UKBizDB.co.uk

STONEHANGER COURT MANAGEMENT CO., LIMITED

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

This company is commonly known as Stonehanger Court Management Co., Limited. The company was founded 50 years ago and was given the registration number 01161279. The firm's registered office is in LONDON. You can find them at 26-28 Neal Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STONEHANGER COURT MANAGEMENT CO., LIMITED
Company Number:01161279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26-28 Neal Street, London, WC2H 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Neal Street, London, United Kingdom, WC2H 9QQ

Secretary14 December 2011Active
26-28, Neal Street, London, WC2H 9QQ

Director10 May 2016Active
15 Upper Berkeley Street, London, W1H 7PE

Director05 April 1996Active
15 South Ealing Road, London, W5 4QT

Secretary01 July 2001Active
33 Talbot Road, London, W2 5JG

Secretary08 February 2008Active
Tyr Eglwys, Tredunnock, Usk, NP15 1LY

Secretary-Active
2 Stonehanger Court, Devon Road, Salcombe, United Kingdom, TQ8 8HJ

Director01 April 2011Active
31 Birchgrove House, Strand Drive, Richmond, TW9 4DN

Director18 February 2000Active
Whiteoaks Bollinway, Hale, Altrincham, WA15 0NZ

Director-Active
Whiteoaks, Bollinway, Hale, England, WA15 0NZ

Director31 January 2017Active
Shelsley Grange, Shelsley Beauchamp, WR6 6RJ

Director-Active
Tyr Eglwys, Tredunnock, Usk, NP15 1LY

Director-Active

People with Significant Control

Mr Peter John Marsden Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:26-28, Neal Street, London, England, WC2H 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:26-28, Neal Street, London, England, WC2H 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:26-28, Neal Street, London, England, WC2H 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Grace Perkin
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:Whiteoaks, Bollinway, Altrincham, England, WA15 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maxine Nicol Rayapen Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:2, Lidiard Road, London, England, SW18 3PL
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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type micro entity.

Download
2016-05-10Officers

Appoint person director company with name date.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type micro entity.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.