UKBizDB.co.uk

STONEHOUSE DESIGN & BUILD LIMITED

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

This company is commonly known as Stonehouse Design & Build Limited. The company was founded 28 years ago and was given the registration number 03092738. The firm's registered office is in PLYMOUTH. You can find them at 6 Houndiscombe Road, Mutley, Plymouth, Devon. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:STONEHOUSE DESIGN & BUILD LIMITED
Company Number:03092738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:6 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148 Fort Austin Avenue, Crownhill, Plymouth, United Kingdom, PL6 5NS

Secretary01 November 2003Active
148 Fort Austin Avenue, Crownhill, Plymouth, United Kingdom, PL6 5NS

Director05 October 2009Active
148 Fort Austin Avenue, Crownhill, Plymouth, United Kingdom, PL6 5NS

Director01 November 2003Active
14 Dean Hill, Plymstock, Plymouth, PL9 9AB

Secretary18 August 1995Active
2 Yeolland Lane, Ivybridge, PL21 0YL

Secretary29 June 1998Active
The Rectory, Sheviock, Torpoint, PL11 3SH

Secretary18 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 August 1995Active
14 Dean Hill, Plymstock, Plymouth, PL9 9AB

Director16 May 1998Active
14 Dean Hill, Plymstock, Plymouth, PL9 9AB

Director18 August 1995Active

People with Significant Control

Mr David Edward Foster
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Coombe Farm, Coombe, Saltash, United Kingdom, PL12 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Francis Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Coombe Farm, Coombe, Saltash, United Kingdom, PL12 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Francis Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:148 Fort Austin Avenue, Crownhill, Plymouth, United Kingdom, PL6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Foster
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:148 Fort Austin Avenue, Crownhill, Plymouth, United Kingdom, PL6 5NS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person secretary company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.