STONE VP (NO. 4) LIMITED

STONE VP (NO. 4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTONE VP (NO. 4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09523932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STONE VP (NO. 4) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STONE VP (NO. 4) LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STONE VP (NO. 4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONE VP (NO. 3) LIMITEDAug 14, 2017Aug 14, 2017
    STONE VP (NO. 1) LIMITEDDec 22, 2015Dec 22, 2015
    SBL GROUP LIMITEDApr 02, 2015Apr 02, 2015

    What are the latest accounts for STONE VP (NO. 4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for STONE VP (NO. 4) LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for STONE VP (NO. 4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Charles Annetts as a director on Nov 26, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Philip Howard Peter Davies as a director on Oct 19, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2017

    RES15

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2017

    RES15

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher John Baldock as a director on Sep 23, 2015

    1 pagesTM01

    Termination of appointment of Christopher John Baldock as a director on Sep 23, 2015

    1 pagesTM01

    Who are the officers of STONE VP (NO. 4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUK
    Registration NumberOC300063
    196449500001
    BAIRD, Stewart John
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    United KingdomBritish151201730001
    REYNOLDS, Mark Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    United KingdomBritish41446640003
    ANNETTS, David Charles
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    United KingdomBritish81373880001
    BALDOCK, Christopher John
    Montpelier
    BS23 2RJ Weston-Super-Mare
    25c
    Avon
    England
    Director
    Montpelier
    BS23 2RJ Weston-Super-Mare
    25c
    Avon
    England
    EnglandBritish197916800001
    BRASSINGTON, Christopher
    Westbourne Drive
    SK9 2GY Wilmslow
    18
    Cheshire
    United Kingdom
    Director
    Westbourne Drive
    SK9 2GY Wilmslow
    18
    Cheshire
    United Kingdom
    EnglandBritish89418230002
    DAVIES, Philip Howard Peter
    Hardy Road
    WA13 0NX Lymm
    12
    Cheshire
    England
    Director
    Hardy Road
    WA13 0NX Lymm
    12
    Cheshire
    England
    United KingdomBritish118953290001

    Who are the persons with significant control of STONE VP (NO. 4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stone Venture Partners Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number7385465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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