E. J. STONE LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
E. J. STONE LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
E. J. STONE LIMITED was incorporated 23 years ago on 04/01/2001 and has the registered number: 04135486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
E. J. STONE LIMITED was incorporated 23 years ago on 04/01/2001 and has the registered number: 04135486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
E. J. STONE LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O NICHOLSON & MORGAN SOLICITORS 14 BELL VILLAS
NEWCASTLE UPON TYNE
NE20 9BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL CHARLES CLIPPINGDALE | Jun 1957 | British | Director | 2001-01-04 | CURRENT |
MR ANDREW WILLIAM MORGAN | Apr 1959 | British | Secretary | 2004-09-30 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2001-01-04 UNTIL 2001-01-04 | RESIGNED | ||
MR ALAN HENRY SMITH | Jan 1956 | British | Director | 2005-07-26 UNTIL 2006-12-15 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2001-01-04 UNTIL 2001-01-04 | RESIGNED | ||
PHILIP DAVID MARSHALL | Aug 1960 | British | Director | 2004-09-30 UNTIL 2005-06-10 | RESIGNED |
ANDY ROBERT DIX | Oct 1960 | British | Director | 2004-09-30 UNTIL 2005-06-10 | RESIGNED |
MR RALPH BRANDER CUNNINGHAM | Jan 1961 | British | Director | 2006-12-14 UNTIL 2008-04-04 | RESIGNED |
MR PHILIP ROY BARLTROP | Oct 1955 | British | Director | 2004-09-30 UNTIL 2006-12-31 | RESIGNED |
JOSEPH COLEMAN FAIRRIE | Oct 1948 | Secretary | 2001-01-04 UNTIL 2004-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Charles Clippingdale | 2016-04-06 | 6/1957 | Morpeth Northumberland | Ownership of shares 25 to 50 percent |
Northumberland Property Investments Ltd | 2016-04-06 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E. J. Stone Limited | 2023-06-16 | 31-12-2022 | £34,051 Cash £3,051,726 equity |
E. J. Stone Limited | 2022-04-20 | 31-12-2021 | £45,373 Cash £1,660,529 equity |
E. J. Stone Limited | 2021-04-13 | 31-12-2020 | £30,365 Cash £1,540,011 equity |
E. J. Stone Limited | 2020-05-22 | 31-12-2019 | £60,117 Cash £1,394,500 equity |
E._J._STONE_LIMITED - Accounts | 2019-04-24 | 31-12-2018 | £30,315 Cash £1,259,671 equity |
E._J._STONE_LIMITED - Accounts | 2018-09-21 | 31-12-2017 | £27,451 Cash £1,122,411 equity |
E. J. Stone Limited - Accounts to registrar - small 17.1.1 | 2017-06-17 | 31-12-2016 | £9,020 Cash £1,325,233 equity |
E. J. Stone Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £10,625 Cash £1,224,494 equity |
E. J. Stone Limited - Limited company - abbreviated - 11.6 | 2015-09-15 | 31-12-2014 | £14,747 Cash £1,139,057 equity |