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

THE STONEBAKE COMPANY LIMITED

50 ST. MARYS CRESCENT, LONDON, NW4 4LH,
Company Registration Number
03764257
Private Limited Company
Active

Company Overview

About The Stonebake Company Ltd
THE STONEBAKE COMPANY LIMITED was founded on 1999-05-04 and has its registered office in London. The organisation's status is listed as "Active". The Stonebake Company 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
THE STONEBAKE COMPANY LIMITED
 
Legal Registered Office
50 ST. MARYS CRESCENT
LONDON
NW4 4LH
Other companies in NW6
 
Filing Information
Company Number 03764257
Company ID Number 03764257
Date formed 1999-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STONEBAKE COMPANY 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 THE STONEBAKE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GANCE
Company Secretary 2004-06-02
SHIRLEY GOODWIN
Director 2004-06-02
ISABELLA LOCKETT
Director 2006-05-06
DAVID PRITCHARD
Director 2006-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALEXANDER LERNER
Company Secretary 2002-06-01 2004-06-02
DANIELLA LERNER
Director 2002-06-01 2004-06-02
DANIEL GANCE
Company Secretary 2000-10-27 2002-06-01
JP CONTROLS LIMITED REGISTERED CARDIFF 03589623
Director 2000-10-27 2002-06-01
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1999-05-04 2000-04-30
RAPID NOMINEES LIMITED
Nominated Director 1999-05-04 2000-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GANCE ELLSWORTH MARKETING LIMITED Company Secretary 2008-10-13 CURRENT 2008-05-15 Dissolved 2015-07-08
DANIEL GANCE GLAZEWIZE LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-15 Active
DANIEL GANCE B.S. ELECTRICAL INSTALLATION LIMITED Company Secretary 2008-01-12 CURRENT 2008-01-08 Dissolved 2014-04-08
DANIEL GANCE THE LONDON TICKET BROKERAGE LIMITED Company Secretary 2008-01-12 CURRENT 2008-01-10 Liquidation
DANIEL GANCE HALCYON VENTURES LIMITED Company Secretary 2007-10-09 CURRENT 2007-07-16 Active - Proposal to Strike off
DANIEL GANCE BRIAN SWEENEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-19 Active - Proposal to Strike off
DANIEL GANCE P J COLLINS HAULAGE LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2014-05-06
DANIEL GANCE DLA PROPERTIES LTD Company Secretary 2007-01-01 CURRENT 2006-12-13 Dissolved 2014-04-08
DANIEL GANCE DONOVAN DILLON LTD. Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
DANIEL GANCE VINGLEN LTD Company Secretary 2005-10-24 CURRENT 2005-10-24 Active
DANIEL GANCE SKIPLOK LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Dissolved 2015-06-09
DANIEL GANCE SKIPLOCK LTD Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
DANIEL GANCE INORIA LTD Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DANIEL GANCE CHILDS & JOHNSON CONSTRUCTION LTD Company Secretary 2005-01-24 CURRENT 2005-01-18 Active
DANIEL GANCE DAVID LEE ESTATES LTD Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
DANIEL GANCE EASTSIDE WASH & GO VALETING SERVICES LTD Company Secretary 2004-01-06 CURRENT 2004-01-05 Active - Proposal to Strike off
DANIEL GANCE MP DEVELOPMENT UK LTD Company Secretary 2003-09-01 CURRENT 2003-08-15 Active - Proposal to Strike off
DANIEL GANCE M1 EVENT LTD Company Secretary 2003-09-01 CURRENT 2003-08-29 Active - Proposal to Strike off
DANIEL GANCE LYNHOPE LTD Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-06-21
DANIEL GANCE MCHUGH CARPENTRY LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-09-16
DANIEL GANCE REXHART LTD Company Secretary 2003-03-01 CURRENT 2002-09-16 Dissolved 2015-11-05
DANIEL GANCE D. KOI LTD Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-05-20
DANIEL GANCE TEESSIDE AUTODROME LTD Company Secretary 2001-08-01 CURRENT 2001-08-01 Dissolved 2018-06-19
DANIEL GANCE TEESSIDE RACE SCHOOL LTD Company Secretary 2001-08-01 CURRENT 2000-08-10 Active - Proposal to Strike off
DANIEL GANCE MASON PAINTING & DECORATING LTD Company Secretary 2001-06-26 CURRENT 2001-03-20 Dissolved 2014-07-15
DANIEL GANCE NIGEL BARING WINES LTD Company Secretary 2001-01-01 CURRENT 2000-08-16 Dissolved 2015-04-28
DANIEL GANCE INTERLINK VENTURES LIMITED Company Secretary 2000-06-03 CURRENT 2000-06-02 Active - Proposal to Strike off
DANIEL GANCE CAPITOL DEMOLITION LTD Company Secretary 1999-11-02 CURRENT 1999-11-02 Active - Proposal to Strike off
DANIEL GANCE GROSVENOR RECYCLING LTD. Company Secretary 1999-01-10 CURRENT 1998-08-18 Liquidation
DANIEL GANCE ARDINGTON HOUSE LTD Company Secretary 1998-12-30 CURRENT 1998-12-29 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
2024-08-14CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-08-08CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES
2024-08-08Change of details for Ms Shirley Goodwin as a person with significant control on 2024-08-01
2024-02-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ISABELLA LOCKETT
2023-09-05APPOINTMENT TERMINATED, DIRECTOR DAVID PRITCHARD
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-02-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 199
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 199
2016-05-08AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 199
2015-06-17AR0104/05/15 ANNUAL RETURN FULL LIST
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 367 West End Lane London NW6 1LP
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 199
2014-05-07AR0104/05/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0104/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0104/05/12 ANNUAL RETURN FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM 36 the Avenue Radlett Hertfordshire WD7 7DW United Kingdom
2012-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/11 FROM 50 Saint Marys Crescent London NW4 4LH
2011-05-06AR0104/05/11 ANNUAL RETURN FULL LIST
2010-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-05-04AR0104/05/10 ANNUAL RETURN FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRITCHARD / 04/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA LOCKETT / 04/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GOODWIN / 04/05/2010
2009-06-04363aReturn made up to 04/05/09; full list of members
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-04363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-07363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-05-08363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-02363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 24 DEACONS HILL ROAD ELSTREE HERTFORDSHIRE WD6 3LH
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bSECRETARY RESIGNED
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2004-06-17363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-16363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 5 HOWARD WALK LONDON N2 0HB
2003-01-2688(2)RAD 22/04/01-10/01/03 £ SI 99@1
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-08-07363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-28363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 5 HOWARD WALK LONDON N2 0HB
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW SECRETARY APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bSECRETARY RESIGNED
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ
2000-10-20SRES01ADOPT MEM AND ARTS 30/04/00
1999-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE STONEBAKE COMPANY 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 THE STONEBAKE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE STONEBAKE COMPANY 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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 THE STONEBAKE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE STONEBAKE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STONEBAKE COMPANY LIMITED
Trademarks
We have not found any records of THE STONEBAKE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STONEBAKE COMPANY 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 THE STONEBAKE COMPANY 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 THE STONEBAKE COMPANY 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 THE STONEBAKE COMPANY 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 THE STONEBAKE COMPANY 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.