UKBizDB.co.uk

STONYBROOK LIMITED

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

This company is commonly known as Stonybrook Limited. The company was founded 27 years ago and was given the registration number 03235004. The firm's registered office is in WORTHING. You can find them at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STONYBROOK LIMITED
Company Number:03235004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ

Corporate Secretary05 July 2013Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director22 November 2016Active
14 Ferring Lane, Ferring, BN12 6QU

Secretary12 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 August 1996Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director12 December 1996Active
The Stables La Fregondee, Sark, Channel Islands,

Director10 May 1998Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director13 January 2003Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director20 December 2013Active
110 Shandon Road, Worthing, BN14 9EA

Director11 February 2002Active
122 Upper Brighton Road, Worthing, BN14 9JB

Director04 June 1998Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director19 February 2014Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director23 October 2014Active
P.O. Box 556, Main Street, Charlestown, West Indies,

Corporate Director20 October 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 August 1996Active

People with Significant Control

Esther Marine Daphne Marianne Laisné
Notified on:22 November 2016
Status:Active
Date of birth:December 1988
Nationality:French
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.