HOUSESTONE DEVELOPMENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 7UR

Company number 03238949
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address 71 ANNANDALE ROAD, KIRK ELLA, HULL, EAST YORKSHIRE, HU10 7UR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOUSESTONE DEVELOPMENTS LIMITED are www.housestonedevelopments.co.uk, and www.housestone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Barton-on-Humber Rail Station is 4.7 miles; to Barrow Haven Rail Station is 4.9 miles; to Brough Rail Station is 5.4 miles; to Beverley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Housestone Developments Limited is a Private Limited Company. The company registration number is 03238949. Housestone Developments Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Housestone Developments Limited is 71 Annandale Road Kirk Ella Hull East Yorkshire Hu10 7ur. . STONEHOUSE, Lesley is a Secretary of the company. STONEHOUSE, Anthony Charles is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
STONEHOUSE, Lesley
Appointed Date: 16 August 1996

Director
STONEHOUSE, Anthony Charles
Appointed Date: 16 August 1996
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 August 1996
Appointed Date: 16 August 1996
71 years old

Persons With Significant Control

Mr Antony Stonehouse
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSESTONE DEVELOPMENTS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
31 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

21 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 44 more events
27 Aug 1996
Director resigned
27 Aug 1996
New secretary appointed
27 Aug 1996
New director appointed
27 Aug 1996
Registered office changed on 27/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Aug 1996
Incorporation

HOUSESTONE DEVELOPMENTS LIMITED Charges

14 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 74 victoria road, beverley. By way of…
4 March 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 old road leconfield. By way of fixed charge the benefit…
5 January 2004
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land adjoining 36 manor road beverley east…