UKBizDB.co.uk

STUART & PARTNERS LTD.

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR

Director30 March 1992Active
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR

Director28 March 2022Active
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR

Director01 September 2010Active
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR

Director01 December 2017Active
Buckhurst Cottage, 36 Hassocks Road, Hurstpierpoint, BN6 9QW

Secretary06 April 2001Active
54 Grafton Square, London, SW4 0DU

Secretary30 March 1992Active
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR

Secretary01 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1992Active
Buckhurst Cottage, 36 Hassocks Road, Hurstpierpoint, BN6 9QW

Director30 March 1992Active
94 Elm Park Mansions, London, SW10 0AP

Director30 March 1992Active
2/3, Palmerston House, Sydney Road, Haywards Heath, United Kingdom, RH16 1DR

Director01 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Capital

Capital cancellation shares.

Download
2022-05-18Capital

Capital cancellation shares.

Download
2022-05-18Capital

Capital cancellation shares.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-30Capital

Capital return purchase own shares.

Download
2022-03-29Capital

Capital return purchase own shares.

Download
2022-03-29Capital

Capital return purchase own shares.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.