STONEWAY ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 0HY

Company number 05631452
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address 696 YARDLEY WOOD ROAD, BILLESLEY, BIRMINGHAM, B13 0HY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of STONEWAY ESTATES LIMITED are www.stonewayestates.co.uk, and www.stoneway-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Stoneway Estates Limited is a Private Limited Company. The company registration number is 05631452. Stoneway Estates Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Stoneway Estates Limited is 696 Yardley Wood Road Billesley Birmingham B13 0hy. . MCDERMOTT, Noel Luke is a Secretary of the company. MCDERMOTT, Alison Lucinda is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary MCDERMOTT, Alison Lucinda has been resigned. Secretary MCDERMOTT, Bernard has been resigned. Secretary SLATER, Mark Philip has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director MCDERMOTT, Alison Lucinda has been resigned. Director MCDERMOTT, Bernard has been resigned. Director MCDERMOTT, Noel Luke has been resigned. Director MCDERMOTT, Noel Luke has been resigned. Director SLATER, Mark Philip has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCDERMOTT, Noel Luke
Appointed Date: 12 September 2013

Director
MCDERMOTT, Alison Lucinda
Appointed Date: 01 December 2009
56 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 08 March 2006
Appointed Date: 21 November 2005

Secretary
MCDERMOTT, Alison Lucinda
Resigned: 30 October 2006
Appointed Date: 05 October 2006

Secretary
MCDERMOTT, Bernard
Resigned: 12 September 2013
Appointed Date: 30 October 2006

Secretary
SLATER, Mark Philip
Resigned: 05 October 2006
Appointed Date: 08 March 2006

Director
GRAEME, Lesley Joyce
Resigned: 08 March 2006
Appointed Date: 21 November 2005
71 years old

Director
MCDERMOTT, Alison Lucinda
Resigned: 18 August 2008
Appointed Date: 30 May 2008
56 years old

Director
MCDERMOTT, Bernard
Resigned: 02 November 2010
Appointed Date: 30 October 2006
87 years old

Director
MCDERMOTT, Noel Luke
Resigned: 06 January 2010
Appointed Date: 18 August 2008
57 years old

Director
MCDERMOTT, Noel Luke
Resigned: 30 May 2008
Appointed Date: 08 March 2006
57 years old

Director
SLATER, Mark Philip
Resigned: 05 October 2006
Appointed Date: 08 March 2006
65 years old

Persons With Significant Control

Alison Lucinda Mcdermott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

STONEWAY ESTATES LIMITED Events

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Satisfaction of charge 1 in full
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
23 Mar 2006
New secretary appointed;new director appointed
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned
23 Mar 2006
Registered office changed on 23/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
21 Nov 2005
Incorporation

STONEWAY ESTATES LIMITED Charges

16 September 2013
Charge code 0563 1452 0002
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 June 2008
Fixed and floating charge
Delivered: 24 June 2008
Status: Satisfied on 7 September 2016
Persons entitled: KEY2 Law LLP
Description: Fixed and floating charge over the undertaking and all…