This company is commonly known as Stonemartin Properties Limited. The company was founded 26 years ago and was given the registration number 03443114. The firm's registered office is in LONDON. You can find them at 4 Leinster Avenue, Leinster Avenue, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | STONEMARTIN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03443114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1997 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Leinster Avenue, Leinster Avenue, London, England, SW14 7JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Leinster Avenue, Leinster Avenue, London, England, SW14 7JP | Secretary | 12 September 2008 | Active |
4, Leinster Avenue, East Sheen, London, Great Britain, SW14 7JP | Director | 12 September 2008 | Active |
4 Leinster Avenue, Leinster Avenue, London, England, SW14 7JP | Director | 04 December 1997 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 01 October 1997 | Active |
The Red House, Bearswood End, Beaconsfield, HP9 2NR | Secretary | 04 December 1997 | Active |
6 Windward Rise, Dawlish, EX7 0PW | Secretary | 01 April 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 October 1997 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 October 1997 | Active |
3, Devonshire Street, London, England, W1W 5DT | Director | 18 July 2012 | Active |
34 Banbury Close, Wokingham, RG41 2YT | Director | 04 December 1997 | Active |
6 Windward Rise, Dawlish, EX7 0PW | Director | 01 April 2001 | Active |
Abni Bv | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 1, Ditlaar 1, Amsterdam, Netherlands, |
Nature of control | : |
|
Mr Colin John Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Leinster Avenue, Leinster Avenue, London, England, SW14 7JP |
Nature of control | : |
|
Mr Ross Anthony Langdale Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Leinster Avenue, Leinster Avenue, London, England, SW14 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-10-20 | Officers | Change person secretary company with change date. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.