About

Registered Number: 02237155
Date of Incorporation: 29/03/1988 (36 years ago)
Company Status: Active
Registered Address: 16 Wicklow Avenue, Lytham St. Annes, FY8 4TD,

 

Established in 1988, Stonecroft Developments Ltd have registered office in Lytham St. Annes, it's status is listed as "Active". This organisation has 2 directors listed as Kay, Kathleen Susan, Kay, Jeffrey Russell at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Kathleen Susan N/A - 1
Secretary Name Appointed Resigned Total Appointments
KAY, Jeffrey Russell N/A 09 July 2015 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 March 2006
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 05 March 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 11 May 1998
287 - Change in situation or address of Registered Office 29 June 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 09 January 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 29 January 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 20 March 1994
287 - Change in situation or address of Registered Office 13 November 1993
AUD - Auditor's letter of resignation 13 November 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 29 March 1993
363s - Annual Return 30 March 1992
288 - N/A 23 March 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 21 May 1991
287 - Change in situation or address of Registered Office 18 February 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
288 - N/A 26 September 1990
287 - Change in situation or address of Registered Office 26 September 1990
AUD - Auditor's letter of resignation 19 September 1990
PUC 2 - N/A 11 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1988
MEM/ARTS - N/A 26 May 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
287 - Change in situation or address of Registered Office 24 May 1988
RESOLUTIONS - N/A 12 May 1988
CERTNM - Change of name certificate 12 May 1988
NEWINC - New incorporation documents 29 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2005 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Legal charge 21 May 2004 Outstanding

N/A

Legal charge 21 April 2004 Outstanding

N/A

Legal charge 19 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.