This company is commonly known as Stoneport Limited. The company was founded 27 years ago and was given the registration number 03346514. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STONEPORT LIMITED |
---|---|---|
Company Number | : | 03346514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hns Accountants Limited, 79 College Road, Regus, Harrow, United Kingdom, HA1 1BD | Director | 17 December 2020 | Active |
C/O Hns Accountants Limited, 79 College Road, Regus, Harrow, United Kingdom, HA1 1BD | Director | 28 January 2014 | Active |
3 Badgers Way, Hastings, TN34 2QD | Secretary | 12 January 2004 | Active |
1 Dawson Terrace, Edmonton, London, N9 8BZ | Secretary | 24 April 1998 | Active |
7 Newburgh Road, London, W3 6DQ | Secretary | 01 August 1997 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 07 April 1997 | Active |
57, Court Road, London, England, SE9 5AF | Director | 14 January 2014 | Active |
75 Walsingham Queensmead, St Johns Wood Park, London, NW8 6RL | Director | 01 August 1997 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 07 April 1997 | Active |
Robin Green Properties Limited | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Hns Accountants Limited, 79 College Road, Harrow, United Kingdom, HA1 1BD |
Nature of control | : |
|
Mr Rudolph Brauchli | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Advise Ag, Alte Landstrasse 150, Meilen, Switzerland, CH-8706 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Change account reference date company current extended. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.