This company is commonly known as Stoneridge Westmoreland Ltd. The company was founded 7 years ago and was given the registration number 10777480. The firm's registered office is in LONDON. You can find them at 1 Montague Mews, , London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | STONERIDGE WESTMORELAND LTD |
---|---|---|
Company Number | : | 10777480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Montague Mews, London, England, SE20 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Director | 28 September 2021 | Active |
3, Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Director | 28 September 2021 | Active |
3, Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Director | 28 September 2021 | Active |
3, Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Director | 28 September 2021 | Active |
1, Montague Mews, London, England, SE20 7BA | Director | 18 May 2017 | Active |
1, Montague Mews, London, England, SE20 7BA | Director | 18 May 2017 | Active |
S&N Propco Limited | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Beauchamp Court, Barnet, England, EN5 5TZ |
Nature of control | : |
|
Mr Nimesh Sanghrajka | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Beauchamp Court, Barnet, England, EN5 5TZ |
Nature of control | : |
|
Mr Stylianos Xenofon Ioannou | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Beauchamp Court, Barnet, England, EN5 5TZ |
Nature of control | : |
|
Mr Nicholas Jacovos Neophytou | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Beauchamp Court, Barnet, England, EN5 5TZ |
Nature of control | : |
|
Mr Stephen Eros Demetriou | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Beauchamp Court, Barnet, England, EN5 5TZ |
Nature of control | : |
|
Mr Steven Bragoli | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, 29-31 Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Mr Mark John Mullins | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, 29-31 Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.