GEORGE STONE LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
GEORGE STONE LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
GEORGE STONE LIMITED was incorporated 66 years ago on 17/03/1958 and has the registered number: 00600664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEORGE STONE LIMITED was incorporated 66 years ago on 17/03/1958 and has the registered number: 00600664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEORGE STONE LIMITED - EAST SUSSEX
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 TOWER ROAD WEST
EAST SUSSEX
TN38 0RG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JOHN SCOONES | Feb 1972 | British | Director | 2023-08-31 | CURRENT |
KAREN GOODMAN | Apr 1964 | British | Director | 2023-08-31 | CURRENT |
MICHAEL DAVID GURNEY | Sep 1941 | British | Director | RESIGNED | |
SIR GEORGE CHRISTIE | Dec 1934 | British | Director | RESIGNED | |
AUGUSTUS JACK CHRISTIE | Dec 1963 | British | Director | 1996-09-11 UNTIL 2023-08-31 | RESIGNED |
AUGUSTUS JACK CHRISTIE | Dec 1963 | British | Director | 1997-07-01 UNTIL 1997-12-16 | RESIGNED |
MARK PETER BEDDY | May 1960 | Irish | Director | RESIGNED | |
STEPHEN PATRICK BARNARD | Dec 1957 | British | Director | 2004-04-19 UNTIL 2020-08-31 | RESIGNED |
SARAH JANE HOPWOOD | Mar 1962 | British | Secretary | 1997-12-16 UNTIL 2022-10-31 | RESIGNED |
AUGUSTUS JACK CHRISTIE | Dec 1963 | British | Secretary | 1997-07-01 UNTIL 1997-12-16 | RESIGNED |
MARK PETER BEDDY | May 1960 | Irish | Secretary | RESIGNED | |
JAMES EDWARD LUDLOW | Jul 1943 | British | Director | RESIGNED | |
MICHAEL ANTONY PEARSON | Jul 1958 | British | Director | 2003-01-23 UNTIL 2004-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Karen Goodman | 2023-08-31 | 4/1964 | St. Leonards On Sea East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Peter John Scoones | 2023-08-31 | 2/1972 | St. Leonards On Sea East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
John Christie Limited | 2016-04-06 - 2023-08-31 | Lewes East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
George Stone Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-24 | 31-03-2023 | £225,324 Cash £276,943 equity |
George Stone Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-09 | 31-03-2022 | £80,708 Cash £689,392 equity |
George Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £246,020 Cash £539,552 equity |
George Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-08 | 31-03-2020 | £183,620 Cash £552,754 equity |
George Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £160,594 Cash £552,479 equity |
George Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £88,842 Cash £556,982 equity |
George Stone Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-13 | 31-03-2017 | £219,402 Cash £574,335 equity |