UKBizDB.co.uk

STONEROAD PROPERTIES LIMITED

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

This company is commonly known as Stoneroad Properties Limited. The company was founded 28 years ago and was given the registration number 03164250. The firm's registered office is in HITCHIN. You can find them at First Floor, 99 Bancroft, Hitchin, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STONEROAD PROPERTIES LIMITED
Company Number:03164250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 99 Bancroft, Hitchin, Herts, SG5 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ

Director13 July 2018Active
First Floor, 99 Bancroft, Hitchin, England, SG5 1NQ

Director11 March 1996Active
Old Orchard, 36 The Street, Wallington, Baldock, United Kingdom, SG7 6SW

Secretary11 March 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary26 February 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director26 February 1996Active
Old Orchard, 36 The Street, Wallington, Baldock, United Kingdom, SG7 6SW

Director11 March 1996Active
First Floor, 99 Bancroft, Hitchin, England, SG5 1NQ

Director11 March 1996Active

People with Significant Control

Mrs Patricia Ann Willmott
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peaktoll Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.