THOMAS STONER ESTATES BRIGG LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
THOMAS STONER ESTATES BRIGG LIMITED is a Private Limited Company from SCUNTHORPE ENGLAND and has the status: Active.
THOMAS STONER ESTATES BRIGG LIMITED was incorporated 18 years ago on 21/01/2006 and has the registered number: 05683174. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THOMAS STONER ESTATES BRIGG LIMITED was incorporated 18 years ago on 21/01/2006 and has the registered number: 05683174. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THOMAS STONER ESTATES BRIGG LIMITED - SCUNTHORPE
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
68310 - Real estate agencies
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
32 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 7PQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BARTLETT CLIENT SERVICES LIMITED (until 06/10/2020)
BARTLETT CLIENT SERVICES LIMITED (until 06/10/2020)
VIVAX SOLUTIONS LIMITED (until 14/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONES THOMAS | Oct 1976 | British | Director | 2019-09-20 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-01-21 UNTIL 2006-01-21 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-21 UNTIL 2006-01-21 | RESIGNED | ||
MRS HANNAH LOUISE DOUGLAS | Jan 1983 | British | Director | 2018-11-29 UNTIL 2019-09-20 | RESIGNED |
JESSICA BOLTON | Jun 1991 | British | Director | 2022-04-07 UNTIL 2024-04-05 | RESIGNED |
NIGEL BARTLETT | Jul 1965 | British | Director | 2006-01-21 UNTIL 2018-11-29 | RESIGNED |
DEBORAH BARTLETT | May 1966 | British | Director | 2006-01-21 UNTIL 2018-11-29 | RESIGNED |
NIGEL BARTLETT | Jul 1965 | British | Secretary | 2006-01-21 UNTIL 2018-11-29 | RESIGNED |
MRS CLAIRE WILLIAMS | Apr 1986 | British | Director | 2018-11-29 UNTIL 2019-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Purple Avenue Group Limited | 2019-09-20 | Batley | Ownership of shares 75 to 100 percent | |
Mrs Hannah Louise Douglas | 2018-11-29 - 2019-09-20 | 1/1983 | Brigg North Lincolnshire | Ownership of shares 25 to 50 percent |
Mrs Claire Williams | 2018-11-29 - 2019-09-20 | 4/1986 | Brigg North Lincolnshire | Ownership of shares 25 to 50 percent |
Mr Nigel Bartlett | 2016-04-06 - 2018-11-29 | 7/1965 | Brigg North Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Deborah Bartlett | 2016-04-06 - 2018-11-28 | 5/1966 | Brigg North Lincolnshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Thomas Stoner Estates Brigg Limited - Period Ending 2023-12-31 | 2024-04-17 | 31-12-2023 | £-89,271 equity |
Thomas Stoner Estates Brigg Limited - Period Ending 2022-12-31 | 2023-05-27 | 31-12-2022 | £-13,821 equity |
Thomas Stoner Estates Brigg Limited - Period Ending 2021-12-31 | 2022-06-08 | 31-12-2021 | £2,466 equity |
Thomas Stoner Estates Brigg Limited - Period Ending 2020-12-31 | 2021-05-25 | 31-12-2020 | £22,752 equity |
Bartlett Client Services Limited - Period Ending 2020-01-31 | 2020-06-30 | 31-01-2020 | £8,168 equity |
Bartlett Client Services Limited - Period Ending 2019-01-31 | 2019-10-16 | 31-01-2019 | £7,270 equity |
Bartlett Client Services Limited - Period Ending 2018-01-31 | 2018-05-11 | 31-01-2018 | £34,498 equity |
Bartlett Client Services Limited - Period Ending 2017-01-31 | 2017-08-25 | 31-01-2017 | £71,435 equity |