Company NameStonebond Properties (st Albans) Limited
Company StatusActive
Company Number12487632
CategoryPrivate Limited Company
Incorporation Date27 February 2020(4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Andrew Anthony Nicholas Cornelius
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Peter Keith Williams
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMrs Alexandra Leigh Barker
StatusCurrent
Appointed28 January 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressStonebond House 132-136 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Andrew Anthony Nicholas Cornelius
StatusResigned
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressStonebond House
132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

20 January 2023Delivered on: 23 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 96 greenfield road, flitton, bedford (MK45 5DR) as registered at the land registry with title number BD338106.
Outstanding
15 July 2022Delivered on: 18 July 2022
Persons entitled: Wintringham Partners LLP

Classification: A registered charge
Particulars: The freehold property comprising land at parcel 6, key phase 1, wintringham, st neots. For further details, please refer to the charge.
Outstanding
14 June 2021Delivered on: 22 June 2021
Persons entitled: St Albans Diocesan Property Company Limited

Classification: A registered charge
Particulars: The part of the property shown hatched red on the plan of the property attached at annexure 1, forming part of the freehold land known as parcel 4, phase 1, linmere being part of the land registered at hm land registry under title number BD237471 and shown edged red on the plan annexed as annexure 2. for further information please refer to the instrument.
Outstanding
9 October 2020Delivered on: 15 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 31 July 2020
Persons entitled:
Antonio Emanuele Barba
Grainne Marie Barba

Classification: A registered charge
Particulars: The freehold property known as radio nurseries, 54 oaklands lane, smallford, st albans, hertfordshire as registered at hm land registry under title numbers HD15212 and HD18462 and HD104158 and HD266058 and HD542242.
Outstanding

Filing History

16 November 2020Appointment of Mr Peter Williams as a director on 5 October 2020 (2 pages)
15 October 2020Registration of charge 124876320002, created on 9 October 2020 (9 pages)
31 July 2020Registration of charge 124876320001, created on 29 July 2020 (51 pages)
13 March 2020Current accounting period shortened from 28 February 2021 to 31 October 2020 (3 pages)
27 February 2020Incorporation
Statement of capital on 2020-02-27
  • GBP 1
(36 pages)