NORTH STONEHAM DEVELOPMENTS (5) LIMITED
Overview
| Company Name | NORTH STONEHAM DEVELOPMENTS (5) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08116699 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH STONEHAM DEVELOPMENTS (5) LIMITED?
- Development of building projects (41100) / Construction
Where is NORTH STONEHAM DEVELOPMENTS (5) LIMITED located?
| Registered Office Address | The Haybarn Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH STONEHAM DEVELOPMENTS (5) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHWOOD LAND (STONEHAM 5) LIMITED | Jun 22, 2012 | Jun 22, 2012 |
What are the latest accounts for NORTH STONEHAM DEVELOPMENTS (5) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for NORTH STONEHAM DEVELOPMENTS (5) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Malcolm Mintram as a secretary on Jun 29, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Highwood Land Llp as a person with significant control on Apr 04, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Highwood Land Group Ltd as a person with significant control on Apr 04, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Notification of Highwood Land Group Ltd as a person with significant control on Nov 20, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NORTH STONEHAM DEVELOPMENTS (5) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEECH, Simon Charles Patrick | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | Company Director | 182407800001 | ||||
| MEEK, Kathryn Elizabeth | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | Company Director | 175885280001 | ||||
| MEEK, Nigel Ashley | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | Director | 48408290003 | ||||
| MINTRAM, Malcolm | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | Director | 99557550002 | ||||
| MINTRAM, Suzan | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | Company Director | 175885760001 | ||||
| SHANNON, Christina Margaret | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | Company Director | 126080750002 | ||||
| SHANNON, Nigel Leonard | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire England | United Kingdom | British | Developer | 21355930004 | ||||
| MINTRAM, Malcolm | Secretary | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | 170106590001 |
Who are the persons with significant control of NORTH STONEHAM DEVELOPMENTS (5) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highwood Land Llp | Apr 04, 2018 | Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey The Hay Barn Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Highwood Land Group Ltd | Nov 20, 2016 | Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey The Hay Barn Hampshire 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