15 STONE STREET LIMITED

Register to unlock more data on OkredoRegister

15 STONE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07183190

Incorporation date

09/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon02/03/2026
Termination of appointment of Gemma Ann Dale as a director on 2026-03-02
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of the Alchemist Group Ltd as a director on 2025-07-02
dot icon13/11/2025
Appointment of Mr Paul Graham Thomas as a director on 2025-07-02
dot icon24/10/2025
Termination of appointment of Michael Andrew Cohen as a director on 2025-10-02
dot icon02/07/2025
Appointment of The Alchemist Group Ltd as a director on 2025-07-02
dot icon09/06/2025
Director's details changed for Mrs Gemma Ann Dale on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Michael Andrew Cohen on 2025-06-09
dot icon09/06/2025
Registered office address changed from 119-120 Western Road Hove East Sussex BN3 1DB England to Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove East Sussex BN3 1DB on 2025-06-09
dot icon15/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon27/09/2024
Termination of appointment of Jane Mary Thomas as a director on 2024-08-29
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of G J Surveying & Management Limited as a secretary on 2022-09-28
dot icon30/11/2022
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2022-09-28
dot icon30/11/2022
Appointment of Mr Michael Andrew Cohen as a director on 2022-11-11
dot icon30/11/2022
Director's details changed for Mr Michael Andrew Cohen on 2022-11-16
dot icon30/11/2022
Director's details changed for Gemma Ann Tomlinson on 2022-11-30
dot icon30/11/2022
Director's details changed for Mrs Jane Mary Thomas on 2022-11-30
dot icon30/11/2022
Director's details changed for Mrs Gemma Ann Dale on 2022-11-30
dot icon30/11/2022
Director's details changed for Ashley Elizabeth Tomlinson on 2022-11-30
dot icon28/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon10/01/2022
Termination of appointment of Andrew James Holloway as a director on 2021-12-13
dot icon10/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon16/03/2021
Appointment of Gj Surveying and Management Ltd as a secretary on 2020-11-30
dot icon16/03/2021
Termination of appointment of Stephen James Howlett as a secretary on 2020-11-30
dot icon16/03/2021
Registered office address changed from The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB to 32 Queens Road Brighton BN1 3YE on 2021-03-16
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon29/01/2019
Appointment of Mrs Jane Mary Thomas as a director on 2018-12-04
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/06/2014
Appointment of Mr Andrew James Holloway as a director
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Edward Lonergan as a director
dot icon13/02/2012
Termination of appointment of Edward Pumphrey as a director
dot icon13/02/2012
Termination of appointment of Ciaran Faloona as a secretary
dot icon06/02/2012
Appointment of Stephen James Howlett as a secretary
dot icon30/01/2012
Registered office address changed from 15 Stone Street Brighton East Sussex BN1 2HB on 2012-01-30
dot icon18/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/09/2011
Registered office address changed from 21 Cork Street London W1S 3LZ on 2011-09-14
dot icon14/09/2011
Appointment of Gemma Ann Tomlinson as a director
dot icon14/09/2011
Appointment of Ashley Elizabeth Tomlinson as a director
dot icon14/09/2011
Statement of capital on 2011-09-05
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon09/03/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
6.00
-
2023
0
-
-
0.00
6.00
-
2024
0
-
-
0.00
6.00
-
2024
0
-
-
0.00
6.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/09/2022 - Present
138
Cohen, Michael Andrew
Director
11/11/2022 - 02/10/2025
7
The Alchemist Group Limited
Corporate Director
02/07/2025 - 02/07/2025
2
Mr Edward Aidan Lonergan
Director
09/03/2010 - 05/09/2011
25
Holloway, Andrew James
Director
18/06/2014 - 13/12/2021
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 STONE STREET LIMITED

15 STONE STREET LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 STONE STREET LIMITED?

toggle

15 STONE STREET LIMITED is currently Active. It was registered on 09/03/2010 .

Where is 15 STONE STREET LIMITED located?

toggle

15 STONE STREET LIMITED is registered at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does 15 STONE STREET LIMITED do?

toggle

15 STONE STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 15 STONE STREET LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.