 14 October 2002 | Active |
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY | Secretary | 04 April 2012 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Secretary | 25 January 2011 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 14 October 2002 | Active |
1 Monksbury, Harlow, CM18 7TA | Director | 14 October 2002 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 14 October 2002 | Active |
9, Water Lane, Bishop's Stortford, England, CM23 2JZ | Director | 02 April 2012 | Active |
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY | Director | 02 April 2012 | Active |
9, Water Lane, Bishop's Stortford, England, CM23 2JZ | Director | 13 September 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 October 2002 | Active |
Mr Philip Grant Roberts | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Great Canfiedl Park, Canfield Road, Bishop's Stortford, England, CM22 6ST |
Nature of control | : |
|
Mr Martin Arthur Roat | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.