Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEHAVEN SPECIAL PROJECTS LTD
Company Information for

STONEHAVEN SPECIAL PROJECTS LTD

LYMINGTON, HAMPSHIRE, SO41 8DN,
Company Registration Number
06902812
Private Limited Company
Dissolved

Dissolved 2015-12-08

Company Overview

About Stonehaven Special Projects Ltd
STONEHAVEN SPECIAL PROJECTS LTD was founded on 2009-05-12 and had its registered office in Lymington. The company was dissolved on the 2015-12-08 and is no longer trading or active.

Key Data
Company Name
STONEHAVEN SPECIAL PROJECTS LTD
 
Legal Registered Office
LYMINGTON
HAMPSHIRE
SO41 8DN
Other companies in SO41
 
Filing Information
Company Number 06902812
Date formed 2009-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2015-12-08
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB103617842  
Last Datalog update: 2016-02-24 14:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHAVEN SPECIAL PROJECTS LTD
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 STONEHAVEN SPECIAL PROJECTS LTD

Current Directors
Officer Role Date Appointed
WHITE HOUSE SECRETARIES LIMITED
Company Secretary 2009-05-12
PHILLIP CECIL CHRISTIAN
Director 2009-05-12
STEPHEN JAMES SHAW
Director 2009-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2009-05-12 2009-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITE HOUSE SECRETARIES LIMITED CENTRAL GUILDFORD DEVELOPMENTS LTD Company Secretary 2016-04-25 CURRENT 2016-04-25 Active
WHITE HOUSE SECRETARIES LIMITED EGERTON LAND LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
WHITE HOUSE SECRETARIES LIMITED SMF PROPERTIES LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED BARNABAS FRESHSTART COMMUNITY INTEREST COMPANY Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
WHITE HOUSE SECRETARIES LIMITED HIGHMORE ESTATES LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Active
WHITE HOUSE SECRETARIES LIMITED STUFF WITH FLUFF LTD Company Secretary 2014-03-06 CURRENT 2014-03-06 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN (LONDON) LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED SULLIVANS WINE BAR LTD Company Secretary 2013-09-02 CURRENT 2013-08-30 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED GROOM ESTATES ( BERKSHIRE) LIMITED Company Secretary 2013-08-27 CURRENT 2013-08-27 Active
WHITE HOUSE SECRETARIES LIMITED ALBEMARLE STREET PARTNERS LTD Company Secretary 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED WEST ESTATES DEVELOPMENTS LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2017-11-14
WHITE HOUSE SECRETARIES LIMITED K C REAL ESTATE LIMITED Company Secretary 2012-10-10 CURRENT 2012-10-10 Active
WHITE HOUSE SECRETARIES LIMITED DRISCOLL LIGHTING LIMITED Company Secretary 2012-09-01 CURRENT 2011-10-07 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES (SGH) LIMITED Company Secretary 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED BEAUTY BY LILLY LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED TURVILL TECHNICAL SOLUTIONS LIMITED Company Secretary 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-11-03
WHITE HOUSE SECRETARIES LIMITED LETXPRESS LIMITED Company Secretary 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED MOLESEY PROPERTIES LIMITED Company Secretary 2012-01-01 CURRENT 2011-11-22 Active
WHITE HOUSE SECRETARIES LIMITED SANDOWN AGENCIES LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2018-05-08
WHITE HOUSE SECRETARIES LIMITED DJF PROPERTY LTD Company Secretary 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED 808 X-RAY LOGISTICS LIMITED Company Secretary 2011-08-01 CURRENT 2011-02-02 Dissolved 2014-04-13
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES ( PELHAMS) LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES (WENTWORTH) LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED GLENWOOD HOMES BESPOKE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-04-12
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN COUNTRY HOMES LTD Company Secretary 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED GLOBAL FIRST SOLAR LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED CRESCENDO CONSULTING LIMITED Company Secretary 2011-01-01 CURRENT 2006-04-18 Dissolved 2017-09-26
WHITE HOUSE SECRETARIES LIMITED JAMES MORRISON GOLF LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active
WHITE HOUSE SECRETARIES LIMITED FELLBRIDGE ESTATES LTD Company Secretary 2010-08-20 CURRENT 2010-08-20 Liquidation
WHITE HOUSE SECRETARIES LIMITED MILFORD AGENCIES LTD Company Secretary 2009-10-12 CURRENT 2009-10-12 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN DESIGN & BUILD LTD Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED GROOM DESIGN LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-06 Active
WHITE HOUSE SECRETARIES LIMITED GROOM HOMES LTD Company Secretary 2008-05-27 CURRENT 2008-05-20 Dissolved 2014-11-18
WHITE HOUSE SECRETARIES LIMITED HAL DEVELOPMENTS LTD Company Secretary 2003-01-28 CURRENT 2003-01-28 Dissolved 2018-07-17
WHITE HOUSE SECRETARIES LIMITED R.J.F. LAND AND NEW HOMES LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Dissolved 2013-11-19
WHITE HOUSE SECRETARIES LIMITED JAVLIN HOMES LIMITED Company Secretary 2002-05-21 CURRENT 2002-05-21 Active
WHITE HOUSE SECRETARIES LIMITED GROOM ESTATES LIMITED Company Secretary 2000-08-31 CURRENT 2000-08-31 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED JACK DAVISON PLANNING CONSULTANTS LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Dissolved 2015-10-06
WHITE HOUSE SECRETARIES LIMITED TAXPAL LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED JACK DAVISON ESTATES BERKSHIRE LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Dissolved 2015-11-24
WHITE HOUSE SECRETARIES LIMITED SHARPS DRAINAGE SERVICES LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active
WHITE HOUSE SECRETARIES LIMITED ROYSAN PROPERTIES LIMITED Company Secretary 1997-04-08 CURRENT 1997-04-08 Liquidation
WHITE HOUSE SECRETARIES LIMITED THE DRAINSQUAD LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
WHITE HOUSE SECRETARIES LIMITED WHITE HOUSE REGISTRARS LIMITED Company Secretary 1996-12-19 CURRENT 1996-12-19 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED THE LONDON DRAIN COMPANY LIMITED Company Secretary 1996-05-17 CURRENT 1996-05-17 Active
WHITE HOUSE SECRETARIES LIMITED SHARPS DRAIN LOGIC LIMITED Company Secretary 1995-09-01 CURRENT 1992-11-26 Active
WHITE HOUSE SECRETARIES LIMITED OLD SCHOOL PROPERTIES LIMITED Company Secretary 1992-11-26 CURRENT 1992-11-26 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN CENTRAL GUILDFORD DEVELOPMENTS LTD Director 2016-04-25 CURRENT 2016-04-25 Active
PHILLIP CECIL CHRISTIAN CENTRAL GUILDFORD ESTATES LTD Director 2015-09-28 CURRENT 2015-09-28 Active
PHILLIP CECIL CHRISTIAN DUDLEY HOUSE (COVENT GARDEN) LTD Director 2015-03-18 CURRENT 2015-03-18 Liquidation
PHILLIP CECIL CHRISTIAN STONEHAVEN (LONDON) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES (SUMMERWINDS) LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN (EWHURST) LTD Director 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES (SGH) LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES ( PELHAMS) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES (WENTWORTH) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN COUNTRY HOMES LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN STONEHAVEN DESIGN & BUILD LTD Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN GREYSTOKE INVESTMENTS LTD Director 2006-08-02 CURRENT 2005-09-21 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD ESTATES MANAGEMENT LTD Director 2016-10-18 CURRENT 2016-10-18 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD ESTATES FREEHOLD LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
STEPHEN JAMES SHAW 2-3 BEDFORD STREET LONDON LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD DEVELOPMENTS LTD Director 2016-04-25 CURRENT 2016-04-25 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD ESTATES LTD Director 2015-09-28 CURRENT 2015-09-28 Active
STEPHEN JAMES SHAW STONEHAVEN (EWHURST) LTD Director 2015-09-01 CURRENT 2012-08-15 Active - Proposal to Strike off
STEPHEN JAMES SHAW DUDLEY HOUSE (COVENT GARDEN) LTD Director 2015-03-18 CURRENT 2015-03-18 Liquidation
STEPHEN JAMES SHAW STONEHAVEN (LONDON) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
STEPHEN JAMES SHAW STONEHAVEN HOMES ( PELHAMS) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
STEPHEN JAMES SHAW STONEHAVEN HOMES (WENTWORTH) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
STEPHEN JAMES SHAW STONEHAVEN COUNTRY HOMES LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
STEPHEN JAMES SHAW STONEHAVEN (HOGSHILL) LTD Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-09
STEPHEN JAMES SHAW STONEHAVEN DESIGN & BUILD LTD Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
STEPHEN JAMES SHAW FAIRMILE CONSTRUCTION LTD Director 2007-08-02 CURRENT 2007-08-02 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
2015-12-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-18DS01APPLICATION FOR STRIKING-OFF
2015-07-16AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-19AA31/05/14 TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0112/05/15 FULL LIST
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0112/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-20AR0112/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-14AR0112/05/12 FULL LIST
2012-02-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-19SH0101/01/11 STATEMENT OF CAPITAL GBP 2
2011-05-17AR0112/05/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-13AR0112/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHAW / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES CHRISTIAN / 01/05/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 01/05/2010
2009-05-20288aDIRECTOR APPOINTED STEPHEN JAMES SHAW
2009-05-20288aDIRECTOR APPOINTED PHILLIP CHRISTIAN
2009-05-19288aSECRETARY APPOINTED WHITE HOUSE SECRETARIES LTD
2009-05-1988(2)AD 12/05/09-12/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to STONEHAVEN SPECIAL PROJECTS LTD 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 STONEHAVEN SPECIAL PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2011-02-03 Outstanding COUTTS & CO
SECURITY ASSIGNMENT 2010-11-20 Outstanding COUTTS & COMPANY
SECURITY ASSIGNMENT 2010-11-18 Outstanding STRATA RESIDENTIAL LLP
LEGAL CHARGE 2010-11-18 Outstanding STRATA RESIDENTIAL LLP
LEGAL CHARGE 2010-11-18 Outstanding COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2013-05-31 £ 570,063
Creditors Due Within One Year 2012-05-31 £ 1,441,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 STONEHAVEN SPECIAL PROJECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 576,898
Current Assets 2012-05-31 £ 1,444,891
Debtors 2013-05-31 £ 576,898
Debtors 2012-05-31 £ 224,380
Secured Debts 2013-05-31 £ 0
Secured Debts 2012-05-31 £ 762,945
Shareholder Funds 2013-05-31 £ 6,835
Shareholder Funds 2012-05-31 £ 2,994
Stocks Inventory 2012-05-31 £ 1,220,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEHAVEN SPECIAL PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STONEHAVEN SPECIAL PROJECTS LTD
Trademarks
We have not found any records of STONEHAVEN SPECIAL PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEHAVEN SPECIAL PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STONEHAVEN SPECIAL PROJECTS LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where STONEHAVEN SPECIAL PROJECTS LTD 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 STONEHAVEN SPECIAL PROJECTS LTD 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 STONEHAVEN SPECIAL PROJECTS LTD 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.