UKBizDB.co.uk

STONEHALL INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Water Lane, Bishop's Stortford, Hertfordshire, England, CM23 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB

Director18 July 2016Active
Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB

Director18 July 2016Active
30 Cause End Road, Wootton, MK43 9DB

Secretary14 October 2002Active
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY

Secretary04 April 2012Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Secretary25 January 2011Active
120 East Road, London, N1 6AA

Nominee Secretary14 October 2002Active
1 Monksbury, Harlow, CM18 7TA

Director14 October 2002Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director14 October 2002Active
9, Water Lane, Bishop's Stortford, England, CM23 2JZ

Director02 April 2012Active
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY

Director02 April 2012Active
9, Water Lane, Bishop's Stortford, England, CM23 2JZ

Director13 September 2013Active
120 East Road, London, N1 6AA

Nominee Director14 October 2002Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.