STONERIDGE DEVELOPMENTS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AB

Company number 02401146
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of STONERIDGE DEVELOPMENTS LIMITED are www.stoneridgedevelopments.co.uk, and www.stoneridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Stoneridge Developments Limited is a Private Limited Company. The company registration number is 02401146. Stoneridge Developments Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of Stoneridge Developments Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £196.97k. It is £5.87k against last year. And the total assets are £200.6k, which is £5.14k against last year. OWEN, Ginny is a Secretary of the company. OWEN, Ginny is a Director of the company. OWEN, Peter Matthew is a Director of the company. Secretary OWEN, Joan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


stoneridge developments Key Finiance

LIABILITIES £196.97k
+3%
CASH n/a
TOTAL ASSETS £200.6k
+2%
All Financial Figures

Current Directors

Secretary
OWEN, Ginny
Appointed Date: 01 July 2004

Director
OWEN, Ginny
Appointed Date: 01 July 2004
51 years old

Director
OWEN, Peter Matthew

79 years old

Resigned Directors

Secretary
OWEN, Joan
Resigned: 01 July 2004

Persons With Significant Control

Mr Peter Matthew Owen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Ginny Owen
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONERIDGE DEVELOPMENTS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 5 July 2016 with updates
22 Oct 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
14 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1989
Nc inc already adjusted

16 Aug 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Aug 1989
Company name changed trevelquay LIMITED\certificate issued on 15/08/89

05 Jul 1989
Incorporation

STONERIDGE DEVELOPMENTS LIMITED Charges

28 April 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 carol crescent, halesowen t/no WM840133. By way of…
3 September 2004
Mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 107 carol crescent halesowen. Together…
18 January 2000
Mortgage deed
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 74 coopers lane smethwick…
23 July 1999
Debenture deed
Delivered: 7 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
25 January 1996
Legal charge
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land at the side and rear of 374 ridgacre road quinton…
15 January 1992
Legal mortgage
Delivered: 20 January 1992
Status: Satisfied on 8 February 1996
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 372 ridgacre road quintonbirmingham and the…