STONEMARTIN PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
STONEMARTIN PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
STONEMARTIN PROPERTIES LIMITED was incorporated 26 years ago on 01/10/1997 and has the registered number: 03443114. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
STONEMARTIN PROPERTIES LIMITED was incorporated 26 years ago on 01/10/1997 and has the registered number: 03443114. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
STONEMARTIN PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
4 LEINSTER AVENUE
LONDON
SW14 7JP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN JOHN PEACOCK | Jan 1952 | British | Director | 1997-12-04 | CURRENT |
MR ROSS ANTHONY LANGDALE BROWN | Sep 1947 | British | Director | 2008-09-12 | CURRENT |
MR COLIN JOHN PEACOCK | Jan 1952 | British | Secretary | 2008-09-12 | CURRENT |
MATTHEW CHARLES VOWELS | Dec 1955 | British | Director | 2001-04-01 UNTIL 2008-09-12 | RESIGNED |
JANE ELIZABETH PEACOCK | Jun 1954 | British | Director | 1997-12-04 UNTIL 2001-03-30 | RESIGNED |
MR. MOHAMMED MUDDASSIR HASAN | Jul 1976 | British | Director | 2012-07-18 UNTIL 2014-06-19 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 1997-10-01 UNTIL 1997-12-04 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 1997-10-01 UNTIL 1997-12-04 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 1997-10-01 UNTIL 1997-12-04 | RESIGNED | ||
MR GEORGE HARRINGTON FODEN | Jun 1934 | Secretary | 1997-12-04 UNTIL 2001-03-31 | RESIGNED | |
MATTHEW CHARLES VOWELS | Dec 1955 | British | Secretary | 2001-04-01 UNTIL 2008-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abni Bv | 2018-05-14 | Amsterdam | Ownership of shares 25 to 50 percent | |
Mr Colin John Peacock | 2016-04-06 | 1/1952 | London | Ownership of shares 25 to 50 percent |
Mr Ross Anthony Langdale Brown | 2016-04-06 | 9/1947 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2023-12-22 | 30-03-2023 | £39,019 equity |
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2022-11-11 | 30-03-2022 | £40,492 equity |
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2021-12-16 | 30-03-2021 | £44,087 equity |
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2020-08-21 | 31-03-2020 | £47,071 equity |
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2019-10-01 | 30-03-2019 | £46,387 equity |
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2018-09-15 | 30-03-2018 | £271,180 equity |
Micro-entity Accounts - STONEMARTIN PROPERTIES LIMITED | 2018-03-06 | 31-03-2017 | £-252,672 equity |
STONEMARTIN_PROPERTIES_LI - Accounts | 2017-02-18 | 31-03-2016 | £2,957 Cash £-233,707 equity |
STONEMARTIN_PROPERTIES_LI - Accounts | 2016-01-30 | 31-03-2015 | £147 Cash £-6,727 equity |
Abbreviated Company Accounts - STONEMARTIN PROPERTIES LIMITED | 2014-12-31 | 30-03-2014 | £1,374 Cash £-1,192 equity |