Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEWELL PROPERTY COMPANY LIMITED
Company Information for

STONEWELL PROPERTY COMPANY LIMITED

Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
02327137
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Stonewell Property Company Ltd
STONEWELL PROPERTY COMPANY LIMITED was founded on 1988-12-09 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Stonewell Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STONEWELL PROPERTY COMPANY LIMITED
 
Legal Registered Office
Central Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Other companies in PR3
 
Filing Information
Company Number 02327137
Company ID Number 02327137
Date formed 1988-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-31
Account next due 26/12/2019
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts GROUP
Last Datalog update: 2023-01-19 12:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEWELL PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONEWELL PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SMITH
Company Secretary 2006-04-06
STEPHEN SMITH
Director 2009-05-01
ANGELA VIOLET WORTHINGTON
Director 2006-04-06
GILES MATTHEW WORTHINGTON
Director 2010-04-01
JOHN MARCUS WORTHINGTON
Director 1991-12-09
JOHN SIMEON WORTHINGTON
Director 2014-01-06
RUSSELL EDWARD WORTHINGTON
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SIMEON WORTHINGTON
Director 2010-04-01 2010-12-31
ANGELA VIOLET WORTHINGTON
Company Secretary 1994-09-28 2006-04-06
CLIVE WALL ECKERSLEY
Company Secretary 1991-12-09 1994-09-28
CLIVE WALL ECKERSLEY
Director 1991-12-09 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SMITH MARCUS WORTHINGTON PROPERTIES LIMITED Company Secretary 2008-10-03 CURRENT 1989-02-15 Liquidation
STEPHEN SMITH HOLLINWOOD HOMES LIMITED Company Secretary 2002-12-04 CURRENT 2002-12-02 In Administration/Administrative Receiver
STEPHEN SMITH SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-03 CURRENT 2001-07-03 Active - Proposal to Strike off
STEPHEN SMITH HOLLINWOOD HOMES (WREA GREEN) LIMITED Director 2017-07-13 CURRENT 2017-07-13 In Administration/Administrative Receiver
STEPHEN SMITH PHILHARMONIC RISE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN SMITH HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
STEPHEN SMITH HOLLINWOOD HOMES LIMITED Director 2012-09-01 CURRENT 2002-12-02 In Administration/Administrative Receiver
STEPHEN SMITH LANMARA DEVELOPMENTS LIMITED Director 2012-09-01 CURRENT 1987-11-26 Active
STEPHEN SMITH HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
STEPHEN SMITH MARCUS WORTHINGTON PROPERTIES LIMITED Director 2009-05-01 CURRENT 1989-02-15 Liquidation
STEPHEN SMITH MARCUS WORTHINGTON AND COMPANY LIMITED Director 2009-05-01 CURRENT 1975-10-20 In Administration/Administrative Receiver
ANGELA VIOLET WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 1991-10-09 CURRENT 1975-10-20 In Administration/Administrative Receiver
GILES MATTHEW WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2010-08-20 CURRENT 2002-12-02 In Administration/Administrative Receiver
GILES MATTHEW WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 2010-04-01 CURRENT 1989-02-15 Liquidation
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON DEANSGATE INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 2 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON HEYHOUSES 3 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON PHILHARMONIC COURT INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 1 LIMITED Director 2012-08-01 CURRENT 2011-10-13 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON NORTH WESTERN HALL INVESTMENTS LTD Director 2011-02-17 CURRENT 2011-02-07 Active
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 1992-02-15 CURRENT 1989-02-15 Liquidation
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 1991-10-09 CURRENT 1975-10-20 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON WINCKLEY PROPERTIES LIMITED Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON LANMARA DEVELOPMENTS LIMITED Director 1991-06-09 CURRENT 1987-11-26 Active
JOHN SIMEON WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2015-08-30 CURRENT 2013-11-14 Active
JOHN SIMEON WORTHINGTON HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
JOHN SIMEON WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2014-01-06 CURRENT 2002-12-02 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 2014-01-06 CURRENT 1989-02-15 Liquidation
JOHN SIMEON WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 2014-01-06 CURRENT 1975-10-20 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON HEYHOUSES 2 LTD Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
RUSSELL EDWARD WORTHINGTON HEYHOUSES 3 LTD Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-19Final Gazette dissolved via compulsory strike-off
2022-10-19AM23Liquidation. Administration move to dissolve company
2022-06-08AM10Administrator's progress report
2021-12-13Notice of appointment of a replacement or additional administrator
2021-12-13Notice of order removing administrator from office
2021-12-13AM16Notice of order removing administrator from office
2021-12-13AM11Notice of appointment of a replacement or additional administrator
2021-11-17AM10Administrator's progress report
2021-09-22AM19liquidation-in-administration-extension-of-period
2021-05-18AM10Administrator's progress report
2021-02-15AM19liquidation-in-administration-extension-of-period
2021-02-15AM19liquidation-in-administration-extension-of-period
2020-12-17AM10Administrator's progress report
2020-12-17AM10Administrator's progress report
2020-10-23RM02Notice of ceasing to act as receiver or manager
2020-05-12AM10Administrator's progress report
2020-01-22AM02Liquidation statement of affairs AM02SOA
2019-12-31AM06Notice of deemed approval of proposals
2019-12-13AM06Notice of deemed approval of proposals
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARD WORTHINGTON
2019-11-26AM03Statement of administrator's proposal
2019-10-23AM01Appointment of an administrator
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM Brockholes Pavilion Brockholes Way Claughton on Brock Preston Lancashire PR3 0PZ
2019-10-12RM01Liquidation appointment of receiver
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW TOMKINS
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2019-04-03TM02Termination of appointment of Stephen Smith on 2019-03-29
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370071
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370070
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370070
2019-03-01AP01DIRECTOR APPOINTED MR DANIEL ANDREW TOMKINS
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370066
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370069
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370059
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370060
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370061
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370062
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370063
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370064
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370068
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370067
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370058
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370057
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370056
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023271370055
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370066
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370065
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 52002
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370064
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370063
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370062
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370061
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370060
2015-12-14AR0109/12/15 FULL LIST
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370059
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 52002
2014-12-18AR0109/12/14 FULL LIST
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370058
2014-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370057
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370056
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370055
2014-01-08AP01DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 52002
2013-12-17AR0109/12/13 FULL LIST
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023271370054
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-12-13AR0109/12/12 FULL LIST
2012-12-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD WORTHINGTON / 01/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCUS WORTHINGTON / 01/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA VIOLET WORTHINGTON / 01/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 01/12/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 01/12/2012
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-15AR0109/12/11 FULL LIST
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHINGTON
2010-12-14AR0109/12/10 FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON
2010-04-01AP01DIRECTOR APPOINTED MR GILES MATTHEW WORTHINGTON
2010-03-03MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 44
2010-03-03MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 43
2010-01-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 41
2010-01-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 40
2010-01-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 42
2010-01-14MG06DUPLICATE MORTGAGE CERTIFICATECHARGE NO:39
2010-01-09MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 38
2010-01-09MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 39
2010-01-09MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 35
2010-01-09MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 34
2010-01-09MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 36
2010-01-09MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 37
2010-01-04RES13COMPANY BUSINESS 20/12/2009
2009-12-23AR0109/12/09 FULL LIST
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to STONEWELL PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-01
Fines / Sanctions
No fines or sanctions have been issued against STONEWELL PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 71
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-22 Outstanding CUMBERLAND BUILDING SOCIETY
ASSIGNMENT OF BUILDING CONTRACT 2012-11-22 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL MORTGAGE 2011-09-30 Outstanding CUMBERLAND BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2011-03-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2011-03-02 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2010-03-03 Outstanding CUMBERLAND BUILDING SOCIETY (THE SOCIETY)
MORTGAGE DEED 2010-01-21 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 2010-01-21 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 2010-01-09 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 2010-01-09 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 2010-01-09 Outstanding CUMBERLAND BUILDING SOCIETY
THIRD PARTY LEGAL MORTGAGE 2010-01-09 Outstanding CUMBERLAND BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2010-01-09 Outstanding CUMBERLAND BUILDING SOCIETY
DEBENTURE 2009-12-22 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2009-12-09 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2009-10-20 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2009-10-20 Outstanding ALLIANCE & LEICESTER PLC
ASSIGNMENT OF RENTAL INCOME 2009-10-20 Outstanding ALLIANCE & LEICESTER PLC
ASSIGNMENT OF RENTAL INCOME 2009-10-20 Outstanding ALLIANCE & LEICESTER PLC
LOAN AGREEMENT AND LEGAL CHARGE 2009-03-31 Outstanding JOHN MARCUS WORTHINGTON, DAVID ERIC BOARDMAN AND STEPHEN SMITH
ASSIGNMENT OF AGREEMENT FOR DEVELOPMENT AND FUNDING 2007-11-03 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2007-04-07 Outstanding THE CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2007-02-08 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 2003-11-17 Satisfied THE CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 2003-07-15 Outstanding CUMBERLAND BUILDING SOCIETY
DEBENTURE 2003-06-20 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 2002-08-21 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 2002-06-14 Outstanding CUMBERLAND BUILDING SOCIETY
DEBENTURE 1999-12-07 Outstanding CUMBERLAND BUILDING SOCIETY
DEBENTURE 1999-11-29 Outstanding CUMBERLAND BUILDING SOCIETY
DEBENTURE 1999-11-01 Outstanding CUMBERLAND BUILDING SOCIETY
CHARGE OVER BUILDING CONTRACT 1999-10-13 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 1999-10-13 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL MORTGAGE 1998-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-04-24 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL MORTGAGE 1998-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-04-08 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 1998-04-08 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 1998-04-08 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-12-17 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 1995-08-02 Satisfied DAVID BRINDLE TODD AND EDNA TODD
DEBENTURE 1995-08-02 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 1991-11-19 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1991-11-19 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE 1989-05-04 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of STONEWELL PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEWELL PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of STONEWELL PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONEWELL PROPERTY COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Ribble Council 2015-6 GBP £12,538 Forward Industrial Estate rental fees 2015 / 2016
South Ribble Council 2015-3 GBP £9,688 Forward Industrial Estate rental fees 2015 / 2016
Lancaster City Council 2014-12 GBP £17,500 Rent
South Ribble Council 2014-12 GBP £12,538 Rent due for 2014/15 at forward Industrial Estate
South Ribble Council 2014-9 GBP £10,163 Rent due for 2014/15 at forward Industrial Estate
Lancaster City Council 2014-9 GBP £17,500 Rent
Lancaster City Council 2014-7 GBP £17,500 Rent
South Ribble Council 2014-6 GBP £9,688 Rent due for 2014/15 at forward Industrial Estate
Lancaster City Council 2014-4 GBP £17,500 Rent
South Ribble Council 2013-12 GBP £12,538 Rent due for 2013/2014 at Forward Industrial Estate
South Ribble Council 2013-6 GBP £12,538 Rent due for 2013/2014 at Forward Industrial Estate
South Ribble Council 2013-4 GBP £9,688 Rent due for 2013/2014 at Forward Industrial Estate
Lancaster City Council 2013-3 GBP £1,807 Service Charges
Lancaster City Council 2013-2 GBP £819 Service Charges
South Ribble Council 2012-12 GBP £12,538 Forward industrial estate rent for 2012 / 2013
Lancaster City Council 2012-9 GBP £20,452 Rent
South Ribble Council 2012-9 GBP £9,688 Forward industrial estate rent for 2012 / 2013
Lancaster City Council 2012-6 GBP £20,452 Rent
Lancaster City Council 2012-4 GBP £20,452 Rent
Lancaster City Council 2012-2 GBP £-2,643 Service Charges
Lancaster City Council 2011-9 GBP £20,794 Rent
Lancaster City Council 2011-6 GBP £20,794 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STONEWELL PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySTONEWELL PROPERTY COMPANY LIMITEDEvent Date2022-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEWELL PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEWELL PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.