STONEHAVEN HOMES LIMITED
LYMINGTON JMN 1009 LIMITED

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 05569888
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 8DN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STONEHAVEN HOMES LIMITED are www.stonehavenhomes.co.uk, and www.stonehaven-homes.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty years and one months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehaven Homes Limited is a Private Limited Company. The company registration number is 05569888. Stonehaven Homes Limited has been working since 21 September 2005. The present status of the company is Active. The registered address of Stonehaven Homes Limited is 111 Milford Road Lymington Hampshire So41 8dn. The company`s financial liabilities are £2340.6k. It is £340.44k against last year. The cash in hand is £0.03k. It is £-1.3k against last year. And the total assets are £4326.54k, which is £4109.47k against last year. SHAW, Stephen James is a Secretary of the company. WHITE HOUSE SECRETARIES LIMITED is a Secretary of the company. CHRISTIAN, Phillip Cecil is a Director of the company. SHAW, Stephen James is a Director of the company. Director WHITE HOUSE LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


stonehaven homes Key Finiance

LIABILITIES £2340.6k
+17%
CASH £0.03k
-98%
TOTAL ASSETS £4326.54k
+1893%
All Financial Figures

Current Directors

Secretary
SHAW, Stephen James
Appointed Date: 16 March 2007

Secretary
WHITE HOUSE SECRETARIES LIMITED
Appointed Date: 21 September 2005

Director
CHRISTIAN, Phillip Cecil
Appointed Date: 02 August 2006
73 years old

Director
SHAW, Stephen James
Appointed Date: 17 July 2007
49 years old

Resigned Directors

Director
WHITE HOUSE LAW SERVICES LIMITED
Resigned: 17 July 2007
Appointed Date: 21 September 2005

Persons With Significant Control

Mr Phillip Cecil Christian
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEHAVEN HOMES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 May 2015
18 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 170

19 May 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 49 more events
22 Sep 2006
Particulars of mortgage/charge
16 Sep 2006
Particulars of mortgage/charge
22 Aug 2006
New director appointed
09 Aug 2006
Company name changed jmn 1009 LIMITED\certificate issued on 09/08/06
21 Sep 2005
Incorporation

STONEHAVEN HOMES LIMITED Charges

21 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 24 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Forge house selbourne road greatham liss t/no. HP516255…
21 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 24 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
22 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: 53 leigh hill road cobham surrey. By way of fixed charge…
4 October 2007
Legal charge
Delivered: 9 October 2007
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: Newlyn 7 heath ridge green cobham surrey. By way of fixed…
26 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: 131 fairfax road teddington. By way of fixed charge the…
25 April 2007
Legal charge
Delivered: 1 May 2007
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: Honeyhanger eaton park cobham surrey. By way of fixed…
10 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 24 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pikes, the ridgeway uxshott and land on…
18 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: 2 oak road, cobham, surrey, t/no SY114758. By way of fixed…
29 September 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: St elia eaton park cobham surrey,. By way of fixed charge…
18 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: Glenhill lodge (previously known as brickyard cottage) long…
11 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…