UKBizDB.co.uk

17 STONOR ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17 Stonor Road Limited. The company was founded 24 years ago and was given the registration number 03922995. The firm's registered office is in FARNHAM. You can find them at Gables Dippenhall Street, Crondall, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 STONOR ROAD LIMITED
Company Number:03922995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gables Dippenhall Street, Crondall, Farnham, Surrey, GU10 5NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 17, Stonor Road, London, England, W14 8RZ

Secretary28 November 2022Active
17 Stonor Road, London, W14 8RZ

Director23 May 2003Active
Flat 1, 17 Stonor Road, London, England, W14 8RZ

Director26 March 2015Active
Flat 3, 17, Stonor Road, London, England, W14 8RZ

Secretary01 September 2021Active
The Crooked Billet, Tichborne, Alresford, SO24 0PN

Secretary15 March 2000Active
Flat 1, 17 Stonor Road, London, England, W14 8RZ

Secretary06 July 2012Active
17 Stonor Road, London,

Secretary31 July 2007Active
Flat 3, 17 Stonor Road, London, W14 8RZ

Secretary17 October 2005Active
90/92 Parkway, London, NW1 7AN

Corporate Secretary10 February 2000Active
17 Stonor Road, London, W14 8RZ

Director01 July 2003Active
17 Stonor Road, London, E14 8RZ

Director15 March 2000Active
Flat 3, 17, Stonor Road, London, England, W14 8RZ

Director01 September 2021Active
The Crooked Billet, Tichborne, Alresford, SO24 0PN

Director15 March 2000Active
Flat 1, 17 Stonor Road, London, England, W14 8RZ

Director04 July 2012Active
17 Stonor Road, London,

Director31 July 2007Active
Flat 1 17 Stonor Road, London, W14 8RZ

Director15 March 2000Active
Flat 3, 17 Stonor Road, London, W14 8RZ

Director17 October 2005Active
90/92 Parkway, London, NW1 7AN

Corporate Director10 February 2000Active

People with Significant Control

Mr Anthony Warcus
Notified on:01 January 2024
Status:Active
Date of birth:June 1959
Nationality:British
Address:Flat 1 17, Stonor Road, London, W14 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Tighe
Notified on:01 January 2024
Status:Active
Date of birth:May 1970
Nationality:British
Address:Flat 1 17, Stonor Road, London, W14 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-11-21Officers

Appoint person secretary company with name date.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-30Address

Change registered office address company with date old address new address.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.