STOWCROSS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DP

Company number 03710459
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address 1ST FLOOR NO 1 CARRERA HOUSE, MERLIN COURT GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3 . The most likely internet sites of STOWCROSS LIMITED are www.stowcross.co.uk, and www.stowcross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7 miles; to Leighton Buzzard Rail Station is 9.3 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stowcross Limited is a Private Limited Company. The company registration number is 03710459. Stowcross Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Stowcross Limited is 1st Floor No 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire Hp19 8dp. The company`s financial liabilities are £918.86k. It is £-48.11k against last year. The cash in hand is £92.73k. It is £42.62k against last year. . BLOIS, Shelly is a Secretary of the company. CROWDY, Gregory Gerald Roger is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


stowcross Key Finiance

LIABILITIES £918.86k
-5%
CASH £92.73k
+85%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLOIS, Shelly
Appointed Date: 15 March 1999

Director
CROWDY, Gregory Gerald Roger
Appointed Date: 15 March 1999
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 March 1999
Appointed Date: 09 February 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 March 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Mr Gregory Gerald Roger Crowdy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daren Greg Crowdy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shelly Blois
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOWCROSS LIMITED Events

27 Feb 2017
Confirmation statement made on 9 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3

...
... and 43 more events
27 Apr 1999
New director appointed
27 Apr 1999
Director resigned
27 Apr 1999
Secretary resigned
27 Apr 1999
Registered office changed on 27/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Feb 1999
Incorporation

STOWCROSS LIMITED Charges

30 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2005
Mortgage
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 152 west wycombe road, high wycombe, bucks t/no BM298410…
5 January 2005
Mortgage
Delivered: 19 January 2005
Status: Satisfied on 8 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 152 west wycombe road high…
30 September 2002
Nortgage deed
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Hayreed, gallows lane, high wycombe, bucks t/n BM233566…