TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Stonewood Builders Holdings LTD

Adresse
Stonewood Office
West Yatton Lane
Castle Combe
Wiltshire
SN14 7EY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 novembre 2019
End of VAT Registration
16 octobre 2023
Company Register Name Stonewood Builders Holdings Limited
Société Numéro de Registre 11217565 Show on Companies House
Accountsgroup
last accounts made up to 30 septembre 2022
Activité (Code NAF)64203 - Activités des sociétés holding
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Stonewood Properties Ltd Status: Active Notified: 21/02/2018 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Stonewood Properties Limited Status: Ceased Notified: 05/04/2018 Ceased: 28/10/2018 Companies House Number: 06794031 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (7)

    Source: Companies House
    Aitkenhead, Matthew Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 21/02/2018 Date of Birth: 02/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cherry, Richard Stephen Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 01/03/2020 Date of Birth: 03/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hopkins, Michael Gary Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 21/02/2018 Date of Birth: 03/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lang, Benjamin Mackay Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 21/02/2018 Date of Birth: 10/1974 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lang, Benjamin Mackay Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 21/02/2018 Role: Secretary
    Priest, James Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 21/02/2018 Date of Birth: 05/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Smart, Samuel Robert Castle Combe, Chippenham, Wiltshire, United Kingdom Status: Active Notified: 21/02/2018 Date of Birth: 04/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Earthstone Construction Limited Status: Active Notified: 19/06/2020 Companies House Number: 12683039 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Stonewood Builders LTD Status: Active Notified: 30/06/2023 Companies House Number: 04237944 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Stonewood Homes (Babdown) LTD Status: Active Notified: 12/01/2022 Companies House Number: 09209364 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Stonewood Homes (Hullasey) Limited Status: Active Notified: 19/02/2021 Companies House Number: 13212114 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stonewood Homes (Stoke Lane) Limited Status: Active Notified: 15/02/2021 Companies House Number: 13201537 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stonewood Homes Cadmus Rock (Dollar STR EET) Limited Status: Active Notified: 28/06/2022 Companies House Number: 14199817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stonewood Homes Limited Status: Active Notified: 26/10/2018 Companies House Number: 11645128 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stonewood Partnerships (THE Tannery) Limited Status: Active Notified: 10/05/2019 Companies House Number: 11990520 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Court Farm (Great ELM) CR Limited Status: Ceased Notified: 28/09/2022 Ceased: 28/04/2023 Companies House Number: 14381908 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stonewood Homes Cadmus Rock (Grittleton) Limited Status: Ceased Notified: 22/01/2021 Ceased: 31/03/2021 Companies House Number: 13151643 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors