Company NameStone Maker Properties Limited
DirectorSafa Wajih Ali Othman
Company StatusActive
Company Number09844564
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Safa Wajih Ali Othman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityJordanian
StatusCurrent
Appointed02 February 2024(8 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wernbrook Close
Prenton
Merseyside
CH43 9HY
Wales
Secretary NameSafa Wajih Ali Othman
StatusCurrent
Appointed02 February 2024(8 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address18 Wernbrook Close
Prenton
Merseyside
CH43 9HY
Wales
Secretary NameMr Tareq Zeyad Abdallah Mustafa
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address23 Clifton Road
Birkenhead
CH41 2SF
Wales
Director NameMr Ahmad Zeyad Mustafa
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityJordanian
StatusResigned
Appointed01 August 2023(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grange Road West
Birkenhead
CH41 4BY
Wales
Director NameMr Tareq Zeyad Abdallah Mustafa
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2024(8 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grange Road West
Birkenhead
CH41 4BY
Wales

Location

Registered Address33 Grange Road West
Birkenhead
CH41 4BY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

21 September 2018Delivered on: 28 September 2018
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 51 the woodlands, birkenhead CH41 2SJ as registered under title MS425207; and a first fixed charge. For more details please refer to the instrument.
Outstanding
6 July 2018Delivered on: 12 July 2018
Persons entitled: Together Commercial Finane Limited

Classification: A registered charge
Particulars: 136,136A,136B borough road, wallasey, CH44 6NH and 184,184A borough road, wallasey, CH44 6NJ and 34 balls road, prenton, birkenhead CH43 5RE as registered under the land registry under CH28602, MS567022 and MS136264.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Sdka Limited

Classification: A registered charge
Particulars: 1 bray street birkenhead wirral title no MS565963.
Outstanding
16 May 2017Delivered on: 24 May 2017
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: 34 balls road birkenhead wirral title number MS136264.
Outstanding
18 April 2017Delivered on: 20 April 2017
Persons entitled:
Nisha Kunal Mehta
Subhash Chander Chhabra

Classification: A registered charge
Particulars: 136 & 136A borough road wallasey t/no CH28602. 184 borough road wallasey t/no MS567022. 51 bala street liverpool t/no MS272760.
Outstanding
15 December 2016Delivered on: 29 December 2016
Persons entitled: Goldvista Properties Limited, Nisha Kunal Mehta, Pratima Sunil Mahajan, Kunaal Patel

Classification: A registered charge
Particulars: 70-74, 76, 78 & 80 grange road west birkenhead t/no MS246243.
Outstanding
15 December 2016Delivered on: 29 December 2016
Persons entitled: Goldvista Properties Limited, Nisha Kunal Mehta, Pratima Sunil Mahajan, Kunaal Patel

Classification: A registered charge
Particulars: 19-21 cole street prenton wirral t/no MS586953.
Outstanding
3 September 2020Delivered on: 10 September 2020
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 21 church street east, radcliffe, manchester as registered under title GM886109; and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 January 2020Delivered on: 22 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 oxton road, birkenhead, CH41 2QQ registered at the land registry under title number MS443239.
Outstanding
17 October 2019Delivered on: 24 October 2019
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 seafield road, wirral CH62 1EQ registered under title number MS59342, and a first fixed charge. For more details please refer to the instrument.
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 51 the woodlands, birkenhead, CH41 2SJ title number: MS425207 for more details please refer to the instrument.
Outstanding
22 August 2019Delivered on: 27 August 2019
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: The freehold property known as 2-24 (even nos) seaview road and 5-11 (odd nos) liscard village, wallasey registered under hm land registry title number CH22380; and. The freehold property known as 8 seaview road, wallasey, CH45 4LA registered under hm land registry title number MS663445.
Outstanding
16 December 2016Delivered on: 29 December 2016
Persons entitled: Goldvista Properties Limited, Nisha Kunal Mehta, Pratima Sunil Mahajan, Kunaal Patel

Classification: A registered charge
Particulars: Flats 1, 1A, 2&3 at 75 shrewsbury road prenton wirral t/no'a MS537811, MS535013, MA535011 and MS535012.
Outstanding
28 May 2019Delivered on: 30 May 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 23 florence road, wallasey registered under title number CH69860, 33 florence road, wallasey registered under title number MS513070, 76 grange road west, birkenhead registered under title number MS246243 (part of), 180 borough road, wallasey registered under title number MS66161.
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: 28 & 28A oliver street east and 94 argyle street, birkenhead, CH41 6HH and. 92 argyle street, birkenhead, CH41 6AG registered with title absolute at hm land registry with title numbers MS26385 and MS122630.
Outstanding
11 January 2019Delivered on: 14 January 2019
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 142 borough road, wallasey CH44 6NH MS54798; 144 borough road, wallasey CH44 6NH MS171984; 146 borough road, wallasey CH44 6NH CH26718; 148 borough road, wallasey CH44 6NH MS335028; 150 borough road, wallasey CH44 6NH MS472384; land lying to the north of borough road, wallasey MS224510; and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 oxton road, birkenhead CH41 2QQ as registered under title MS443239; and a first fixed charge. For more details please refer to the instrument.
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: 163-165 kensington, liverpool, L7 2RF. Registered with title absolute at hm land registry under title number MS224578.
Outstanding
8 November 2018Delivered on: 26 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1, flat 1A, flat 2 and flat 3, 75 shrewsbury road, oxton, CH43 8SS and 19 - 21 cole street, prenton, CH43 4US registered under title number MS537811, MS535013, MS535011, MS535012 & MS586953.
Outstanding
8 November 2018Delivered on: 19 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 70-74 & 78 - 80 grange road west, birkenhead, CH41 4DB registered at the land registry under title number MS246243.
Outstanding
8 November 2018Delivered on: 9 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 bray street, birkenhead, CH41 8BX and 239 - 241 grange road, birkenhead, CH41 2PH registered under title number MS565963 and MS633057.
Outstanding
23 October 2018Delivered on: 25 October 2018
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 seafield road, wirral CH62 1EQ and a first fixed charge. For more details please refer to the instrument.
Outstanding
23 February 2016Delivered on: 1 March 2016
Persons entitled:
Nisha Kunal Mehta
Subhash Chander Chhabra
Nisha Kunal Mehta
Subhash Chander Chhabra

Classification: A registered charge
Particulars: 136 and 136A borough road wallasey t/n CH28602.
Outstanding
14 January 2020Delivered on: 17 January 2020
Satisfied on: 27 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 oxton road, birkenhead, CH41 2QQ registered at the land registry under title number MS443239.
Fully Satisfied
8 November 2018Delivered on: 14 November 2018
Satisfied on: 28 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1, flat 1A, flat 2 and flat 3, 75 shrewsbury road, oxton, wirral, CH43 8SS and 19 - 21 cole street, prenton, CH43 4US as registered with the land registry under title numbers MS537811, MS535013, MS535011, MS535012 & MS598593.
Fully Satisfied

Filing History

6 November 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 October 2023Previous accounting period extended from 30 October 2022 to 31 October 2022 (1 page)
18 August 2023Cessation of Tareq Zeyad Abdallah Mustafa as a person with significant control on 1 August 2023 (1 page)
18 August 2023Appointment of Mr Ahmad Zeyad Mustafa as a director on 1 August 2023 (2 pages)
18 August 2023Termination of appointment of Tareq Zeyad Abdallah Mustafa as a director on 1 August 2023 (1 page)
18 August 2023Notification of Ahmad Zeyad Mustafa as a person with significant control on 1 August 2023 (2 pages)
26 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
27 June 2023Compulsory strike-off action has been discontinued (1 page)
24 June 2023Micro company accounts made up to 31 October 2021 (3 pages)
17 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
24 January 2022Micro company accounts made up to 31 October 2020 (3 pages)
15 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
8 January 2021Amended total exemption full accounts made up to 31 October 2018 (10 pages)
9 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 September 2020Registration of charge 098445640025, created on 3 September 2020 (41 pages)
3 June 2020Secretary's details changed for Mr Tareq Mustafa on 1 June 2020 (1 page)
27 January 2020Satisfaction of charge 098445640023 in full (1 page)
22 January 2020Registration of charge 098445640024, created on 14 January 2020 (7 pages)
17 January 2020Registration of charge 098445640023, created on 14 January 2020 (7 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
24 October 2019Registration of charge 098445640022, created on 17 October 2019 (39 pages)
16 October 2019Director's details changed for Mr Tareq Mustafa on 4 September 2019 (2 pages)
16 October 2019Change of details for Mr Tareq Zeyad Abdallah Mustafa as a person with significant control on 4 September 2019 (2 pages)
30 September 2019Registration of charge 098445640021, created on 27 September 2019 (4 pages)
27 August 2019Registration of charge 098445640020, created on 22 August 2019 (39 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 May 2019Registration of charge 098445640019, created on 28 May 2019 (35 pages)
3 April 2019Satisfaction of charge 098445640004 in full (1 page)
2 April 2019Registration of charge 098445640018, created on 29 March 2019 (39 pages)
21 March 2019Registered office address changed from 136 Borough Road Wallasey Merseyside CH44 6NH United Kingdom to 33 Grange Road West Birkenhead CH41 4BY on 21 March 2019 (1 page)
14 January 2019Registration of charge 098445640017, created on 11 January 2019 (40 pages)
20 December 2018Registration of charge 098445640016, created on 14 December 2018 (41 pages)
28 November 2018Satisfaction of charge 098445640012 in full (1 page)
27 November 2018Satisfaction of charge 098445640003 in full (1 page)
27 November 2018Satisfaction of charge 098445640007 in full (1 page)
27 November 2018Registration of charge 098445640015, created on 23 November 2018 (38 pages)
27 November 2018Satisfaction of charge 098445640002 in full (1 page)
27 November 2018Satisfaction of charge 098445640004 in part (1 page)
26 November 2018Registration of charge 098445640014, created on 8 November 2018 (8 pages)
19 November 2018Registration of charge 098445640013, created on 8 November 2018 (9 pages)
14 November 2018Registration of charge 098445640012, created on 8 November 2018 (8 pages)
9 November 2018Registration of charge 098445640011, created on 8 November 2018 (8 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2018Registration of charge 098445640010, created on 23 October 2018 (21 pages)
28 September 2018Registration of charge 098445640009, created on 21 September 2018 (19 pages)
12 July 2018Registration of charge 098445640008, created on 6 July 2018 (8 pages)
4 May 2018Registration of charge 098445640007, created on 1 May 2018 (18 pages)
16 November 2017Notification of Tareq Mustafa as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
16 November 2017Notification of Tareq Mustafa as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Change of details for Mr Tareq Zeyad Abdallah Mustafa as a person with significant control on 17 August 2017 (2 pages)
24 October 2017Change of details for Mr Tareq Zeyad Abdallah Mustafa as a person with significant control on 17 August 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
24 May 2017Satisfaction of charge 098445640001 in full (4 pages)
24 May 2017Registration of charge 098445640006, created on 16 May 2017 (18 pages)
24 May 2017Registration of charge 098445640006, created on 16 May 2017 (18 pages)
24 May 2017Satisfaction of charge 098445640001 in full (4 pages)
20 April 2017Registration of charge 098445640005, created on 18 April 2017 (18 pages)
29 December 2016Registration of charge 098445640002, created on 16 December 2016 (19 pages)
29 December 2016Registration of charge 098445640004, created on 15 December 2016 (19 pages)
29 December 2016Registration of charge 098445640003, created on 15 December 2016 (19 pages)
29 December 2016Registration of charge 098445640002, created on 16 December 2016 (19 pages)
29 December 2016Registration of charge 098445640003, created on 15 December 2016 (19 pages)
29 December 2016Registration of charge 098445640004, created on 15 December 2016 (19 pages)
19 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 March 2016Registration of charge 098445640001, created on 23 February 2016 (19 pages)
1 March 2016Registration of charge 098445640001, created on 23 February 2016 (19 pages)
10 February 2016Registered office address changed from 23 Clifton Road Birkenhead CH412SF England to 136 Borough Road Wallasey Merseyside CH44 6NH on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 23 Clifton Road Birkenhead CH412SF England to 136 Borough Road Wallasey Merseyside CH44 6NH on 10 February 2016 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(25 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(25 pages)