Company NameStone Crest Homes Limited
DirectorDavid Allison
Company StatusActive
Company Number07898011
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Allison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Contact

Websitewww.stonecresthomes.co.uk
Email address[email protected]
Telephone01206 299198
Telephone regionColchester

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£42,876
Cash£89,788
Current Liabilities£463,025

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

1 July 2023Delivered 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

Filing History

9 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 July 2023Registration of charge 078980110001, created on 1 July 2023 (6 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
11 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (3 pages)
5 November 2019Change of details for Mr David Allison as a person with significant control on 5 November 2019 (2 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 January 2018Notification of David Allison as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Notification of David Allison as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Administrative restoration application (3 pages)
25 October 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 October 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
25 October 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 October 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2017Administrative restoration application (3 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Director's details changed for David John Allison on 17 January 2014 (2 pages)
16 March 2015Director's details changed for David John Allison on 17 January 2014 (2 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 24 July 2013 (2 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 January 2012Incorporation (48 pages)
5 January 2012Incorporation (48 pages)