Swanwick
Alfreton
Derbyshire
DE55 7AS
Director Name | Mr Stuart McLoughlin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Swanwick Court Swanwick Alfreton Derbyshire DE55 7AS |
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2009(1 year after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Alexei James Schreier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Alistair James McLoughlin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2014(6 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8 Swanwick Court Alfreton Derbyshire DE55 7AS |
Director Name | Mr Philip Hoffbrand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(10 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Website | www.waystone.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Such parts of the freehold land comprising 114 acres or thereabouts situate at shipley lakeside derbyshire owned by the chargor and as are shown edged red on the plan, registered at the land registry with title number DY441112. Outstanding |
---|
29 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
20 September 2023 | Director's details changed for Mr Stuart Mcloughlin on 19 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Alistair James Mcloughlin on 19 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Miss Helen Mcloughlin on 19 September 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 October 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 27 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Paul Andrew Filer as a director on 27 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
24 August 2021 | Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
6 November 2020 | Resolutions
|
12 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
1 March 2019 | Registration of charge 065850620001, created on 27 February 2019 (51 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 May 2018 | Appointment of Mr Philip Hoffbrand as a director on 18 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Alistair James Mcloughlin on 5 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Alistair James Mcloughlin on 5 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Alistair James Mcloughlin on 5 May 2014 (2 pages) |
13 May 2014 | Appointment of Mr Alistair James Mcloughlin as a director (2 pages) |
13 May 2014 | Appointment of Mr Alistair James Mcloughlin as a director (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Director's details changed for Mr Paul Andrew Filer on 7 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Alexei James Schreier on 7 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Alexei James Schreier on 7 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Alexei James Schreier on 7 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Paul Andrew Filer on 7 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Paul Andrew Filer on 7 May 2012 (2 pages) |
10 November 2011 | Company name changed the glasshoughton stadium company LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Change of name notice (2 pages) |
10 November 2011 | Company name changed the glasshoughton stadium company LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Appointment of Mr Alexei James Schreier as a director (2 pages) |
4 November 2011 | Appointment of Mr Paul Andrew Filer as a director (2 pages) |
4 November 2011 | Appointment of Mr Paul Andrew Filer as a director (2 pages) |
4 November 2011 | Appointment of Mr Alexei James Schreier as a director (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Eric Lewis on 6 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Stuart Mcloughlin on 6 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Mr Eric Lewis on 6 May 2010 (1 page) |
4 June 2010 | Director's details changed for Ms Helen Mcloughlin on 6 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Helen Mcloughlin on 6 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Stuart Mcloughlin on 6 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Stuart Mcloughlin on 6 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Eric Lewis on 6 May 2010 (1 page) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Ms Helen Mcloughlin on 6 May 2010 (2 pages) |
1 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages) |
1 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from barclays bank chambers 8-10 high street woburn sands milton keynes MK17 8RN united kingdom (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from barclays bank chambers 8-10 high street woburn sands milton keynes MK17 8RN united kingdom (1 page) |
11 July 2009 | Return made up to 03/06/09; full list of members (5 pages) |
11 July 2009 | Secretary appointed eric lewis (1 page) |
11 July 2009 | Secretary appointed eric lewis (1 page) |
11 July 2009 | Return made up to 03/06/09; full list of members (5 pages) |
6 May 2008 | Incorporation (14 pages) |
6 May 2008 | Incorporation (14 pages) |