Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 STONOR ROAD LIMITED
Company Information for

15 STONOR ROAD LIMITED

15 STONOR ROAD, LONDON, W14 8RZ,
Company Registration Number
03322598
Private Limited Company
Active

Company Overview

About 15 Stonor Road Ltd
15 STONOR ROAD LIMITED was founded on 1997-02-21 and has its registered office in . The organisation's status is listed as "Active". 15 Stonor Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 STONOR ROAD LIMITED
 
Legal Registered Office
15 STONOR ROAD
LONDON
W14 8RZ
Other companies in W14
 
Filing Information
Company Number 03322598
Company ID Number 03322598
Date formed 1997-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 22:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 STONOR ROAD LIMITED
Is this data useful to you?
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.

Company Officers of 15 STONOR ROAD LIMITED

Current Directors
Officer Role Date Appointed
HAROON ALI
Director 2014-08-09
NICHOLAS CLIVE BOULTON
Director 2007-04-10
LANA LENNOX
Director 2007-05-01
STUART PATRIC PATON
Director 2014-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOZEF HARVEY
Company Secretary 2007-04-10 2014-06-13
JOZEF HARVEY
Director 2005-07-28 2014-06-13
MOHANNAD SLEIMAN
Director 2006-07-26 2014-01-10
GEOFFREY LLOYD LONSDALE
Company Secretary 1997-03-18 2007-04-10
DAVID MARTIN LONSDALE
Director 1998-03-30 2007-04-10
NICHOLAS CLIVE BOULTON
Director 1997-03-18 2007-03-01
CORINNA LETTICE BRABAZON
Director 2000-09-22 2006-06-09
CLARE MEREDITH
Director 2000-09-22 2005-07-28
XENIA ARDEE
Director 1997-03-18 2000-09-22
PAMELA GODDARD
Director 1998-03-30 2000-09-22
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1997-02-21 1997-02-21
DOUGLAS NOMINEES LIMITED
Nominated Director 1997-02-21 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PATRIC PATON ACTION BEE CLEANING LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-18Registers moved to registered inspection location of 62a Pembridge Villas London W11 3ET
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24
2024-05-20CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-22Change of details for Mr Nicholas Clive Boulton as a person with significant control on 2023-05-09
2023-05-22Change of details for Mr Stuart Patric Paton as a person with significant control on 2023-05-09
2023-05-22Director's details changed for Mr Nicholas Clive Boulton on 2023-05-09
2023-05-22CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-05-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-09AD02Register inspection address changed from C/O 1-2-1 Accountants Upper Floors 16 Vernon Street West Kensington London W14 0RJ to 62a Pembridge Villas London W11 3ET
2022-05-09AD04Register(s) moved to registered office address 15 Stonor Road London W14 8RZ
2021-10-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-09-25AA01Current accounting period extended from 28/08/21 TO 31/08/21
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/18
2018-05-21CH01Director's details changed for Mr Stuart Patric Paton on 2018-05-15
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-16PSC04Change of details for Mr Stuart Patric Paton as a person with significant control on 2018-05-15
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-13AAMICRO COMPANY ACCOUNTS MADE UP TO 28/08/16
2016-09-13AAMICRO COMPANY ACCOUNTS MADE UP TO 28/08/16
2016-06-03AD03Registers moved to registered inspection location of C/O 1-2-1 Accountants Upper Floors 16 Vernon Street West Kensington London W14 0RJ
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2015-10-16AA28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-09AR0109/05/15 FULL LIST
2015-05-09AR0121/02/15 FULL LIST
2014-10-21AA28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED HAROON ALI
2014-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOZEF HARVEY
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF HARVEY
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHANNAD SLEIMAN
2014-03-26AP01DIRECTOR APPOINTED STUART PATRIC PATON
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-18AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-18AD04Register(s) moved to registered office address
2013-10-01AA28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-13CH01Director's details changed for Nicholas Clive Boulton on 2013-02-21
2012-10-31AA28/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0121/02/12 FULL LIST
2011-10-27AA28/08/11 TOTAL EXEMPTION SMALL
2011-03-18AR0121/02/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLIVE BOULTON / 18/03/2011
2010-10-20AA28/08/10 TOTAL EXEMPTION SMALL
2010-03-16AR0121/02/10 FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHANNAD SLEIMAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LANA LENNOX / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOZEF HARVEY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLIVE BOULTON / 15/03/2010
2009-10-27AA28/08/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-26AA28/08/08 TOTAL EXEMPTION FULL
2008-05-08363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/06
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-03-10288bDIRECTOR RESIGNED
2007-03-05363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-10-17288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/05
2006-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-03-09363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-03-09363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-03363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-28225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 28/08/03
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-11363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-19363(288)DIRECTOR RESIGNED
2001-03-19363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-04-27363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-17363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 15 STONOR ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 15 STONOR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 STONOR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-08-29 £ 12,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-28
Annual Accounts
2014-08-28
Annual Accounts
2016-08-28
Annual Accounts
2017-08-28
Annual Accounts
2018-08-28
Annual Accounts
2019-08-28
Annual Accounts
2020-08-28
Annual Accounts
2021-08-31

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 15 STONOR ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-29 £ 4
Cash Bank In Hand 2012-08-29 £ 1,970
Current Assets 2012-08-29 £ 2,500
Debtors 2012-08-29 £ 530
Fixed Assets 2012-08-29 £ 10,803
Shareholder Funds 2012-08-29 £ 552
Tangible Fixed Assets 2012-08-29 £ 10,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15 STONOR ROAD LIMITED registering or being granted any patents
Domain Names

15 STONOR ROAD LIMITED owns 1 domain names.

15sr.co.uk  

Trademarks
We have not found any records of 15 STONOR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 STONOR ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 15 STONOR ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 15 STONOR ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 STONOR ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15 STONOR ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.