STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED
Overview
| Company Name | STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05007426 |
| 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 CEE DEVELOPMENT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STONEWEG CEE DEVELOPMENT HOLDINGS 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 CEE DEVELOPMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED | Mar 09, 2018 | Mar 09, 2018 |
| EHI CARRIED INTEREST PARTNER LIMITED | Jan 06, 2004 | Jan 06, 2004 |
What are the latest accounts for STONEWEG CEE DEVELOPMENT HOLDINGS 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 CEE DEVELOPMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Certificate of change of name Company name changed cromwell cee development holdings LIMITED\certificate issued on 13/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 18 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STONEWEG CEE DEVELOPMENT HOLDINGS 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 |
| 133355520017 | ||||||||||
| SAYER, James Edward Charles | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 259981360001 | |||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300009 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | 47 Princes Road TW11 0RL Teddington Middlesex | British | 41925000002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| KIRKBY, David John | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 110761830001 | |||||||||
| 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 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| YATES, Andrew Desmond | Director | Hautbois Loudwater Heights Loudwater WD3 4AX Rickmansworth Hertfordshire | United Kingdom | British | 4984260002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Holdings Europe Limited | Mar 09, 2018 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Io Group Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | Yes | ||||||||||
| |||||||||||||
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