Background WavePink WaveYellow Wave

STONEGATE LAND & PROPERTY LIMITED (NI643590)

STONEGATE LAND & PROPERTY LIMITED (NI643590) is an active UK company. incorporated on 2 February 2017. with registered office in Holywood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONEGATE LAND & PROPERTY LIMITED has been registered for 9 years. Current directors include PATTERSON, James.

Company Number
NI643590
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATTERSON, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE LAND & PROPERTY LIMITED

STONEGATE LAND & PROPERTY LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Holywood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONEGATE LAND & PROPERTY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

NI643590

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood County Down BT18 0AZ Northern Ireland
From: 2 February 2017To: 25 May 2021
Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Owner Exit
Jan 25
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Secretary
Appointed 02 Feb 2017

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 02 Feb 2017

CURWEN, Stephen Howard

Resigned
Cultra Avenue, HolywoodBT18 0AZ
Born April 1974
Director
Appointed 02 Feb 2017
Resigned 25 Nov 2020

HINDS, Jeremy Nigel Parker

Resigned
250-256 High Street, DorkingRH4 1QT
Born November 1970
Director
Appointed 21 Apr 2017
Resigned 05 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
250-256 High Street, DorkingRG4 1QT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Feb 2017
Ceased 14 Jan 2025
Cultra Avenue, HolywoodBT18 0AZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
27 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 April 2019
AAMDAAMD
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
23 January 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 January 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Resolution
6 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Part
4 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Incorporation Company
2 February 2017
NEWINCIncorporation