UKBizDB.co.uk

STONEHAVEN HOLDINGS ( MARTELLO ROAD SOUTH ) LIMITED

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

This company is commonly known as Stonehaven Holdings ( Martello Road South ) Limited. The company was founded 4 years ago and was given the registration number 12077965. The firm's registered office is in POOLE. You can find them at Westons Point House Westons Point Boat Yard, Turks Lane, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STONEHAVEN HOLDINGS ( MARTELLO ROAD SOUTH ) LIMITED
Company Number:12077965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Westons Point House Westons Point Boat Yard, Turks Lane, Poole, Dorset, England, BH14 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW

Secretary13 May 2022Active
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW

Director30 June 2020Active
De Carteret House, Castle Street, St. Helier, Jersey, Jersey, JE2 3BT

Corporate Director20 February 2020Active
Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, United Kingdom, BH8 8JN

Secretary01 July 2019Active
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW

Secretary30 June 2020Active
Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, United Kingdom, BH8 8JN

Director01 July 2019Active
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW

Director30 June 2020Active
7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN

Director20 February 2020Active
Westons Point Yard, Westons Point Boatyard, Whitecliff, Poole, BH14 8EW

Corporate Director20 February 2020Active

People with Significant Control

Mr Julian Leigh Jones
Notified on:30 June 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Westons Point House, Westons Point Boat Yard, Poole, England, BH14 8EW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven Wayne Beales
Notified on:01 July 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, United Kingdom, BH8 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2021-03-18Officers

Change corporate director company with change date.

Download
2021-01-14Resolution

Resolution.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Address

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

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.