UKBizDB.co.uk

TERENCE STONE(DEVELOPMENTS)LIMITED

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

This company is commonly known as Terence Stone(developments)limited. The company was founded 61 years ago and was given the registration number 00739510. The firm's registered office is in EXETER. You can find them at Michael House, Castle Street, Exeter, Devon. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TERENCE STONE(DEVELOPMENTS)LIMITED
Company Number:00739510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1962
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Michael House, Castle Street, Exeter, Devon, EX4 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ

Director04 June 2018Active
25 Stover Court, East Street, Newton Abbot, England, TQ12 1GH

Secretary-Active
3 Castle Gate, Kenton, Exeter, United Kingdom, EX6 8SQ

Secretary12 October 2017Active
22, East Approach Drive, Cheltenham, United Kingdom, GL52 3JE

Director30 April 2021Active
22, East Approach Drive, Cheltenham, United Kingdom, GL52 3JE

Director30 April 2021Active
25 Stover Court, East Street, Newton Abbot, England, TQ12 1GH

Director-Active
3 Castle Gate, Kenton, Exeter, United Kingdom, EX6 8SQ

Director12 October 2017Active
3 Castle Gate, Kenton, Exeter, United Kingdom, EX6 8SQ

Director-Active

People with Significant Control

Mr Nicholas Sinclair
Notified on:29 April 2021
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:22, East Approach Drive, Cheltenham, United Kingdom, GL52 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beryl Joan Stone
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Country of residence:England
Address:25 Stover Court, East Street, Newton Abbot, England, TQ12 1GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Reginald Stone
Notified on:06 April 2016
Status:Active
Date of birth:August 1928
Nationality:British
Country of residence:United Kingdom
Address:3 Castle Gate, Kenton, Exeter, United Kingdom, EX6 8SQ
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 (6 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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Gazette

Gazette filings brought up to date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.