Background WavePink WaveYellow Wave

STONEGATE HOMES GROUP LIMITED (12618798)

STONEGATE HOMES GROUP LIMITED (12618798) is an active UK company. incorporated on 22 May 2020. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STONEGATE HOMES GROUP LIMITED has been registered for 5 years. Current directors include HINDS, Jeremy Nigel Parker.

Company Number
12618798
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
Lytchett House 13 Freeland Park, Poole, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HINDS, Jeremy Nigel Parker
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE HOMES GROUP LIMITED

STONEGATE HOMES GROUP LIMITED is an active company incorporated on 22 May 2020 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STONEGATE HOMES GROUP LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12618798

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Lytchett House 13 Freeland Park Wareham Road Poole, BH16 6FA,

Previous Addresses

2000 Cathedral Square Cathedral Hill Guildford GU2 7YL
From: 28 March 2023To: 16 January 2026
Oak Green House, First Floor 250-256 High Street Dorking Surrey RH4 1QT England
From: 9 July 2020To: 28 March 2023
Oak Green House First Floor 250-256 High Street Dorking Surrey KT10 8QS United Kingdom
From: 22 May 2020To: 9 July 2020
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
Funding Round
Jul 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HINDS, Jeremy Nigel Parker

Active
13 Freeland Park, PooleBH16 6FA
Born November 1970
Director
Appointed 22 May 2020

Persons with significant control

1

Mr Jeremy Nigel Parker Hinds

Active
13 Freeland Park, PooleBH16 6FA
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Incorporation Company
22 May 2020
NEWINCIncorporation