Background WavePink WaveYellow Wave

STONEWOOD GATE (MANAGEMENT) LIMITED (07731052)

STONEWOOD GATE (MANAGEMENT) LIMITED (07731052) is an active UK company. incorporated on 5 August 2011. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STONEWOOD GATE (MANAGEMENT) LIMITED has been registered for 14 years.

Company Number
07731052
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
8 Gunville Road, Newport, PO30 5LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWOOD GATE (MANAGEMENT) LIMITED

STONEWOOD GATE (MANAGEMENT) LIMITED is an active company incorporated on 5 August 2011 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STONEWOOD GATE (MANAGEMENT) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07731052

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

8 Gunville Road Newport, PO30 5LB,

Previous Addresses

12 Stonewood Gate St. Helens Ryde PO33 1FY England
From: 7 February 2024To: 10 February 2026
, 12 Stonewood Gate, St. Helens, Ryde, PO33 1FY, England
From: 7 February 2024To: 7 February 2024
, Tennyson House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom
From: 19 January 2021To: 7 February 2024
, 70 Fen Road, Chesterton, Cambridgeshire, CB22 7QQ
From: 2 December 2014To: 19 January 2021
, 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
From: 5 August 2011To: 2 December 2014
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 14
Director Left
Dec 14
Funding Round
Oct 15
Funding Round
Sept 16
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Capital Allotment Shares
3 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Incorporation Company
5 August 2011
NEWINCIncorporation