Background WavePink WaveYellow Wave

STONEGATE HOMES (CRICKLEWOOD) LIMITED (NI657867)

STONEGATE HOMES (CRICKLEWOOD) LIMITED (NI657867) is an active UK company. incorporated on 18 December 2018. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. STONEGATE HOMES (CRICKLEWOOD) LIMITED has been registered for 7 years. Current directors include PATTERSON, Gordon, PATTERSON, James, PATTERSON, Marilyn.

Company Number
NI657867
Status
active
Type
ltd
Incorporated
18 December 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, PATTERSON, Marilyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE HOMES (CRICKLEWOOD) LIMITED

STONEGATE HOMES (CRICKLEWOOD) LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. STONEGATE HOMES (CRICKLEWOOD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

NI657867

LTD Company

Age

7 Years

Incorporated 18 December 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood BT18 0AZ United Kingdom
From: 18 December 2018To: 25 May 2021
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Mar 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Owner Exit
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Feb 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Secretary
Appointed 18 Dec 2018

PATTERSON, Gordon

Active
Seafront Road, HolywoodBT18 0BB
Born August 1961
Director
Appointed 18 Dec 2018

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 18 Dec 2018

PATTERSON, Marilyn

Active
Seafront Road, HolywoodBT18 0BB
Born April 1965
Director
Appointed 27 Jun 2023

CURWEN, Stephen Howard

Resigned
HolywoodBT18 0AZ
Born April 1974
Director
Appointed 18 Dec 2018
Resigned 25 Nov 2020

HINDS, Jeremy Nigel Parker

Resigned
Seafront Road, HolywoodBT18 0BB
Born November 1970
Director
Appointed 18 Dec 2018
Resigned 05 Feb 2026

Persons with significant control

7

1 Active
6 Ceased
Seafront Road, HolywoodBT18 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Seafront Road, HolywoodBT18 0BB

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2023
Ceased 14 Jan 2025
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2018
Ceased 02 Feb 2023
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2018
Ceased 02 Feb 2023
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2018
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
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
Second Filing Of Confirmation Statement With Made Up Date
25 March 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification 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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Incorporation Company
18 December 2018
NEWINCIncorporation