UKBizDB.co.uk

THOMAS STONER ESTATES BRIGG LIMITED

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

This company is commonly known as Thomas Stoner Estates Brigg Limited. The company was founded 18 years ago and was given the registration number 05683174. The firm's registered office is in BRIGG. You can find them at The Old Chapel, Wrawby Street, Brigg, North Lincolnshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THOMAS STONER ESTATES BRIGG LIMITED
Company Number:05683174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Old Chapel, Wrawby Street, Brigg, North Lincolnshire, United Kingdom, DN20 8JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL

Director20 September 2019Active
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ

Secretary21 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2006Active
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ

Director21 January 2006Active
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ

Director21 January 2006Active
Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL

Director07 April 2022Active
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ

Director29 November 2018Active
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ

Director29 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2006Active

People with Significant Control

Purple Avenue Group Limited
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hannah Louise Douglas
Notified on:29 November 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Williams
Notified on:29 November 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-09-12Address

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

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-10-06Accounts

Change account reference date company current shortened.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.