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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW | Secretary | 13 May 2022 | Active |
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW | Director | 30 June 2020 | Active |
De Carteret House, Castle Street, St. Helier, Jersey, Jersey, JE2 3BT | Corporate Director | 20 February 2020 | Active |
Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, United Kingdom, BH8 8JN | Secretary | 01 July 2019 | Active |
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW | Secretary | 30 June 2020 | Active |
Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, United Kingdom, BH8 8JN | Director | 01 July 2019 | Active |
Westons Point House, Westons Point Boat Yard, Turks Lane, Poole, England, BH14 8EW | Director | 30 June 2020 | Active |
7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN | Director | 20 February 2020 | Active |
Westons Point Yard, Westons Point Boatyard, Whitecliff, Poole, BH14 8EW | Corporate Director | 20 February 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Officers | Appoint person secretary company with name date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous extended. | Download |
2021-03-18 | Officers | Change corporate director company with change date. | Download |
2021-01-14 | Resolution | Resolution. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.