Company NameStoneygate Limited
Company StatusActive
Company Number07207107
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jitendra Jayanand Patel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 1 Stamford Rise
Newtown Linford
Leicester
LE6 0PY
Director NameMr Dipak Jayanand Patel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 days after company formation)
Appointment Duration14 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMr Hitesh Jayanand Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 days after company formation)
Appointment Duration14 years
RoleDevelopment Agent
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMrs Jyoti Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMrs Rakhee Patel
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 days after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMrs Uma Patel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 days after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Secretary NameMr Jayanand Patel
StatusCurrent
Appointed01 April 2010(3 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Gatehouse 1 Stamford Rise
Newtown Linford
Leicester
LE6 0PY
Secretary NameMrs Uma Patel
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Glebe Farm Close
Collingtree
Northampton
NN4 0NR

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Dipak Patel
4.88%
Ordinary A
4 at £1Hitesh Patel
4.88%
Ordinary A
4 at £1Jitendra Patel
4.88%
Ordinary A
10 at £1Dipak Patel
12.20%
Ordinary B
10 at £1Hitesh Patel
12.20%
Ordinary B
10 at £1Jayanand Patel
12.20%
Ordinary B
10 at £1Jitendra Patel
12.20%
Ordinary B
10 at £1Joyti Patel
12.20%
Ordinary B
10 at £1Rakhee Patel
12.20%
Ordinary B
10 at £1Uma Patel
12.20%
Ordinary B

Financials

Year2014
Net Worth£188,064
Cash£325,859
Current Liabilities£288,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 June 2019Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 March 2019Registered office address changed from The Gatehouse 1 Stamford Rise Newtown Linford Leicester LE6 0PY to 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 March 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 82
(8 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 82
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 82
(8 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 82
(8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 82
(8 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 82
(8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
30 April 2012Secretary's details changed for Mr Jayanand Patel on 1 April 2010 (1 page)
30 April 2012Director's details changed for Mrs Joyti Patel on 1 April 2010 (2 pages)
30 April 2012Secretary's details changed for Mr Jayanand Patel on 1 April 2010 (1 page)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
30 April 2012Director's details changed for Mrs Joyti Patel on 1 April 2010 (2 pages)
30 April 2012Director's details changed for Mrs Joyti Patel on 1 April 2010 (2 pages)
30 April 2012Secretary's details changed for Mr Jayanand Patel on 1 April 2010 (1 page)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 29 March 2011 (22 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 29 March 2011 (22 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 25/04/2012
(9 pages)
20 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 25/04/2012
(9 pages)
9 March 2011Termination of appointment of Uma Patel as a secretary (1 page)
9 March 2011Appointment of Mr Dipak Patel as a director (2 pages)
9 March 2011Appointment of Mr Hitesh Patel as a director (2 pages)
9 March 2011Appointment of Mr Jayanand Patel as a secretary (1 page)
9 March 2011Appointment of Mr Dipak Patel as a director (2 pages)
9 March 2011Appointment of Mrs Uma Patel as a director (2 pages)
9 March 2011Appointment of Mrs Uma Patel as a director (2 pages)
9 March 2011Appointment of Mrs Rakhee Patel as a director (2 pages)
9 March 2011Appointment of Mrs Joyti Patel as a director (2 pages)
9 March 2011Appointment of Mrs Rakhee Patel as a director (2 pages)
9 March 2011Appointment of Mrs Joyti Patel as a director (2 pages)
9 March 2011Termination of appointment of Uma Patel as a secretary (1 page)
9 March 2011Appointment of Mr Hitesh Patel as a director (2 pages)
9 March 2011Appointment of Mr Jayanand Patel as a secretary (1 page)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)