Active
Company Information for STONEMILL PROPERTIES LIMITED
34 ELSENHAM STREET, LONDON, SW18 5NS,
|
Company Registration Number
02631203
Private Limited Company
Active |
Company Name | |
---|---|
STONEMILL PROPERTIES LIMITED | |
Legal Registered Office | |
34 ELSENHAM STREET LONDON SW18 5NS Other companies in SW18 | |
Company Number | 02631203 | |
---|---|---|
Company ID Number | 02631203 | |
Date formed | 1991-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 27/12/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 06:12:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Stonemill Properties, LLC | 2727 Coffeen Ave Sheridan WY 82801 | Active | Company formed on the 2015-07-13 | |
STONEMILL PROPERTIES, LLC | MERRELL AND MERRELL P.O. BOX 151 LOWVILLE NY 13367 | Active | Company formed on the 2016-03-16 | |
STONEMILL PROPERTIES INCORPORATED | New Jersey | Unknown | ||
Stonemill Properties LLC | Connecticut | Unknown | ||
STONEMILL PROPERTIES PTY LTD | Active | Company formed on the 2021-05-07 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY LEA GREENWOOD |
||
JEREMY LEA GREENWOOD |
||
NICOLA MARY GREENWOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENPINE ESTATES LIMITED | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026312030001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026312030003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
PSC07 | CESSATION OF NICOLA MARY GREENWOOD AS A PSC | |
PSC07 | CESSATION OF JEREMY LEA GREENWOOD AS A PSC | |
PSC02 | Notification of Greendahle Limited as a person with significant control on 2018-05-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026312030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026312030001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM 143 Sutherland Grove London SW18 5QU | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEA GREENWOOD / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY GREENWOOD / 20/07/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEREMY LEA GREENWOOD on 2015-07-20 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEA GREENWOOD / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY GREENWOOD / 21/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY LEA GREENWOOD / 21/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER | |
363s | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: HELDER ROBERTS AND CO 58-60 THE SQUARE CHAGFORD NEWTON ABBOT DEVON TQ13 8AE | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: ORMONDE HOUSE 2 HIGH STREET EPSOM SURREY KT19 8AD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
88(2)R | AD 17/07/92--------- £ SI 8@1 | |
363s | RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363b | RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2012-12-31 | £ 43,065 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 47,937 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEMILL PROPERTIES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 15,277 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 28,620 |
Current Assets | 2012-12-31 | £ 16,335 |
Current Assets | 2011-12-31 | £ 31,431 |
Debtors | 2012-12-31 | £ 1,058 |
Debtors | 2011-12-31 | £ 2,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STONEMILL PROPERTIES LIMITED are:
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. |