STON EASTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STON EASTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08019430

Incorporation date

04/04/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 08019430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2012)
dot icon25/03/2026
Registered office address changed to PO Box 4385, 08019430 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-25
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Receiver's abstract of receipts and payments to 2024-07-30
dot icon14/08/2024
Notice of ceasing to act as receiver or manager
dot icon27/04/2024
Receiver's abstract of receipts and payments to 2024-01-31
dot icon18/12/2023
Receiver's abstract of receipts and payments to 2023-07-31
dot icon06/03/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon28/10/2022
Receiver's abstract of receipts and payments to 2022-01-31
dot icon28/10/2022
Receiver's abstract of receipts and payments to 2022-07-31
dot icon10/05/2022
Registered office address changed from , 69 Carter Lane Carter Lane, London, EC4V 5EQ, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-10
dot icon04/05/2022
Registered office address changed from , 5th Floor 10 st. Bride Street, London, EC4A 4AD, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-04
dot icon07/05/2020
Registered office address changed from , 10 st Bride Street 5th Floor, London, EC4A 4AD, United Kingdom to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2020-05-07
dot icon07/05/2020
Registered office address changed from , Knights Quarter 14 st Johns Lane, London, EC1M 4AJ to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2020-05-07
dot icon24/01/2013
Registered office address changed from , C/O Kingsley Napley Llp, Knights Quarter 14 st John's Lane, London, EC1M 4AJ on 2013-01-24
dot icon23/08/2012
Registered office address changed from , Suite Lg 11 st James's Place, London, SW1A 1NP on 2012-08-23
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£230.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/04/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.79M
-
0.00
230.00
-
2021
0
2.79M
-
0.00
230.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordwell, Michael Thomas
Director
04/04/2012 - 01/08/2012
87
Paterson, Janet Treacy
Director
04/04/2012 - 01/08/2012
72
Paterson, Janet Treacy
Secretary
04/04/2012 - 27/09/2012
-
Davis, Andrew
Director
01/08/2012 - Present
63

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STON EASTON HOLDINGS LIMITED

STON EASTON HOLDINGS LIMITED is an(a) Active company incorporated on 04/04/2012 with the registered office located at 4385, 08019430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of STON EASTON HOLDINGS LIMITED?

toggle

STON EASTON HOLDINGS LIMITED is currently Active. It was registered on 04/04/2012 .

Where is STON EASTON HOLDINGS LIMITED located?

toggle

STON EASTON HOLDINGS LIMITED is registered at 4385, 08019430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does STON EASTON HOLDINGS LIMITED do?

toggle

STON EASTON HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for STON EASTON HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed to PO Box 4385, 08019430 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-25.