UKBizDB.co.uk

STONEWOOD HOMES (PRIORY) LTD

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

This company is commonly known as Stonewood Homes (priory) Ltd. The company was founded 5 years ago and was given the registration number 11602399. The firm's registered office is in CHIPPENHAM. You can find them at The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STONEWOOD HOMES (PRIORY) LTD
Company Number:11602399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, United Kingdom, SN14 7EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, United Kingdom, SN14 7EY

Director26 October 2018Active
The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, United Kingdom, SN14 7EY

Director03 October 2018Active
The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, United Kingdom, SN14 7EY

Director03 October 2018Active
The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, United Kingdom, SN14 7EY

Director03 October 2018Active
The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, United Kingdom, SN14 7EY

Director26 October 2018Active

People with Significant Control

Stonewood Properties Limited
Notified on:29 October 2018
Status:Active
Country of residence:England
Address:The Stonewood Office, West Yatton Lane, Chippenham, England, SN14 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Stephen Cherry
Notified on:03 October 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:The Stonewood Office, West Yatton Lane, Chippenham, United Kingdom, SN14 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stonewood Builders Holdings Limited
Notified on:03 October 2018
Status:Active
Country of residence:United Kingdom
Address:The Stonewood Office, West Yatton Lane, Chippenham, United Kingdom,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Change account reference date company current shortened.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.