This company is commonly known as Stonehaven Central Ltd. The company was founded 9 years ago and was given the registration number 09308107. The firm's registered office is in LONDON. You can find them at Flat 1, 3-7 Walpole Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | STONEHAVEN CENTRAL LTD |
---|---|---|
Company Number | : | 09308107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 3-7 Walpole Street, London, England, SW3 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 3-7 Walpole Street, London, England, SW3 4QP | Director | 23 March 2018 | Active |
111 Milford Road, Lymington, United Kingdom, SO41 8DN | Secretary | 12 November 2014 | Active |
111, Milford Road, Lymington, England, SO41 8DN | Corporate Secretary | 14 November 2014 | Active |
111 Milford Road, Lymington, United Kingdom, SO41 8DN | Director | 12 November 2014 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 12 November 2014 | Active |
111 Milford Road, Lymington, United Kingdom, SO41 8DN | Director | 12 November 2014 | Active |
Ms Nicola Chu | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Flat 1, 3-7 Walpole Street, London, England, SW3 4QP |
Nature of control | : |
|
Nihl Ltd | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Mr Phillip Cecil Christian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 3-7 Walpole Street, London, England, SW3 4QP |
Nature of control | : |
|
Mr Stephen Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 3-7 Walpole Street, London, England, SW3 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Termination secretary company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.