Background WavePink WaveYellow Wave

STONEGATE PUB COMPANY FINANCING LIMITED (08948738)

STONEGATE PUB COMPANY FINANCING LIMITED (08948738) is an active UK company. incorporated on 19 March 2014. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONEGATE PUB COMPANY FINANCING LIMITED has been registered for 12 years.

Company Number
08948738
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE PUB COMPANY FINANCING LIMITED

STONEGATE PUB COMPANY FINANCING LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONEGATE PUB COMPANY FINANCING LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08948738

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

STONEGATE PUB COMPANY FINANCING PLC
From: 19 March 2014To: 26 September 2022
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
From: 19 March 2014To: 8 December 2020
Timeline

36 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Director Joined
Feb 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Director Left
Oct 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Director Left
Feb 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
26 September 2022
CERT10CERT10
Reregistration Public To Private Company
26 September 2022
RR02RR02
Re Registration Memorandum Articles
26 September 2022
MARMAR
Resolution
26 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Legacy
21 March 2014
CERT8ACERT8A
Application Trading Certificate
21 March 2014
SH50SH50
Incorporation Company
19 March 2014
NEWINCIncorporation