Warning: file_put_contents(c/ed78b7a2887694dc5a5a27fee2ee64f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stonehaven Central Ltd, SW3 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONEHAVEN CENTRAL LTD

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Flat 1, 3-7 Walpole Street, London, England, SW3 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 3-7 Walpole Street, London, England, SW3 4QP

Director23 March 2018Active
111 Milford Road, Lymington, United Kingdom, SO41 8DN

Secretary12 November 2014Active
111, Milford Road, Lymington, England, SO41 8DN

Corporate Secretary14 November 2014Active
111 Milford Road, Lymington, United Kingdom, SO41 8DN

Director12 November 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director12 November 2014Active
111 Milford Road, Lymington, United Kingdom, SO41 8DN

Director12 November 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Address

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

Download
2018-03-28Address

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

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.