GD STONES LIMITED

Register to unlock more data on OkredoRegister

GD STONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09637579

Incorporation date

12/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Berkeley Square, London W1J 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2015)
dot icon09/12/2025
Director's details changed for Mrs Joyce Ann Davies on 2025-11-30
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Registered office address changed from 78 York Street London W1H 1DP England to 35 Berkeley Square London W1J 5BF on 2025-02-03
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon19/02/2023
Director's details changed for Mrs Joyce Ann Barr on 2023-02-20
dot icon19/02/2023
Change of details for Mrs Joyce Ann Barr as a person with significant control on 2023-02-20
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon19/04/2021
Termination of appointment of Aml Registrars Limited as a secretary on 2021-04-19
dot icon19/04/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 78 York Street London W1H 1DP on 2021-04-19
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Director's details changed for Mr Gareth Leigh Davies on 2020-11-23
dot icon23/11/2020
Director's details changed for Mrs Joyce Ann Barr on 2020-11-23
dot icon23/11/2020
Change of details for Mr Gareth Leigh Davies as a person with significant control on 2020-10-26
dot icon23/11/2020
Change of details for Mrs Joyce Ann Barr as a person with significant control on 2020-10-26
dot icon20/10/2020
Appointment of Mrs Joyce Ann Barr as a director on 2020-10-20
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Statement of capital following an allotment of shares on 2016-11-30
dot icon04/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/04/2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-04-03
dot icon30/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon29/03/2018
Secretary's details changed for Aml Registrars Limited on 2018-03-29
dot icon07/07/2017
Notification of Joyce Ann Barr as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Gareth Leigh Davies as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon20/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Gareth Leigh Davies on 2015-08-06
dot icon30/06/2015
Appointment of Aml Registrars Limited as a secretary on 2015-06-12
dot icon12/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
385.92K
-
0.00
197.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Joyce Ann
Director
20/10/2020 - Present
-
Davies, Gareth Leigh
Director
12/06/2015 - Present
5

Persons with Significant Control

3
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 GD STONES LIMITED

GD STONES LIMITED is an(a) Active company incorporated on 12/06/2015 with the registered office located at 35 Berkeley Square, London W1J 5BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GD STONES LIMITED?

toggle

GD STONES LIMITED is currently Active. It was registered on 12/06/2015 .

Where is GD STONES LIMITED located?

toggle

GD STONES LIMITED is registered at 35 Berkeley Square, London W1J 5BF.

What does GD STONES LIMITED do?

toggle

GD STONES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GD STONES LIMITED?

toggle

The latest filing was on 09/12/2025: Director's details changed for Mrs Joyce Ann Davies on 2025-11-30.