Background WavePink WaveYellow Wave

STONEGATE HOMES (CHALFONT PARK) LIMITED (NI652770)

STONEGATE HOMES (CHALFONT PARK) LIMITED (NI652770) is an active UK company. incorporated on 2 May 2018. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. STONEGATE HOMES (CHALFONT PARK) LIMITED has been registered for 7 years. Current directors include PATTERSON, Gordon, PATTERSON, James.

Company Number
NI652770
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTERSON, Gordon, PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE HOMES (CHALFONT PARK) LIMITED

STONEGATE HOMES (CHALFONT PARK) LIMITED is an active company incorporated on 2 May 2018 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. STONEGATE HOMES (CHALFONT PARK) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

NI652770

LTD Company

Age

7 Years

Incorporated 2 May 2018

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

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood BT18 0AZ United Kingdom
From: 2 May 2018To: 25 May 2021
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Jan 25
Director Left
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Secretary
Appointed 02 May 2018

PATTERSON, Gordon

Active
Seafront Road, HolywoodBT18 0BB
Born August 1961
Director
Appointed 02 May 2018

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 02 May 2018

CURWEN, Stephen Howard

Resigned
HolywoodBT18 0AZ
Born April 1974
Director
Appointed 02 May 2018
Resigned 25 Nov 2020

HINDS, Jeremy Nigel Parker

Resigned
Seafront Road, HolywoodBT18 0BB
Born November 1970
Director
Appointed 02 May 2018
Resigned 05 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018
Ceased 14 Jan 2025
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2018
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 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
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Resolution
12 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Resolution
26 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2018
NEWINCIncorporation