Crossways Business Park
Dartford
Kent
DA2 6QA
Website | www.stonecresthomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 299198 |
Telephone region | Colchester |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,876 |
Cash | £89,788 |
Current Liabilities | £463,025 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
1 July 2023 | Delivered on: 3 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Beaumont hall barns, church lane, beaumont, clacton on sea CO16 0AZ. Outstanding |
---|
9 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
3 July 2023 | Registration of charge 078980110001, created on 1 July 2023 (6 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
16 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (3 pages) |
5 November 2019 | Change of details for Mr David Allison as a person with significant control on 5 November 2019 (2 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Notification of David Allison as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Notification of David Allison as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 October 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Director's details changed for David John Allison on 17 January 2014 (2 pages) |
16 March 2015 | Director's details changed for David John Allison on 17 January 2014 (2 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 24 July 2013 (2 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
5 January 2012 | Incorporation (48 pages) |
5 January 2012 | Incorporation (48 pages) |