UKBizDB.co.uk

STONEFIELD WAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stonefield Way Management Company Limited. The company was founded 20 years ago and was given the registration number 05142525. The firm's registered office is in SOUTH RUISLIP. You can find them at Unit 3 Chancerygate Business Centre Chancerygate Way, Off Stonefield Way, South Ruislip, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STONEFIELD WAY MANAGEMENT COMPANY LIMITED
Company Number:05142525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Chancerygate Business Centre Chancerygate Way, Off Stonefield Way, South Ruislip, Middlesex, HA4 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Halland Way, Northwood, HA6 2AG

Director18 August 2008Active
Unit 6, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JA

Director05 August 2020Active
Unit 8, Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA

Director08 June 2010Active
174 Lye Green Road, Chesham, HP5 3NH

Secretary01 June 2004Active
13 Halland Way, Northwood, HA6 2AG

Secretary18 August 2008Active
9 Wellesley Road, Chiswick, London, W4 4BS

Secretary04 June 2004Active
Seymour House, Whiteleaf Road, Hemel Hempstead, HP3 0BN

Corporate Secretary11 July 2006Active
Unit 4, Chancerygate Business Centre, Stonefield Way, South Ruislip, England, HA4 0JS

Director12 December 2013Active
3 North Avenue, Ealing, London, W13 8AP

Director18 August 2008Active
21 Parkside Avenue, Amersham, HP6 6BE

Director01 June 2004Active
Fulford Farm, Culworth, Banbury, OX17 2HL

Director04 June 2004Active
78 Green Lane, Edgware, HA8 7QD

Director01 March 2009Active
Northvale House, Unit 1, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JA

Director15 March 2016Active
10, Grange Gardens, Farnham Common, Slough, England, SL2 3HL

Director15 March 2016Active

People with Significant Control

Mr Hassanain Mohamedhusein Gulamhusein Daya
Notified on:30 June 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 6, Chancerygate Business Centre, Ruislip, England, HA4 0JA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Address

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

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type micro entity.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.