Company NameStoneleigh Building Contractors Limited
Company StatusActive
Company Number06992658
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Hills
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEarly Mist The Bridlepath
Leazes Avenue
Chaldon
Surrey
CR3 5AG
Secretary NameMrs Katherine Louise Hills
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEarly Mist The Bridlepath
Leazes Avenue
Chaldon
Surrey
CR3 5AG
Director NameMrs Katherine Louise Hills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarly Mist The Bridlepath
Leazes Avenue
Chaldon
Surrey
CR3 5AG
Director NameMiss Kelly Joy Hills
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ninehams Gardens
Caterham
Surrey
CR3 5LP
Director NameMark McTiernan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address73 Chestnut Avenue Coney Hall
West Wickham
Kent
BR4 9EU

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£22,307
Cash£4,297
Current Liabilities£23,703

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 31 August 2022 (12 pages)
18 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
5 December 2021Unaudited abridged accounts made up to 31 August 2021 (11 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
9 May 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
4 March 2020Appointment of Miss Kelly Joy Hills as a director on 1 February 2020 (2 pages)
24 January 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
28 January 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
9 February 2018Secretary's details changed for Katharine Hills on 9 February 2018 (1 page)
9 February 2018Change of details for Mr Mark Hills as a person with significant control on 26 May 2017 (2 pages)
9 February 2018Change of details for Mrs Katharine Louise Hills as a person with significant control on 26 May 2017 (2 pages)
8 February 2018Secretary's details changed (1 page)
11 January 2018Appointment of Mrs Katherine Louise Hills as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Mrs Katherine Louise Hills as a director on 10 January 2018 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 June 2017Secretary's details changed for Katharine Hills on 26 May 2017 (1 page)
1 June 2017Secretary's details changed for Katharine Hills on 26 May 2017 (1 page)
30 May 2017Director's details changed for Mr Mark Hills on 26 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Mark Hills on 26 May 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
20 August 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 20 August 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Termination of appointment of Mark Mctiernan as a director (1 page)
28 September 2012Termination of appointment of Mark Mctiernan as a director (1 page)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mark Mctiernan on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Mctiernan on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Mctiernan on 1 July 2010 (2 pages)
17 August 2009Incorporation (32 pages)
17 August 2009Incorporation (32 pages)