This company is commonly known as Stonemartin Corporate Centres Limited. The company was founded 25 years ago and was given the registration number 03743875. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STONEMARTIN CORPORATE CENTRES LIMITED |
---|---|---|
Company Number | : | 03743875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 September 2014 | Active |
Moorings, Woodland Drive, East Horsley, KT24 5AN | Secretary | 21 February 2002 | Active |
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY | Secretary | 24 April 1999 | Active |
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF | Secretary | 22 December 2008 | Active |
15 Appold Street, London, EC2A 2NH | Corporate Secretary | 16 December 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 March 1999 | Active |
108 Dora Road, London, SW19 7HJ | Director | 27 March 2000 | Active |
20 Harold Road, London, SE19 3PL | Director | 16 December 1999 | Active |
45a Moreton Street, London, SW1V 2NY | Director | 27 March 2000 | Active |
Le 21, 21 Avenue Princesse Grace, Monaco, | Director | 22 December 2008 | Active |
Moorings, Woodland Drive, East Horsley, KT24 5AN | Director | 12 April 2001 | Active |
Hill Farm House, May Street, Great Chishill, SG8 8SN | Director | 24 April 1999 | Active |
Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA | Director | 15 April 2011 | Active |
19 St Mary Street, Chippenham, SN15 3JN | Director | 16 December 1999 | Active |
The Gables, 7 The Redwoods, Bolton Avenue, Windsor, SL4 3TA | Director | 31 January 2000 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 March 1999 | Active |
Ffordd Las 5 Woodlands, Caddington, LU1 4HP | Director | 16 December 1999 | Active |
Clayfurlong House, Kemble, Cirencester, GL7 6BS | Director | 11 December 2008 | Active |
3 Eggleton Drive, Off Nathaniel Walk, Tring, HP23 5AJ | Director | 24 April 1999 | Active |
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ | Director | 22 December 2008 | Active |
268, Bath Road, Slough, SL1 4DX | Director | 15 March 2014 | Active |
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS | Director | 16 December 1999 | Active |
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF | Director | 22 December 2008 | Active |
Rowan Cottage, 51a High Street, Kimpton, SG4 8PU | Director | 01 April 2004 | Active |
Iwg Plc | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Plc | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Miscellaneous | Legacy. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.