UKBizDB.co.uk

STONEWALL PROPERTY COMPANY LIMITED

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

This company is commonly known as Stonewall Property Company Limited. The company was founded 24 years ago and was given the registration number 03980911. The firm's registered office is in LANCASHIRE. You can find them at 53 Wood Street, Ashton Under Lyne, Lancashire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STONEWALL PROPERTY COMPANY LIMITED
Company Number:03980911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:53 Wood Street, Ashton Under Lyne, Lancashire, OL6 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232, Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom, OL6 7NQ

Director26 April 2000Active
232, Stamford Street Central, Ashton-Under-Lyne, England, OL6 7NQ

Director07 March 2024Active
Kielder House, 35 Glenavon Drive, Rochdale, OL12 6DT

Secretary26 April 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 April 2000Active
6, Brookfield Road, Culcheth, Warrington, WA3 4NY

Director16 June 2004Active
Kielder House, 35 Glenavon Drive, Rochdale, OL12 6DT

Director26 April 2000Active

People with Significant Control

Iss Property Investment Limited
Notified on:28 January 2019
Status:Active
Country of residence:United Kingdom
Address:232, Stamford Street Central, Lancashire, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephen Burke
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Lancashire, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Jon Littler
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Lancashire, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Kenneth Murray
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:53 Wood Street, Lancashire, OL6 7NB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.