Company Information for STONEWORTH HOUSE MANAGEMENT LIMITED
GARLAND HOUSE, 117 ANERLEY ROAD, LONDON, SE20 8AJ,
|
Company Registration Number
02070521
Private Limited Company
Active |
Company Name | |
---|---|
STONEWORTH HOUSE MANAGEMENT LIMITED | |
Legal Registered Office | |
GARLAND HOUSE 117 ANERLEY ROAD LONDON SE20 8AJ Other companies in SE1 | |
Company Number | 02070521 | |
---|---|---|
Company ID Number | 02070521 | |
Date formed | 1986-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 16:16:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
G MANAGEMENT LTD |
||
PHILIP BRANNON |
||
STEPHEN PETER JOHN READ |
||
JULIE ELIZABETH TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARIMAL PATEL |
Company Secretary | ||
JUDITH MARY HENDRY |
Director | ||
GARLAND MANAGEMENT LTD |
Company Secretary | ||
STOREYS EDWARD SYMMONS |
Company Secretary | ||
BETH LOUISE HENDRY |
Director | ||
HAYWARDS PROPERTY SERVICES LIMITED |
Company Secretary | ||
MAXINE PERELLA |
Director | ||
BUSHEY SECRETARIES AND REGISTRARS LIMITED |
Company Secretary | ||
JACQUELINE TRACY WILLIAMS |
Director | ||
NEIL GRAHAM MILLER |
Company Secretary | ||
NEIL GRAHAM MILLER |
Director | ||
MARGARET PHILOMENA EDWARDS |
Director | ||
MARK HILL |
Director | ||
JACQUELINE TRACY WILLIAMS |
Company Secretary | ||
HEATHER JOY GIBBS |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/17 STATEMENT OF CAPITAL;GBP 480 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 480 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Parimal Patel on 2015-11-11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARLAND MANAGEMENT LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM C/O Garland Management Ltd Garland House 117 Anerley Road London SE20 8AJ | |
AP03 | Appointment of Mr Parimal Patel as company secretary on 2015-03-01 | |
AP04 | Appointment of G Management Ltd as company secretary on 2015-03-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARLAND MANAGEMENT LTD | |
AP01 | DIRECTOR APPOINTED MS JULIE ELIZABETH TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY HENDRY | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GARLAND MANAGEMENT LTD on 2015-03-16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STOREYS EDWARD SYMMONS on 2014-09-29 | |
AP04 | Appointment of Garland Management Ltd as company secretary on 2014-09-29 | |
TM02 | Termination of appointment of Garland Management Ltd on 2014-09-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 480 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O GARLAND MANAGEMENT LTD GARLAND HOUSE GARLAND HOUSE 117 ANERLEY ROAD LONDON SE20 8AJ ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARLAND MANAGEMENT LTD / 11/11/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STOREYS EDWARD SYMMONS / 11/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O C/O STOREYS EDWARD SYMMONS 2 SOUTHWARK STREET LONDON SE1 1TQ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 480 | |
AR01 | 01/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12 | |
AR01 | 01/09/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STOREYS-SSP / 09/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O STOREYS:SSP 26 BRUTON STREET LONDON W1J 6QL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11 | |
AR01 | 01/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARY HENDRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETH HENDRY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10 | |
AR01 | 01/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSP STOREYS / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER JOHN READ / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE HENDRY / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRANNON / 01/09/2010 | |
AA | 29/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AA | 29/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 09/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CR0 2NW | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/04; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/03; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/09/01 | |
363s | RETURN MADE UP TO 01/09/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/00 | |
363s | RETURN MADE UP TO 01/09/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/99 | |
363s | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/98 | |
363s | RETURN MADE UP TO 01/09/98; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/97 | |
363s | RETURN MADE UP TO 01/09/97; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/96 | |
363s | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/96 FROM: C/O SYMINGTONS OF CHEAM LTD KINGS HOUSE, 30A STATION WAY CHEAM SURREY SM3 8SQ | |
AA | FULL ACCOUNTS MADE UP TO 29/09/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEWORTH HOUSE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as STONEWORTH HOUSE MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |