Background WavePink WaveYellow Wave

STONEGATE LAND AND ESTATES LIMITED (NI646651)

STONEGATE LAND AND ESTATES LIMITED (NI646651) is an active UK company. incorporated on 28 June 2017. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. STONEGATE LAND AND ESTATES LIMITED has been registered for 8 years. Current directors include HINDS, Jeremy Nigel, PATTERSON, Gordon, PATTERSON, James.

Company Number
NI646651
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINDS, Jeremy Nigel, PATTERSON, Gordon, PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE LAND AND ESTATES LIMITED

STONEGATE LAND AND ESTATES LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. STONEGATE LAND AND ESTATES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

NI646651

LTD Company

Age

8 Years

Incorporated 28 June 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood BT18 0AZ United Kingdom
From: 28 June 2017To: 25 May 2021
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Oct 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HINDS, Jeremy Nigel

Active
Seafront Road, HolywoodBT18 0BB
Born November 1970
Director
Appointed 29 Jun 2017

PATTERSON, Gordon

Active
Seafront Road, HolywoodBT18 0BB
Born August 1961
Director
Appointed 28 Jun 2017

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 28 Jun 2017

CURWEN, Stephen Howard

Resigned
HolywoodBT18 0AZ
Born April 1974
Director
Appointed 29 Jun 2017
Resigned 25 Nov 2020

Persons with significant control

5

2 Active
3 Ceased
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2025
Seafront Road, Holywood, DownBT18 0BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2025
Seafront Road, HolywoodBT18 0BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2019
Ceased 14 Jul 2019
Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2019
Ceased 14 Jul 2019
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
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
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2018
AA01Change of Accounting Reference Date
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Incorporation Company
28 June 2017
NEWINCIncorporation