General information

Name:

Owen Stone Ltd

Office Address:

2 Meeting House Lane BN1 1HB Brighton

Number: 03143457

Incorporation date: 1996-01-04

Dissolution date: 2021-04-13

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 2 Meeting House Lane, Brighton BN1 1HB Owen Stone Limited was a Private Limited Company registered under the 03143457 registration number. The firm appeared on Thursday 4th January 1996. Owen Stone Limited had been on the market for at least 25 years.

Derek L. and Jonathan O. were listed as company's directors and were managing the company for twenty two years.

Jonathan O. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicola O.

Role: Secretary

Appointed: 06 August 1999

Latest update: 12 November 2023

Derek L.

Role: Director

Appointed: 27 July 1999

Latest update: 12 November 2023

Jonathan O.

Role: Director

Appointed: 24 January 1996

Latest update: 12 November 2023

People with significant control

Jonathan O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 17 January 2022
Confirmation statement last made up date 03 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 22nd April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22nd April 2015
Annual Accounts 13th August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13th August 2015
Annual Accounts 24th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 20th March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20th March 2013
Annual Accounts 14th April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2020-07-31 (AA)
filed on: 19th, January 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2016

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Closest Companies - by postcode