PHILIP STONE DEVELOPMENTS LIMITED
HORSHAM PHILIP STONE DEVELOPMENTS (GUILDFORD) LIMITED PHILIP STONE DEVELOPMENTS LIMITED WELLDALE CONSULTANTS LIMITED

Hellopages » West Sussex » Horsham » RH12 1WR

Company number 04795675
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address SUNICOT FARTHINGS WALK, FARTHINGS HILL, HORSHAM, WEST SUSSEX, RH12 1WR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 2 . The most likely internet sites of PHILIP STONE DEVELOPMENTS LIMITED are www.philipstonedevelopments.co.uk, and www.philip-stone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Horsham Rail Station is 1.4 miles; to Warnham Rail Station is 2 miles; to Littlehaven Rail Station is 2.1 miles; to Ifield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Stone Developments Limited is a Private Limited Company. The company registration number is 04795675. Philip Stone Developments Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Philip Stone Developments Limited is Sunicot Farthings Walk Farthings Hill Horsham West Sussex Rh12 1wr. . STONE, Philip John Conyers is a Director of the company. Secretary JENKIN, Pamela Anne has been resigned. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
STONE, Philip John Conyers
Appointed Date: 01 July 2003
73 years old

Resigned Directors

Secretary
JENKIN, Pamela Anne
Resigned: 30 April 2008
Appointed Date: 01 July 2003

Secretary
STARTCO LIMITED
Resigned: 01 July 2003
Appointed Date: 11 June 2003

Director
NEWCO LIMITED
Resigned: 01 July 2003
Appointed Date: 11 June 2003

Persons With Significant Control

Mr Philip John Conyers Stone Frics Faav
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PHILIP STONE DEVELOPMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 April 2016
13 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Company name changed philip stone developments (guildford) LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05

...
... and 45 more events
14 Aug 2003
New secretary appointed
07 Jul 2003
Director resigned
07 Jul 2003
Secretary resigned
07 Jul 2003
Registered office changed on 07/07/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
11 Jun 2003
Incorporation

PHILIP STONE DEVELOPMENTS LIMITED Charges

16 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 29 January 2008
Persons entitled: National Westminster Bank PLC
Description: 108 higher drive purley. By way of fixed charge the benefit…
14 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Arthur Robert Graves
Description: 3 highland road, purley, surrey t/no SY151995, 108 higher…
28 July 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 highland road purley surrey t/no SY151995. By way of…
8 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 aldersey road, guildford, surrey t/no SY662991. By way of…
24 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…