UKBizDB.co.uk

STONELANDS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Stonelands Residents Association Limited. The company was founded 26 years ago and was given the registration number 03452185. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STONELANDS RESIDENTS ASSOCIATION LIMITED
Company Number:03452185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lakehouse, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Secretary01 November 2018Active
Red Cottage, Stonelands, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director02 July 2017Active
The Farmhouse, Stonelands, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director27 March 2019Active
The Apple Store, Stonelands, West Hoathly, RH19 4QY

Director01 January 2004Active
Meadow Cottage, Stonelands, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director14 September 2016Active
West Manor, Stonelands Selsfield Road, West Hoathly, RH19 4QY

Director23 June 2005Active
The Lake House, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director23 November 2017Active
East Manor, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director14 December 2019Active
The Coach House, Selsfield Road, West Hoathly, East Grinstead, United Kingdom, RH19 4QY

Director01 October 2017Active
West Manor, Stonelands Selsfield Road, West Hoathly, United Kingdom, RH19 4QY

Secretary28 May 2013Active
31, Springwell Road, Tonbridge, United Kingdom, TN9 2LH

Secretary07 April 2006Active
5 Grantham Close, Brockley Hill, Edgware, HA8 8DL

Secretary28 October 1997Active
The Coach House, Stonelands West Hoathly, East Grinstead, RH19 4QY

Secretary18 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 October 1997Active
Red Cottage, Stonelands, West Hoathly, RH19 4QY

Director18 August 2003Active
The Farmhouse, Stonelands, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director10 March 2014Active
The Farmhouse, Stonelands, Selsfield Road, West Hoathly, East Grinstead, United Kingdom, RH19 4QY

Director28 May 2008Active
East Manor Stonelands, Selsfield Road, West Hoathly, East Grinstead, RH19 4QY

Director12 September 2008Active
Stonelands, Selsfield Road, West Hoathly, East Grinstead, RH19 4QY

Director01 January 2004Active
East Manor, Stonelands Selsfield Road, West Hoathly, RH19 4QY

Director01 January 2004Active
Stonelands, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director16 July 2013Active
Meadow Cottage, Stonelands, West Hoathly, RH19 4QY

Director01 January 2004Active
East Manor, Stonelands, Selsfield Road, West Hoathly, East Grinstead, England, RH19 4QY

Director27 March 2019Active
The Lake House, Stonelands, West Hoathly, RH19 4QY

Director01 January 2004Active
The Farm House, Stonelands, West Hoathly, RH19 4QY

Director01 January 2004Active
The Red Cottage, Stonelands, Selsfield Road, West Hoathly, United Kingdom, RH19 4QY

Director05 March 2013Active
The Red Cottage, Stonelands Selsfield Road, West Hoathly, RH19 4QY

Director01 October 2005Active
37 Harman Drive, London, NW2 2ED

Director28 October 1997Active
5 Grantham Close, Brockley Hill, Edgware, HA8 8DL

Director28 October 1997Active
15 Ardwick Road, London, NW2 2BX

Director28 October 1997Active
The Coach House, Stonelands West Hoathly, East Grinstead, RH19 4QY

Director01 January 2004Active
East Manor, Stonelands, Selsfield Road West Hoathly, East Grinstead, Great Britain, RH19 4QY

Director21 January 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 October 1997Active

People with Significant Control

Mr Jeffrey Michael Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:West Manor, Stonelands, Selsfield Road, East Grinstead, England, RH19 4QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Address

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

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Officers

Second filing of director appointment with name.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Officers

Appoint person secretary company with name date.

Download
2018-11-11Officers

Termination secretary company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.