STONEGATE DEVELOPMENTS LIMITED - GODALMING
Company Profile | Company Filings |
Overview
STONEGATE DEVELOPMENTS LIMITED is a Private Limited Company from GODALMING and has the status: Dissolved - no longer trading.
STONEGATE DEVELOPMENTS LIMITED was incorporated 20 years ago on 09/12/2003 and has the registered number: 04988778. The accounts status is TOTAL EXEMPTION FULL.
STONEGATE DEVELOPMENTS LIMITED was incorporated 20 years ago on 09/12/2003 and has the registered number: 04988778. The accounts status is TOTAL EXEMPTION FULL.
STONEGATE DEVELOPMENTS LIMITED - GODALMING
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
THE WHITE HOUSE
GODALMING
SURREY
GU7 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY RICHARD BAINES | Feb 1962 | British | Director | 2007-08-28 | CURRENT |
MR ANDREW BANKS | Sep 1964 | British | Director | 2019-10-31 | CURRENT |
MR PHILIP ANDREW WADDELL | Jul 1954 | British | Director | 2007-10-23 UNTIL 2019-10-31 | RESIGNED |
WILLIAM TESTER | Jun 1962 | British | Director | 2003-12-09 UNTIL 2003-12-09 | RESIGNED |
MR STUART SIMON SWYCHER | Oct 1954 | British | Director | 2003-12-09 UNTIL 2008-10-06 | RESIGNED |
MR KEVIN LINDSAY HOLDER | Jul 1960 | British | Director | 2003-12-09 UNTIL 2007-12-19 | RESIGNED |
ANDREW FERGUSON | Jan 1976 | British | Director | 2007-08-16 UNTIL 2010-03-31 | RESIGNED |
STEPHEN JOHN DAVIES | May 1962 | British | Director | 2006-09-29 UNTIL 2007-08-16 | RESIGNED |
MR GORDON CLARK AITCHISON | May 1964 | British | Director | 2007-08-16 UNTIL 2009-07-27 | RESIGNED |
MR PHILIP ANDREW WADDELL | Jul 1954 | British | Secretary | 2007-08-16 UNTIL 2019-10-31 | RESIGNED |
HOWARD THOMAS | May 1945 | British | Secretary | 2003-12-09 UNTIL 2003-12-09 | RESIGNED |
MR STUART SIMON SWYCHER | Oct 1954 | British | Secretary | 2003-12-09 UNTIL 2007-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Albemarle Developments Limited | 2016-06-30 | Godalming | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stonegate Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-19 | 30-04-2020 | £809 Cash £809 equity |
Stonegate Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-15 | 30-06-2019 | £194 Cash £13,726 equity |
Stonegate Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-26 | 30-06-2018 | £14,471 Cash £13,742 equity |
Stonegate Developments Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-29 | 30-06-2017 | £92 Cash £5,111 equity |
Stonegate Developments Limited - Abbreviated accounts 16.3 | 2017-03-14 | 30-06-2016 | £17,296 Cash £-127,043 equity |
Stonegate Developments Limited - Limited company - abbreviated - 11.9 | 2016-03-05 | 30-06-2015 | £4 Cash £-127,003 equity |
Stonegate Developments Limited - Limited company - abbreviated - 11.6 | 2014-12-03 | 30-06-2014 | £22 Cash £-126,754 equity |