Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEBOND PROPERTIES (CHELMSFORD) LIMITED
Company Information for

STONEBOND PROPERTIES (CHELMSFORD) LIMITED

STONEBOND HOUSE, 132 - 136 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0RG,
Company Registration Number
05410293
Private Limited Company
Active

Company Overview

About Stonebond Properties (chelmsford) Ltd
STONEBOND PROPERTIES (CHELMSFORD) LIMITED was founded on 2005-04-01 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Stonebond Properties (chelmsford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEBOND PROPERTIES (CHELMSFORD) LIMITED
 
Legal Registered Office
STONEBOND HOUSE
132 - 136 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG
Other companies in CM1
 
Previous Names
STONEBOND PROPERTIES LIMITED29/04/2020
Filing Information
Company Number 05410293
Company ID Number 05410293
Date formed 2005-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/08/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB874122234  
Last Datalog update: 2024-04-07 04:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBOND PROPERTIES (CHELMSFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONEBOND PROPERTIES (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STEWART CHERRY
Company Secretary 2005-04-01
CHRISTOPHE WEEDON
Company Secretary 2010-06-07
GRAHAM STEWART CHERRY
Director 2005-04-01
RICHARD STEPHEN CHERRY
Director 2005-04-01
CHRISTOPHER PAUL WEEDON
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HERBERT CHERRY
Director 2005-04-01 2010-01-23
C H REGISTRARS LIMITED
Company Secretary 2005-04-01 2005-04-01
BRYAN COLIN RICKMAN
Director 2005-04-01 2005-04-01
NISHI SETHI
Director 2005-04-01 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEWART CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1973-12-28 Liquidation
GRAHAM STEWART CHERRY NEWHALL LAND LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
GRAHAM STEWART CHERRY KNIGHT STRATEGIC LAND LIMITED Director 2016-10-03 CURRENT 2009-02-25 Active
GRAHAM STEWART CHERRY DUNTON GARDEN SUBURB LIMITED Director 2016-08-17 CURRENT 2015-02-04 Active
GRAHAM STEWART CHERRY CHERRY PICKINGS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
GRAHAM STEWART CHERRY GREENWICH PENINSULA DEVELOPMENT GROUP LIMITED Director 2010-01-25 CURRENT 1988-05-19 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COPTHORN 2009 LIMITED Director 2009-09-16 CURRENT 2009-09-10 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COUNTRYSIDE 26 LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 28 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 27 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2007-02-19 CURRENT 2006-12-08 Active
GRAHAM STEWART CHERRY SHENBOW LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Director 2006-03-23 CURRENT 2006-02-27 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
GRAHAM STEWART CHERRY ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
GRAHAM STEWART CHERRY TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
GRAHAM STEWART CHERRY COUNTRYSIDE MARKETING LIMITED Director 2004-11-01 CURRENT 2004-09-17 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN LIMITED Director 2004-09-30 CURRENT 2004-09-15 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN FINANCE LIMITED Director 2004-09-30 CURRENT 2004-09-14 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-05-25 Active
GRAHAM STEWART CHERRY SOUTH AT DIDSBURY POINT TWO MANAGEMENT LIMITED Director 2004-06-01 CURRENT 2004-05-14 Active
GRAHAM STEWART CHERRY GROSVENORSTAR LIMITED Director 2003-11-18 CURRENT 2001-06-25 Dissolved 2014-06-17
GRAHAM STEWART CHERRY ALMONDCREST LIMITED Director 2003-11-18 CURRENT 2001-06-21 Dissolved 2014-06-17
GRAHAM STEWART CHERRY CAMBRIDGE MEDIPARK LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
GRAHAM STEWART CHERRY THE EDGE 4D LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE RESIDENTIAL (CAR PARK) LIMITED Director 2002-11-14 CURRENT 2002-09-02 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 3C LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 2B LIMITED Director 2002-11-14 CURRENT 2002-10-03 Dissolved 2014-07-15
GRAHAM STEWART CHERRY THE EDGE 1A LIMITED Director 2002-11-14 CURRENT 2002-10-04 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES TEN LIMITED Director 2002-10-15 CURRENT 2002-10-15 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN HOMES LIMITED Director 2002-04-23 CURRENT 2002-04-23 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
GRAHAM STEWART CHERRY SILVERSWORD PROPERTIES LIMITED Director 2002-03-05 CURRENT 2002-02-08 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Director 2001-08-09 CURRENT 2001-07-10 Active
GRAHAM STEWART CHERRY WYCHWOOD PARK GOLF CLUB LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
GRAHAM STEWART CHERRY SYWARD PLACE LIMITED Director 1999-03-30 CURRENT 1999-03-02 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COUNTRYSIDE (CHURCH LANGLEY) LIMITED Director 1994-11-07 CURRENT 1994-07-20 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE COMMERCIAL LIMITED Director 1993-01-20 CURRENT 1992-12-17 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED Director 1993-01-20 CURRENT 1992-12-07 Active
GRAHAM STEWART CHERRY COPTHORN ESTATES LIMITED Director 1992-03-28 CURRENT 1959-04-03 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Director 1992-03-28 CURRENT 1973-04-05 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Director 1992-03-28 CURRENT 1961-01-06 Dissolved 2014-12-02
GRAHAM STEWART CHERRY CENTRAL ESSEX HOLDINGS LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY JUBILEE HOUSE DEVELOPMENT LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COPTHORN DEVELOPMENTS LIMITED Director 1992-03-28 CURRENT 1961-08-04 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE HOMES LIMITED Director 1992-03-28 CURRENT 1968-06-06 Dissolved 2015-05-12
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (UK) LIMITED Director 1992-03-28 CURRENT 1958-11-14 Active
GRAHAM STEWART CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Director 1991-07-18 CURRENT 1973-12-28 Liquidation
RICHARD STEPHEN CHERRY THE EDGE 1A LIMITED Director 2014-10-07 CURRENT 2002-10-04 Liquidation
RICHARD STEPHEN CHERRY COPTHORN HOMES LIMITED Director 2011-01-01 CURRENT 2002-04-23 Dissolved 2015-02-17
RICHARD STEPHEN CHERRY COPTHORN ESTATES LIMITED Director 2010-01-25 CURRENT 1959-04-03 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Director 2010-01-25 CURRENT 1961-01-06 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY CENTRAL ESSEX HOLDINGS LIMITED Director 2010-01-25 CURRENT 1962-02-22 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY JUBILEE HOUSE DEVELOPMENT LIMITED Director 2010-01-25 CURRENT 1962-02-22 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COPTHORN DEVELOPMENTS LIMITED Director 2010-01-25 CURRENT 1961-08-04 Dissolved 2015-02-17
RICHARD STEPHEN CHERRY COUNTRYSIDE HOMES LIMITED Director 2010-01-25 CURRENT 1968-06-06 Dissolved 2015-05-12
RICHARD STEPHEN CHERRY COPTHORN 2009 LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2018-04-19
RICHARD STEPHEN CHERRY COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Liquidation
RICHARD STEPHEN CHERRY COUNTRYSIDE (CHURCH LANGLEY) LIMITED Director 1994-11-07 CURRENT 1994-07-20 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Director 1994-03-28 CURRENT 1973-04-05 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COUNTRYSIDE COMMERCIAL LIMITED Director 1993-01-20 CURRENT 1992-12-17 Dissolved 2015-02-17
RICHARD STEPHEN CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Director 1991-07-18 CURRENT 1973-12-28 Liquidation
CHRISTOPHER PAUL WEEDON BURNTWOOD GARDENS (LAND) LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
CHRISTOPHER PAUL WEEDON THE ASHES (WRITTLE) LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER PAUL WEEDON THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-06Previous accounting period extended from 31/10/23 TO 30/11/23
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 054102930030
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2023-11-24DIRECTOR APPOINTED MR PETER KEITH WILLIAMS
2023-08-07FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930026
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 054102930029
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-07Resolutions passed:<ul><li>Resolution Reduce share premium account 16/08/2022</ul>
2022-09-07RES13Resolutions passed:
  • Reduce share premium account 16/08/2022
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930028
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-20TM02Termination of appointment of Graham Stewart Cherry on 2022-04-08
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930024
2022-02-18AP03Appointment of Mrs Alexandra Leigh Barker as company secretary on 2022-01-28
2022-02-18TM02Termination of appointment of Andrew Anthony Nicholas Cornelius on 2022-01-28
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930027
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930026
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930025
2021-10-13CH01Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 2021-04-01
2021-09-24RES13Resolutions passed:Company to reduce to existing share premium account £3,563,949 to nil, purposes of the capital eductgion provisions in section 641 to 644 share premium is to be treated the same as share capital, reductin of capital shall have effec...
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930021
2021-06-16RP04CS01
2021-06-07SH20Statement by Directors
2021-06-07CAP-SSSolvency Statement dated 08/02/21
2021-05-07SH19Statement of capital on 2021-05-07 GBP 0.1
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR ROBERT WILKINSON
2020-11-16PSC02Notification of Stonebond Group Limited as a person with significant control on 2020-04-21
2020-11-16PSC07CESSATION OF GRAHAM STEWART CHERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WEEDON
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930023
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930014
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930020
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930019
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930016
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930021
2020-06-26SH20Statement by Directors
2020-06-26SH19Statement of capital on 2020-06-26 GBP 1
2020-06-26CAP-SSSolvency Statement dated 24/04/20
2020-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-18SH20Statement by Directors
2020-05-18CAP-SSSolvency Statement dated 24/04/20
2020-05-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-29RES15CHANGE OF COMPANY NAME 29/04/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STEWART CHERRY on 2019-12-10
2019-12-10CH01Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 2019-12-10
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
2019-09-19SH0104/09/19 STATEMENT OF CAPITAL GBP 26004517.20
2019-09-13SH0131/07/19 STATEMENT OF CAPITAL GBP 26004464.0
2019-07-03TM02Termination of appointment of Christophe Weedon on 2019-06-12
2019-07-02AP01DIRECTOR APPOINTED MR ANDREW ANTHONY NICHOLAS CORNELIUS
2019-07-02AP03Appointment of Andrew Anthony Nicholas Cornelius as company secretary on 2019-06-12
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930020
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054102930017
2019-06-25SH0130/04/19 STATEMENT OF CAPITAL GBP 21004464.0
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-31SH0131/10/18 STATEMENT OF CAPITAL GBP 16004464
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930019
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-10AD02Register inspection address changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB United Kingdom to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 4464
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEEDON / 31/03/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN CHERRY / 31/03/2018
2018-04-09CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHE WEEDON on 2018-03-31
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930018
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930017
2017-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WEEDON
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 3620
2017-07-26SH19Statement of capital on 2017-07-26 GBP 3,620.00
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-03SH0105/05/17 STATEMENT OF CAPITAL GBP 4464.00
2017-07-03SH0104/05/17 STATEMENT OF CAPITAL GBP 3540850.00
2017-06-13SH02Sub-division of shares on 2017-05-05
2017-06-09SH20Statement by Directors
2017-06-09CAP-SSSolvency Statement dated 04/05/17
2017-06-09RES06REDUCE ISSUED CAPITAL 04/05/2017
2017-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of reduction of capital
  • Resolution of allotment of securities
2017-06-07RES13Resolutions passed:
  • Shares subdivided/new shares created 05/05/2017
  • ADOPT ARTICLES
2017-06-07RES01ADOPT ARTICLES 05/05/2017
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 3540006
2016-04-26AR0101/04/16 FULL LIST
2016-04-26AD02SAIL ADDRESS CHANGED FROM: 57 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2016-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STEWART CHERRY / 31/03/2016
2016-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHE WEEDON / 31/03/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEWART CHERRY / 31/03/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 31/03/2016
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM, C/O BIRD LUCKIN, AQUILA HOUSE WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
2016-04-14SH0109/03/16 STATEMENT OF CAPITAL GBP 3540006
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-05AUDAUDITOR'S RESIGNATION
2015-09-07SH20STATEMENT BY DIRECTORS
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1540006
2015-09-07SH1907/09/15 STATEMENT OF CAPITAL GBP 1540006
2015-09-07CAP-SSSOLVENCY STATEMENT DATED 21/08/15
2015-09-07RES06REDUCE ISSUED CAPITAL 21/08/2015
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930016
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-13AR0101/04/15 FULL LIST
2015-02-23ANNOTATIONOther
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930015
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054102930014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 05/11/2014
2014-06-06SH20STATEMENT BY DIRECTORS
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 3040006
2014-06-06SH1906/06/14 STATEMENT OF CAPITAL GBP 3040006
2014-06-06CAP-SSSOLVENCY STATEMENT DATED 25/04/14
2014-06-06RES06REDUCE ISSUED CAPITAL 25/04/2014
2014-04-28AR0101/04/14 FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-07RES13INCREAS ISS CAP FROM 3100000 A ORD SHARES OF £1 EACH TO 4700000 A ORD £1 SHARES. RIGHTS ISSUE 16 SHARES FOR EVERY 31 SHARES HELD 30/07/2013
2013-08-07SH0130/07/13 STATEMENT OF CAPITAL GBP 4700006
2013-07-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/12
2013-05-16SH0116/04/13 STATEMENT OF CAPITAL GBP 3100006.00
2013-04-10AR0101/04/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-11AR0101/04/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-04ANNOTATIONOther
2012-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-18AR0101/04/11 FULL LIST
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHE WEEDON / 18/05/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-24RES01ALTER MEM AND ARTS 01/02/2011
2011-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-24SH0101/02/11 STATEMENT OF CAPITAL GBP 2100006.00
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHERRY
2010-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-27SH0121/09/10 STATEMENT OF CAPITAL GBP 6
2010-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-12AD02SAIL ADDRESS CHANGED FROM: 57 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-16AP03SECRETARY APPOINTED CHRISTOPHE WEEDON
2010-05-17AR0101/04/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-13AD02SAIL ADDRESS CREATED
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM STEWART CHERRY / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART CHERRY / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 01/10/2009
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-21363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to STONEBOND PROPERTIES (CHELMSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONEBOND PROPERTIES (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-21 Outstanding ORBIT HOMES (2020) LIMITED
2015-02-13 Outstanding BARCLAYS BANK PLC
2014-12-17 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2012-04-23 Satisfied DAVID ANTHONY BONNER AND DEBRA ANN BONNER
DEBENTURE 2012-01-03 Outstanding THE EXECUTORS AND TRUSTEES OF THE ALAN CHERRY WILL TRUST
LEGAL CHARGE 2010-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEBOND PROPERTIES (CHELMSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of STONEBOND PROPERTIES (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBOND PROPERTIES (CHELMSFORD) LIMITED
Trademarks
We have not found any records of STONEBOND PROPERTIES (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONEBOND PROPERTIES (CHELMSFORD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-01-07 GBP £15,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STONEBOND PROPERTIES (CHELMSFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBOND PROPERTIES (CHELMSFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEBOND PROPERTIES (CHELMSFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.