STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED
Overview
| Company Name | STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04864743 |
| 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 STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED located?
| Registered Office Address | 5th Floor Minerva House 29 East Parade LS1 5PS Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED | Feb 24, 2017 | Feb 24, 2017 |
| VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED | Feb 20, 2008 | Feb 20, 2008 |
| TEESLAND DEVELOPMENT MANAGEMENT LIMITED | Aug 04, 2004 | Aug 04, 2004 |
| SCARLOCH (WATFORD 1) LIMITED | Aug 21, 2003 | Aug 21, 2003 |
| DWSCO 2435 LIMITED | Aug 13, 2003 | Aug 13, 2003 |
What are the latest accounts for STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed cromwell development management uk LIMITED\certificate issued on 12/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Florian Hoyndorf as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Lawrence on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Florian Hoyndorf on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
Who are the officers of STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 Scotland |
| 133355520020 | ||||||||||
| LAWRENCE, David | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | Scotland | British | 105206710001 | |||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300020 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| BIRD, Matthew Jonathan | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | England | British | 255026040001 | |||||||||
| BROPHY, John Francis | Director | St Ronans Terrace Innerleithen EH44 6RB Tweeddale 38 | United Kingdom | British | 133189190001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| HOYNDORF, Florian | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | German | 291243700001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Simon Charles | Director | 5 Rothesay Mews EH3 7SG Edinburgh | British | 103888320001 | ||||||||||
| OKUNOLA, Abayomi Abiodun | Director | Esplanade YO11 2AQ Scarborough 20 Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| OLIVER, Paul Francis | Director | Curlew House 58 Grove Park Gardens Chiswick W4 3RZ London | United Kingdom | British | 14735150002 | |||||||||
| RICHARDSON, Andrew Paul | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| TANDY, Didier Michel | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | British | 135550820001 | ||||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | 73951430002 | |||||||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Holdings Europe Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
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