STAGE HOME DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

STAGE HOME DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719476

Incorporation date

01/06/1992

Size

Dormant

Contacts

Registered address

Registered address

11 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon23/07/2013
Application to strike the company off the register
dot icon17/07/2013
Termination of appointment of Brian Arthur Stanley as a director on 2013-07-15
dot icon17/07/2013
Termination of appointment of Brian Arthur Stanley as a secretary on 2013-07-15
dot icon26/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Brian Arthur Stanley on 2010-06-01
dot icon27/07/2010
Director's details changed for Andrew Philip Stanley on 2010-06-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 02/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon23/06/2008
Return made up to 02/06/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Registered office changed on 24/06/2008 from 10 melbourne court millenium way pride park derby derbyshire DE24 8LZ
dot icon22/06/2008
Director's Change of Particulars / andrew stanley / 23/06/2008 / HouseName/Number was: , now: 3; Street was: 113 church road, now: kingfisher road; Area was: wembury, now: portishead; Post Town was: plymouth, now: bristol; Region was: devon, now: avon; Post Code was: PL9 0LB, now: BS20 7NF; Country was: , now: united kingdom
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 02/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Particulars of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 02/06/06; full list of members
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/04/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 02/06/05; full list of members
dot icon11/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/09/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/06/2004
Return made up to 02/06/04; full list of members
dot icon07/06/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Registered office changed on 26/02/04 from: suite 22 litchurch plaza derby derbyshire DE24 8DA
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 02/06/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 02/06/02; full list of members
dot icon24/06/2002
Secretary's particulars changed;director's particulars changed
dot icon21/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Particulars of mortgage/charge
dot icon16/07/2001
Particulars of mortgage/charge
dot icon16/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/06/2001
Return made up to 02/06/01; full list of members
dot icon24/06/2001
Secretary's particulars changed;director's particulars changed
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Accounts for a small company made up to 2000-06-30
dot icon09/07/2000
Return made up to 02/06/00; full list of members
dot icon09/07/2000
Director's particulars changed
dot icon19/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon04/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/06/1999
Return made up to 02/06/99; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon23/06/1999
Registered office changed on 24/06/99
dot icon25/01/1999
Amended accounts made up to 1998-06-30
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon15/11/1998
Accounts for a small company made up to 1998-06-30
dot icon30/09/1998
Particulars of mortgage/charge
dot icon16/06/1998
Return made up to 02/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon30/09/1997
Return made up to 02/06/97; change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-06-30
dot icon29/01/1997
Registered office changed on 30/01/97 from: bank chambers market place melbourne derby DE73 1DS
dot icon27/01/1997
Director resigned
dot icon01/07/1996
Return made up to 02/06/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/07/1995
Return made up to 02/06/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Accounts for a small company made up to 1994-06-30
dot icon29/09/1994
Ad 30/06/94--------- £ si 21000@1=21000 £ ic 3000/24000
dot icon22/09/1994
Resolutions
dot icon22/09/1994
£ nc 10000/50000 30/06/93
dot icon29/06/1994
Return made up to 02/06/94; no change of members
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Particulars of mortgage/charge
dot icon08/04/1994
Declaration of satisfaction of mortgage/charge
dot icon07/04/1994
Accounts for a small company made up to 1993-06-30
dot icon24/03/1994
Particulars of mortgage/charge
dot icon14/06/1993
Return made up to 02/06/93; full list of members
dot icon14/06/1993
Registered office changed on 15/06/93
dot icon14/06/1993
Secretary's particulars changed
dot icon23/09/1992
Registration of charge for debentures
dot icon23/09/1992
Particulars of mortgage/charge
dot icon23/08/1992
Accounting reference date notified as 30/06
dot icon15/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1992
New director appointed
dot icon15/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Registered office changed on 16/07/92 from: bank chambers market place melbourne derbys. DE7 1DS
dot icon30/06/1992
Secretary resigned
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Registered office changed on 01/07/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon01/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Brian Arthur
Director
02/06/1992 - 15/07/2013
-
Graeme, Dorothy May
Nominee Secretary
02/06/1992 - 02/06/1992
5589
Graeme, Lesley Joyce
Nominee Director
02/06/1992 - 02/06/1992
9768
Stanley, Alan William
Director
02/06/1992 - 01/01/1999
-
Stanley, Brian Arthur
Secretary
02/06/1992 - 15/07/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAGE HOME DEVELOPMENTS LIMITED

STAGE HOME DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 01/06/1992 with the registered office located at 11 Mallard Way, Pride Park, Derby DE24 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAGE HOME DEVELOPMENTS LIMITED?

toggle

STAGE HOME DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 01/06/1992 and dissolved on 18/11/2013.

Where is STAGE HOME DEVELOPMENTS LIMITED located?

toggle

STAGE HOME DEVELOPMENTS LIMITED is registered at 11 Mallard Way, Pride Park, Derby DE24 8GX.

What does STAGE HOME DEVELOPMENTS LIMITED do?

toggle

STAGE HOME DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STAGE HOME DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.