About

Registered Number: 04483796
Date of Incorporation: 11/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Moor Park House Bawtry Road, Wickersley, Rotherham, S66 2BL,

 

Founded in 2002, Stoneview Ltd are based in Rotherham, it's status at Companies House is "Active". We don't know the number of employees at Stoneview Ltd. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Alkesh Chandubhai 18 July 2002 11 November 2008 1
STACEY, Helen 11 November 2008 05 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dharmendra Chandubhai 18 July 2002 29 April 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 September 2018
AAMD - Amended Accounts 31 July 2018
CS01 - N/A 17 July 2018
REC2 - N/A 17 May 2018
RM02 - N/A 17 May 2018
RM02 - N/A 17 May 2018
RM01 - N/A 13 February 2018
RM01 - N/A 13 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 14 October 2015
MR01 - N/A 17 July 2015
MR01 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 31 August 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 14 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 25 March 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 15 March 2013
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 28 March 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 20 August 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
3.6 - Abstract of receipt and payments in receivership 31 August 2007
405(2) - Notice of ceasing to act of Receiver 31 August 2007
AA - Annual Accounts 06 November 2006
405(1) - Notice of appointment of Receiver 22 September 2006
363a - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 01 September 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
363a - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
RESOLUTIONS - N/A 16 March 2005
363a - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 18 July 2003
225 - Change of Accounting Reference Date 04 May 2003
395 - Particulars of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
287 - Change in situation or address of Registered Office 31 October 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

Deed of charge 03 November 2005 Fully Satisfied

N/A

Mortgage 27 September 2005 Fully Satisfied

N/A

Mortgage 02 August 2005 Fully Satisfied

N/A

Charge 29 July 2005 Fully Satisfied

N/A

Legal charge 01 June 2005 Fully Satisfied

N/A

Mortgage deed 22 April 2005 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.