Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stonehaven (Ewhurst) Ltd
Stonehaven (Ewhurst) Ltd is a dissolved company incorporated on 15 August 2012 with the registered office located in Thatcham, Berkshire. Stonehaven (Ewhurst) Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 October 2019
(5 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08181024
Private limited company
Age
13 years
Incorporated
15 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stonehaven (Ewhurst) Ltd
Contact
Address
1 High Street
Thatcham
RG19 3JG
England
Same address for the past
6 years
Companies in RG19 3JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Phillip Cecil Christian
Director • PSC • Property Developer • British • Lives in England • Born in Aug 1952
Mr Stephen James Shaw
Director • Property Developer • British • Lives in England • Born in Nov 1975
White House Secretaries Ltd
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fenshaw Homes Ltd
Mr Stephen James Shaw is a mutual person.
Active
Fosprop Limited
White House Secretaries Ltd is a mutual person.
Active
66 Harwood Road Limited
White House Secretaries Ltd is a mutual person.
Active
Make It Crafts Limited
White House Secretaries Ltd is a mutual person.
Active
Foxpond Construction Ltd
White House Secretaries Ltd is a mutual person.
Active
Central Guildford Estates Ltd
Mr Stephen James Shaw is a mutual person.
Active
Stonehaven Homes (Wentworth) Limited
Mr Phillip Cecil Christian is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 Aug 2017
For period
31 Aug
⟶
31 Aug 2017
Traded for
12 months
Cash in Bank
£179
Increased by £179 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£80.08K
Increased by £79.98K (+79982%)
Total Liabilities
-£79.98K
Increased by £79.98K (%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 99.88% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 15 Oct 2019
Compulsory Gazette Notice
6 Years Ago on 30 Jul 2019
Registered Address Changed
6 Years Ago on 29 Mar 2019
White House Secretaries Ltd Details Changed
6 Years Ago on 26 Mar 2019
Confirmation Submitted
6 Years Ago on 18 Mar 2019
Full Accounts Submitted
7 Years Ago on 8 Mar 2018
Confirmation Submitted
7 Years Ago on 21 Feb 2018
Confirmation Submitted
7 Years Ago on 21 Nov 2017
Confirmation Submitted
8 Years Ago on 16 Mar 2017
Small Accounts Submitted
8 Years Ago on 2 Dec 2016
Get Alerts
Get Credit Report
Discover Stonehaven (Ewhurst) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Oct 2019
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2019
Secretary's details changed for White House Secretaries Ltd on 26 March 2019
Submitted on 4 Apr 2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 29 March 2019
Submitted on 29 Mar 2019
Confirmation statement made on 22 October 2018 with no updates
Submitted on 18 Mar 2019
Total exemption full accounts made up to 31 August 2017
Submitted on 8 Mar 2018
Confirmation statement made on 21 February 2018 with updates
Submitted on 21 Feb 2018
Confirmation statement made on 13 November 2017 with no updates
Submitted on 21 Nov 2017
Confirmation statement made on 13 November 2016 with updates
Submitted on 16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
Submitted on 2 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs