This company is commonly known as Stonesthrow Property (ea) Limited. The company was founded 12 years ago and was given the registration number 08058092. The firm's registered office is in LOWESTOFT. You can find them at North East Suffolk Business Centre C/o Dmg Accountants, Pinbush Road, Lowestoft, . This company's SIC code is 98000 - Residents property management.
Name | : | STONESTHROW PROPERTY (EA) LIMITED |
---|---|---|
Company Number | : | 08058092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North East Suffolk Business Centre C/o Dmg Accountants, Pinbush Road, Lowestoft, England, NR33 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bernard Road, Gorleston, Great Yarmouth, England, NR31 6EG | Director | 01 December 2018 | Active |
11, Bernard Road, Gorleston, Great Yarmouth, United Kingdom, NR31 6EG | Director | 04 May 2012 | Active |
11, Bernard Road, Gorleston, Great Yarmouth, England, NR31 6EG | Director | 01 August 2023 | Active |
Mr David James Smail | ||
Notified on | : | 09 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Bernard Road, Great Yarmouth, England, NR31 6EG |
Nature of control | : |
|
Mr David Smail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Bernard Road, Great Yarmouth, England, NR31 6EG |
Nature of control | : |
|
Mrs Cheryl Louise Smail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Bernard Road, Great Yarmouth, England, NR31 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-08-20 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.