This company is commonly known as Stuart & Partners Ltd.. The company was founded 32 years ago and was given the registration number 02701825. The firm's registered office is in HAYWARDS HEATH. You can find them at 2/3 Palmerston House, Sydney Road, Haywards Heath, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STUART & PARTNERS LTD. |
---|---|---|
Company Number | : | 02701825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Palmerston House, Sydney Road, Haywards Heath, West Sussex, RH16 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR | Director | 30 March 1992 | Active |
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR | Director | 28 March 2022 | Active |
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR | Director | 01 September 2010 | Active |
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR | Director | 01 December 2017 | Active |
Buckhurst Cottage, 36 Hassocks Road, Hurstpierpoint, BN6 9QW | Secretary | 06 April 2001 | Active |
54 Grafton Square, London, SW4 0DU | Secretary | 30 March 1992 | Active |
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR | Secretary | 01 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 1992 | Active |
Buckhurst Cottage, 36 Hassocks Road, Hurstpierpoint, BN6 9QW | Director | 30 March 1992 | Active |
94 Elm Park Mansions, London, SW10 0AP | Director | 30 March 1992 | Active |
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR | Director | 01 December 2017 | Active |
Stuart & Partners Holdings Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2/3 Palmerston House, Sydney Road, Haywards Heath, England, RH16 1DR |
Nature of control | : |
|
Mrs Penelope Caroline Shannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/3, Palmerston House, Haywards Heath, United Kingdom, RH16 1DR |
Nature of control | : |
|
Mr Samuel Francis Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Turrets, Malthouse Lane, Hurstpierpoint, England, BN6 9LA |
Nature of control | : |
|
Emma Caroline Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/3, Palmerston House, Haywards Heath, United Kingdom, RH16 1DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Capital | Capital cancellation shares. | Download |
2022-05-18 | Capital | Capital cancellation shares. | Download |
2022-05-18 | Capital | Capital cancellation shares. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Capital | Capital return purchase own shares. | Download |
2022-03-29 | Capital | Capital return purchase own shares. | Download |
2022-03-29 | Capital | Capital return purchase own shares. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.