UKBizDB.co.uk

STONES RESIDENTIAL (STANMORE) LIMITED

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

This company is commonly known as Stones Residential (stanmore) Limited. The company was founded 23 years ago and was given the registration number 04141139. The firm's registered office is in LONDON. You can find them at C/o Berley, 76 New Cavendish Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STONES RESIDENTIAL (STANMORE) LIMITED
Company Number:04141139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Berley, 76 New Cavendish Street, London, W1G 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director05 September 2022Active
Building One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director25 May 2022Active
C/O Berley, 76 New Cavendish Street, London, W1G 9TB

Secretary01 January 2012Active
7, Woodside Close, Stanmore, HA7 3AJ

Secretary31 March 2011Active
C/O Berley, 76 New Cavendish Street, London, W1G 9TB

Secretary22 January 2014Active
15 Bellfield Avenue, Harrow Weald, HA3 6ST

Secretary15 January 2001Active
116 Cassiobury Drive, Watford, WD1 3AJ

Director15 January 2001Active
C/O Berley, 76 New Cavendish Street, London, W1G 9TB

Director25 May 2022Active
7 Woodside Close, Stanmore, HA7 3AW

Director15 January 2001Active
Building One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director30 May 2022Active
C/O Berley, 76 New Cavendish Street, London, W1G 9TB

Director18 January 2001Active
C/O Berley, 76 New Cavendish Street, London, W1G 9TB

Director11 February 2014Active

People with Significant Control

Foxton Limited
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:Building One, Chiswick Park, 556 Chiswick High Road, London, England, W4 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stones Residential Holdings Limited
Notified on:25 May 2022
Status:Active
Country of residence:United Kingdom
Address:Building One Chiswick Park 566, Chiswick High Road, London, United Kingdom, W4 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stones Residential Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, New Cavendish Street, London, England, W1G 9TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Legacy.

Download
2023-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-01-26Persons with significant control

Second filing notification of a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-03Address

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

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.