STONECROFT HOMES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 7DY

Company number 03852047
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address 6 EARLS COURT, PRIORY PARK EAST, HULL, EAST YORKSHIRE, HU4 7DY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STONECROFT HOMES LIMITED are www.stonecrofthomes.co.uk, and www.stonecroft-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Stonecroft Homes Limited is a Private Limited Company. The company registration number is 03852047. Stonecroft Homes Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Stonecroft Homes Limited is 6 Earls Court Priory Park East Hull East Yorkshire Hu4 7dy. . SWANBOROUGH, Brenda is a Secretary of the company. SADOFSKY, Melvyn Warren is a Director of the company. SWANBOROUGH, Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SWANBOROUGH, Brenda
Appointed Date: 03 November 1999

Director
SADOFSKY, Melvyn Warren
Appointed Date: 03 November 1999
76 years old

Director
SWANBOROUGH, Michael
Appointed Date: 03 November 1999
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 1999
Appointed Date: 01 October 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Mr Melvyn Warren Sadofsky
Notified on: 1 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Swanborough
Notified on: 1 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONECROFT HOMES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

31 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 73 more events
11 Apr 2000
Ad 09/02/00--------- £ si 998@1=998 £ ic 2/1000
04 Apr 2000
Particulars of mortgage/charge
25 Mar 2000
Particulars of mortgage/charge
10 Nov 1999
Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ
01 Oct 1999
Incorporation

STONECROFT HOMES LIMITED Charges

12 February 2007
Legal mortgage
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 hawthorne drive holme on spalding moor…
1 August 2006
Legal mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 80 shipman road market weighton east yorkshire. With…
30 June 2006
Legal mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 londesborough road market weighton east yorkshire.
21 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at londesborough road market weighton.
19 September 2005
Legal mortgage
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at north end house, station road, middleton on the…
15 September 2005
Legal mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 lilac way duffield. With the benefit of…
25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at high street market weighton east yorkshire.
5 November 2004
Legal mortgage
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a londesborough road market weighton east…
20 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 7 finkle street, market weighton, east…
9 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Satisfied on 4 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining forge view main street ellerton york…
22 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Satisfied on 20 December 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 175 huntington road, york. With the…
20 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Satisfied on 20 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a burgess yard, new street, pocklington…
24 January 2003
Legal mortgage
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property k/a methodist chapel…
30 September 2002
Legal mortgage
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land-off beverley road & southgate…
19 August 2002
Legal mortgage
Delivered: 30 August 2002
Status: Satisfied on 23 November 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a springfield, jackson lane, newton upon…
27 May 2002
Legal mortgage
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as land at back lane, fridaythorpe…
19 April 2002
Legal mortgage
Delivered: 3 May 2002
Status: Satisfied on 7 March 2003
Persons entitled: Hsbc Bank PLC
Description: Manor farm hayton york. With the benefit of all rights…
16 November 2001
Legal mortgage
Delivered: 21 November 2001
Status: Satisfied on 12 July 2002
Persons entitled: Hsbc Bank PLC
Description: Jubilee cottages goodmanham. With the benefit of all rights…
29 June 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 20 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property at grove farm goodmanham east yorkshire. With…
11 October 2000
Legal mortgage
Delivered: 17 October 2000
Status: Satisfied on 13 October 2001
Persons entitled: Hsbc Bank PLC
Description: The property known as land situate on the north side of…
20 July 2000
Legal mortgage
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the north side of middle street burnby east…
31 March 2000
Debenture
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjoining manor farm leavening malton ryedale. With…