STONEGUARD LIMITED
Overview
Company Name | STONEGUARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00888940 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STONEGUARD LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is STONEGUARD LIMITED located?
Registered Office Address | The Old Bakehouse Course Road SL5 7HL Ascot Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STONEGUARD LIMITED?
Company Name | From | Until |
---|---|---|
CLEAN WALLS LIMITED | Apr 04, 1986 | Apr 04, 1986 |
CLEAN WALLS (MANCHESTER) LIMITED | Oct 04, 1966 | Oct 04, 1966 |
What are the latest accounts for STONEGUARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STONEGUARD LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for STONEGUARD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Borys Pikalov as a director on Jun 09, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from PO Box 4385 00888940 - Companies House Default Address Cardiff CF14 8LH to The Old Bakehouse Course Road Ascot Berkshire SL5 7HL on Sep 13, 2023 | 2 pages | AD01 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed to PO Box 4385, 00888940 - Companies House Default Address, Cardiff, CF14 8LH on May 17, 2023 | 1 pages | RP05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Arshed Ali as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Borys Pikalov as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Sunita Karia as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Arshed Ali on Oct 12, 2021 | 2 pages | CH01 | ||
Appointment of Mr Arshed Ali as a director on Sep 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sunita Karia as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Director's details changed for Mr Andrew Karia on Aug 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to 167-169 Great Portland Street 5th Floor London W1W 5PE on Oct 27, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Moorgate Place 118 Pall Mall London SW1Y 5ED England to The Old Bakehouse Course Road Ascot SL5 7HL on Jun 25, 2019 | 1 pages | AD01 | ||
Who are the officers of STONEGUARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINMAN, Charles Michael | Director | Great Portland Street 5th Floor W1W 5PE London 167-169 England | United Kingdom | British | Company Director | 60037510003 | ||||
KARIA, Atul | Director | Great Portland Street 5th Floor W1W 5PE London 167-169 England | England | British | Managing Director | 209196710002 | ||||
KARIA, Sunita | Director | Great Portland Street 5th Floor W1W 5PE London 167-169 England | England | British | Director | 185602920001 | ||||
CONSTANTINOU, Nicos Andreas | Secretary | 25 Platts Lane Hampstead NW3 7NP London | British | Company Director | 37003390002 | |||||
MCCONNELL, John | Secretary | 2 Windsor Road Pattingham WV6 7DR Wolverhampton South Staffordshire | British | 52229730001 | ||||||
ALI, Arshed | Director | Great Portland Street 5th Floor W1W 5PE London 167-169 England | United Kingdom | British | Director | 286398610001 | ||||
CONSTANTINOU, Nicos Andreas | Director | 25 Platts Lane Hampstead NW3 7NP London | United Kingdom | British | Company Director | 37003390002 | ||||
HARTLEY, Andrew John | Director | 118 Pall Mall SW1Y 5ED London Moorgate Place England | England | British | Company Director | 141875600003 | ||||
KARIA, Sunita | Director | Great Portland Street 5th Floor W1W 5PE London 167-169 England | England | British | Company Director | 185602920001 | ||||
MCCONNELL, John | Director | 2 Windsor Road Pattingham WV6 7DR Wolverhampton South Staffordshire | British | Director | 52229730001 | |||||
MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | Director | 2311870001 | |||||
PARKER, Hamish Bernard | Director | Rosemary Cottage Rookshill Loudwater WD3 4HZ Rickmansworth Hertfordshire | British | Director | 33768250001 | |||||
PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | Director | 1809090001 | |||||
PIKALOV, Borys | Director | Great Portland Street 5th Floor W1W 5PE London 167-169 England | Ukraine | Ukrainian | Director | 288288970001 | ||||
PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | Chartered Accountant | 45119510001 |
Who are the persons with significant control of STONEGUARD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Charles Michael Hinman | Jun 26, 2018 | Great Portland Street 5th Floor W1W 5PE London 167-169 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0