General information

Name:

Stone Wharf Ltd

Office Address:

Flat 13 Building 46 Marlborough Road SE18 6TA Woolich

Number: 06459031

Incorporation date: 2007-12-21

Dissolution date: 2020-02-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06459031 seventeen years ago, Stone Wharf Limited had been a private limited company until 2020-02-04 - the date it was dissolved. The firm's last known mailing address was Flat 13 Building 46, Marlborough Road Woolich. The company was known as First 4 Property until 2014-09-02 at which point the name got changed.

The company had one managing director: Anthony D. who was presiding over it for thirteen years.

The companies with significant control over this firm were: Ppi Property Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Northampton at Millbrook Close, NN5 5JF, Northamptonshire and was registered as a PSC under the reg no 07354812.

  • Previous company's names
  • Stone Wharf Limited 2014-09-02
  • First 4 Property Ltd 2007-12-21

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 21 December 2007

Latest update: 18 June 2023

People with significant control

Ppi Property Limited
Address: 5 Giffard Court Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07354812
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 04 January 2020
Confirmation statement last made up date 21 December 2018
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2014

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2015

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2016

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Accountant/Auditor,
2013 - 2014

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode