Active - Proposal to Strike off
Company Information for STONEHAVEN (LONDON) LIMITED
1 HIGH STREET, THATCHAM, RG19 3JG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STONEHAVEN (LONDON) LIMITED | |
Legal Registered Office | |
1 HIGH STREET THATCHAM RG19 3JG Other companies in SO41 | |
Company Number | 08709078 | |
---|---|---|
Company ID Number | 08709078 | |
Date formed | 2013-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 06:34:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WHITE HOUSE SECRETARIES LIMITED |
||
PHILLIP CECIL CHRISTIAN |
||
STEPHEN JAMES SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARIUSH ZIATABARI |
Director | ||
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL GUILDFORD DEVELOPMENTS LTD | Company Secretary | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
EGERTON LAND LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
SMF PROPERTIES LTD | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
BARNABAS FRESHSTART COMMUNITY INTEREST COMPANY | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HIGHMORE ESTATES LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
STUFF WITH FLUFF LTD | Company Secretary | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
SULLIVANS WINE BAR LTD | Company Secretary | 2013-09-02 | CURRENT | 2013-08-30 | Active - Proposal to Strike off | |
GROOM ESTATES ( BERKSHIRE) LIMITED | Company Secretary | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
ALBEMARLE STREET PARTNERS LTD | Company Secretary | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
WEST ESTATES DEVELOPMENTS LTD | Company Secretary | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2017-11-14 | |
K C REAL ESTATE LIMITED | Company Secretary | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
DRISCOLL LIGHTING LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2011-10-07 | Active | |
STONEHAVEN HOMES (SGH) LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
BEAUTY BY LILLY LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
TURVILL TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Dissolved 2015-11-03 | |
LETXPRESS LIMITED | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MOLESEY PROPERTIES LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2011-11-22 | Active | |
SANDOWN AGENCIES LTD | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2018-05-08 | |
DJF PROPERTY LTD | Company Secretary | 2011-09-07 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
808 X-RAY LOGISTICS LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-02-02 | Dissolved 2014-04-13 | |
STONEHAVEN HOMES ( PELHAMS) LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2015-12-08 | |
STONEHAVEN HOMES (WENTWORTH) LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Liquidation | |
GLENWOOD HOMES BESPOKE LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2016-04-12 | |
STONEHAVEN COUNTRY HOMES LTD | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-12-08 | |
GLOBAL FIRST SOLAR LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
CRESCENDO CONSULTING LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2006-04-18 | Dissolved 2017-09-26 | |
JAMES MORRISON GOLF LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
FELLBRIDGE ESTATES LTD | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Liquidation | |
MILFORD AGENCIES LTD | Company Secretary | 2009-10-12 | CURRENT | 2009-10-12 | Active | |
STONEHAVEN DESIGN & BUILD LTD | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
STONEHAVEN SPECIAL PROJECTS LTD | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
GROOM DESIGN LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2008-08-06 | Active | |
GROOM HOMES LTD | Company Secretary | 2008-05-27 | CURRENT | 2008-05-20 | Dissolved 2014-11-18 | |
HAL DEVELOPMENTS LTD | Company Secretary | 2003-01-28 | CURRENT | 2003-01-28 | Dissolved 2018-07-17 | |
R.J.F. LAND AND NEW HOMES LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Dissolved 2013-11-19 | |
JAVLIN HOMES LIMITED | Company Secretary | 2002-05-21 | CURRENT | 2002-05-21 | Active | |
GROOM ESTATES LIMITED | Company Secretary | 2000-08-31 | CURRENT | 2000-08-31 | Active - Proposal to Strike off | |
JACK DAVISON PLANNING CONSULTANTS LIMITED | Company Secretary | 2000-03-22 | CURRENT | 2000-03-22 | Dissolved 2015-10-06 | |
TAXPAL LIMITED | Company Secretary | 2000-01-28 | CURRENT | 2000-01-28 | Active - Proposal to Strike off | |
JACK DAVISON ESTATES BERKSHIRE LIMITED | Company Secretary | 1999-06-24 | CURRENT | 1999-06-24 | Dissolved 2015-11-24 | |
SHARPS DRAINAGE SERVICES LIMITED | Company Secretary | 1999-06-24 | CURRENT | 1999-06-24 | Active | |
ROYSAN PROPERTIES LIMITED | Company Secretary | 1997-04-08 | CURRENT | 1997-04-08 | Liquidation | |
THE DRAINSQUAD LIMITED | Company Secretary | 1996-12-20 | CURRENT | 1996-12-20 | Active | |
WHITE HOUSE REGISTRARS LIMITED | Company Secretary | 1996-12-19 | CURRENT | 1996-12-19 | Active - Proposal to Strike off | |
THE LONDON DRAIN COMPANY LIMITED | Company Secretary | 1996-05-17 | CURRENT | 1996-05-17 | Active | |
SHARPS DRAIN LOGIC LIMITED | Company Secretary | 1995-09-01 | CURRENT | 1992-11-26 | Active | |
OLD SCHOOL PROPERTIES LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1992-11-26 | Active - Proposal to Strike off | |
CENTRAL GUILDFORD DEVELOPMENTS LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
CENTRAL GUILDFORD ESTATES LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
DUDLEY HOUSE (COVENT GARDEN) LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Liquidation | |
STONEHAVEN HOMES (SUMMERWINDS) LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active - Proposal to Strike off | |
STONEHAVEN (EWHURST) LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
STONEHAVEN HOMES (SGH) LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
STONEHAVEN HOMES ( PELHAMS) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2015-12-08 | |
STONEHAVEN HOMES (WENTWORTH) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Liquidation | |
STONEHAVEN COUNTRY HOMES LTD | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-12-08 | |
STONEHAVEN DESIGN & BUILD LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
STONEHAVEN SPECIAL PROJECTS LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
GREYSTOKE INVESTMENTS LTD | Director | 2006-08-02 | CURRENT | 2005-09-21 | Active - Proposal to Strike off | |
CENTRAL GUILDFORD ESTATES MANAGEMENT LTD | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
CENTRAL GUILDFORD ESTATES FREEHOLD LTD | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
2-3 BEDFORD STREET LONDON LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
CENTRAL GUILDFORD DEVELOPMENTS LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
CENTRAL GUILDFORD ESTATES LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
STONEHAVEN (EWHURST) LTD | Director | 2015-09-01 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
DUDLEY HOUSE (COVENT GARDEN) LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Liquidation | |
STONEHAVEN HOMES ( PELHAMS) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2015-12-08 | |
STONEHAVEN HOMES (WENTWORTH) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Liquidation | |
STONEHAVEN COUNTRY HOMES LTD | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-12-08 | |
STONEHAVEN (HOGSHILL) LTD | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-09 | |
STONEHAVEN DESIGN & BUILD LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
STONEHAVEN SPECIAL PROJECTS LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
FAIRMILE CONSTRUCTION LTD | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WHITE HOUSE SECRETARIES LIMITED on 2019-03-26 | |
PSC05 | Change of details for Stonehave Homes Limited as a person with significant control on 2019-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 111 Milford Road Lymington Hampshire SO41 8DN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SHAW | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIUSH ZIATABARI | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/12/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087090780002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087090780001 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087090780002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087090780001 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARIUSH ZIATABARI | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES SHAW | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHRISTIAN | |
AP04 | CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LIMITED | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | TITLESTONE PROPERTY LENDING LIMITED | ||
Satisfied | TITLESTONE PROPERTY LENDING LIMITED |
|
|
|
|
|
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 (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STONEHAVEN (LONDON) LIMITED are:
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. |