Company NameStone Pale Properties Limited
DirectorGeorgina Fay Weddell
Company StatusActive
Company Number12612756
CategoryPrivate Limited Company
Incorporation Date20 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMrs Georgina Fay Weddell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Fifth Floor
Central Square, 29 Wellington Street
Leeds
LS1 4DL

Location

Registered AddressC/O Greengrass Accountants Limited
151 Green Lane
Heywood
Greater Manchester
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
9 March 2023Registered office address changed from Rsm Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL England to C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW on 9 March 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Change of details for Schofield Group Limited as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
16 May 2022Registered office address changed from Barcroft 193 Bolton Road Marland Rochdale OL11 3LR England to Rsm Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL on 16 May 2022 (1 page)
13 May 2022Registered office address changed from C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to Barcroft 193 Bolton Road Marland Rochdale OL11 3LR on 13 May 2022 (1 page)
13 May 2022Change of details for Schofield Group Limited as a person with significant control on 13 May 2022 (2 pages)
4 May 2022Notification of Schofield Group Limited as a person with significant control on 31 March 2022 (4 pages)
4 May 2022Cessation of Georgina Fay Weddell as a person with significant control on 31 March 2022 (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
6 May 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
23 April 2021Registered office address changed from Peine House 1 Hind Hill Street Heywood OL10 1JZ England to C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 23 April 2021 (1 page)
20 May 2020Incorporation
Statement of capital on 2020-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)