Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEHAVEN UK LTD
Company Information for

STONEHAVEN UK LTD

CANADA LIFE PLACE, HIGH STREET, POTTERS BAR, EN6 5BA,
Company Registration Number
05487702
Private Limited Company
Active

Company Overview

About Stonehaven Uk Ltd
STONEHAVEN UK LTD was founded on 2005-06-22 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Stonehaven Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEHAVEN UK LTD
 
Legal Registered Office
CANADA LIFE PLACE
HIGH STREET
POTTERS BAR
EN6 5BA
Other companies in SW1H
 
Filing Information
Company Number 05487702
Company ID Number 05487702
Date formed 2005-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 06:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHAVEN UK LTD
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 STONEHAVEN UK LTD

Current Directors
Officer Role Date Appointed
ABAYOMI AKISANYA
Company Secretary 2016-02-10
CHRISTOPHER DAVID MAUND EVANS
Director 2014-08-28
THOMAS IAIN EVANS
Director 2011-12-01
MICHAEL EDWARD FAIREY
Director 2014-09-01
ROBERT CRAIG FAZZINI-JONES
Director 2017-05-01
BRIAN JONATHAN MAGNUS
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SHARPE
Director 2015-01-13 2017-04-06
DIARMUID CUMMINS
Director 2014-05-21 2016-07-26
SIMON ALLFORD
Company Secretary 2014-12-19 2016-02-10
WILLIAM HENRY PROBY
Director 2014-07-21 2015-01-29
NICOLA PATRICIA FOLEY
Company Secretary 2014-09-30 2014-12-18
THOMAS IAIN EVANS
Company Secretary 2014-05-21 2014-09-30
GEORGINA LOUISE SMITH
Director 2006-04-19 2014-09-12
JAYNE DOREEN ALMOND
Director 2005-06-22 2014-07-18
JAYNE DOREEN ALMOND
Company Secretary 2009-06-23 2014-05-21
JOHN MARTIN LITTLE
Director 2006-04-19 2014-05-21
ROBERT AVERY
Director 2006-04-19 2012-12-01
JOHN MICHAEL PEMBERTON
Director 2005-07-13 2009-06-30
JOHN MICHAEL PEMBERTON
Company Secretary 2005-07-13 2009-06-23
PETER RICHARD WILLIAMS
Director 2007-01-01 2008-10-31
MARK JOSEPH SMITH
Director 2006-05-19 2006-12-31
JONATHAN ROSS HAMPTON HALE
Director 2006-04-19 2006-05-19
JAYNE DOREEN ALMOND
Company Secretary 2005-06-22 2005-07-13
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-06-22 2005-06-22
DUPORT DIRECTOR LIMITED
Nominated Director 2005-06-22 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD FAIREY BIBBY FINANCIAL SERVICES LIMITED Director 2017-05-04 CURRENT 1998-03-13 Active
MICHAEL EDWARD FAIREY EST (HOLDINGS) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
MICHAEL EDWARD FAIREY ENERGY SAVING TRUST ENTERPRISES LIMITED Director 2011-11-10 CURRENT 2011-10-11 Active
MICHAEL EDWARD FAIREY THE ENERGY SAVING TRUST LIMITED Director 2007-02-07 CURRENT 1991-06-20 Active
ROBERT CRAIG FAZZINI-JONES CANADA LIFE HOME FINANCE TRUSTEE LIMITED Director 2016-10-06 CURRENT 2013-05-10 Active
ROBERT CRAIG FAZZINI-JONES CANADA LIFE PLATFORM LIMITED Director 2013-12-02 CURRENT 2013-02-08 Active
ROBERT CRAIG FAZZINI-JONES MGM ADVANTAGE SERVICES LIMITED Director 2013-12-02 CURRENT 2013-02-08 Liquidation
ROBERT CRAIG FAZZINI-JONES CANADA LIFE UK HOLDINGS LIMITED Director 2013-12-02 CURRENT 2013-02-07 Active
BRIAN JONATHAN MAGNUS TME TOPCO LIMITED Director 2017-10-09 CURRENT 2016-05-26 Active
BRIAN JONATHAN MAGNUS TME MIDCO LIMITED Director 2017-10-09 CURRENT 2016-05-26 Active
BRIAN JONATHAN MAGNUS DAVID LLOYD CLUBS HOLDINGS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BRIAN JONATHAN MAGNUS DAVID LLOYD CLUBS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BRIAN JONATHAN MAGNUS STONEGATE PUB COMPANY HOLDINGS LIMITED Director 2016-08-30 CURRENT 2010-10-15 Active
BRIAN JONATHAN MAGNUS STONEGATE PUB COMPANY MIDCO LIMITED Director 2016-08-30 CURRENT 2013-01-24 Active
BRIAN JONATHAN MAGNUS DEUCE HOLDCO LIMITED Director 2016-08-18 CURRENT 2013-08-19 Active
BRIAN JONATHAN MAGNUS CARPENTER FINCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
BRIAN JONATHAN MAGNUS CARPENTER SUB-FINCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
BRIAN JONATHAN MAGNUS MONTAGU HOUSE LIMITED Director 2015-11-30 CURRENT 2009-09-08 Active
BRIAN JONATHAN MAGNUS CUBITT HOUSE LIMITED Director 2015-11-30 CURRENT 2005-03-20 Active
BRIAN JONATHAN MAGNUS CARPENTER HOLDCO LIMITED Director 2015-11-12 CURRENT 2014-05-23 Active
BRIAN JONATHAN MAGNUS DEUCE ACQUISITIONS LIMITED Director 2015-09-21 CURRENT 2013-08-19 Active
BRIAN JONATHAN MAGNUS DAVID LLOYD LEISURE GR LIMITED Director 2015-09-21 CURRENT 2015-08-27 Active
BRIAN JONATHAN MAGNUS DW PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS BH PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
BRIAN JONATHAN MAGNUS HULL PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
BRIAN JONATHAN MAGNUS FTK PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS SJT PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS AD PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS STONEGATE PUB COMPANY LIMITED Director 2015-02-01 CURRENT 2010-08-20 Active

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
2025-01-27APPOINTMENT TERMINATED, DIRECTOR THOMAS IAIN EVANS
2025-01-09CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-27DIRECTOR APPOINTED MR RICHARD JOSEPH PRIESTLEY
2024-12-23APPOINTMENT TERMINATED, DIRECTOR LINDSEY CLAIRE RIX-BROOM
2024-12-23DIRECTOR APPOINTED MRS KEILY ANNE VANSTONE
2024-10-02APPOINTMENT TERMINATED, DIRECTOR VITOR MANUEL ALMEIDA FERREIRA
2024-05-22FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-09Change of details for Mgm Advantage Holdings Limited as a person with significant control on 2020-10-16
2024-01-09Change of details for Mgm Advantage Holdings Limited as a person with significant control on 2023-05-11
2023-10-20Termination of appointment of Lisa Annette Rodriguez on 2023-10-19
2023-10-20Appointment of Ms Olutoyin Oduyemi as company secretary on 2023-10-19
2023-09-07DIRECTOR APPOINTED MR VITOR MANUEL ALMEIDA FERREIRA
2023-09-04DIRECTOR APPOINTED MS BINDI MAISURIA
2023-09-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MAUND EVANS
2023-09-01APPOINTMENT TERMINATED, DIRECTOR NATHAN MOSS
2023-07-27Director's details changed for Ms Lindsey Claire Rix on 2023-07-22
2023-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PRIESTLEY
2022-10-06Director's details changed for Mr Thomas Iain Evans on 2021-02-04
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED MS LINDSEY CLAIRE RIX
2022-03-15CH01Director's details changed for Mr Christopher David Maund Evans on 2021-06-24
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Sixth Floor, 110 Cannon Street London EC4N 6EU
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN BROWN
2020-10-26AP01DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054877020003
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG FAZZINI-JONES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CUSINS
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-14AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2019-09-25
2019-10-14TM02Termination of appointment of Abayomi Akisanya on 2019-09-25
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CH01Director's details changed for Mr Thomas Iain Evans on 2019-04-03
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16AP01DIRECTOR APPOINTED MR JOHN ROBERT CUSINS
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR NATHAN MOSS
2018-01-10AP01DIRECTOR APPOINTED MR DOUGLAS ALLAN BROWN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD FAIREY
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04RES01ADOPT ARTICLES 04/08/17
2017-06-09AP01DIRECTOR APPOINTED MR ROBERT CRAIG FAZZINI-JONES
2017-05-24CH01Director's details changed for Mr Thomas Iain Evans on 2014-07-01
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAIN EVANS / 22/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAUND EVANS / 22/05/2017
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 608793.07
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS
2016-04-28SH08Change of share class name or designation
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 608792.77
2016-04-28SH02SUB-DIVISION 06/04/16
2016-04-28RES13SUB DIV 10/03/2016
2016-04-28RES01ADOPT ARTICLES 10/03/2016
2016-02-24AP03SECRETARY APPOINTED MR ABAYOMI AKISANYA
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON ALLFORD
2016-01-27AR0131/12/15 FULL LIST
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-20AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROBY
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 83 VICTORIA STREET LONDON SW1H 0HW
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 608818.32
2015-01-26AR0131/12/14 FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR ROBERT SHARPE
2014-12-22AP03SECRETARY APPOINTED MR SIMON ALLFORD
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY NICOLA FOLEY
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS EVANS
2014-09-30AP03SECRETARY APPOINTED MS NICOLA PATRICIA FOLEY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SMITH
2014-09-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MAUND EVANS
2014-09-08AP01DIRECTOR APPOINTED MR MICHAEL EDWARD FAIREY
2014-07-21AP01DIRECTOR APPOINTED SIR WILLIAM HENRY PROBY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ALMOND
2014-07-08AP01DIRECTOR APPOINTED MR BRIAN JONATHAN MAGNUS
2014-07-08AP01DIRECTOR APPOINTED MR DIARMUID CUMMINS
2014-07-07AP03SECRETARY APPOINTED MR THOMAS IAIN EVANS
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY JAYNE ALMOND
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLE
2014-05-27AUDAUDITOR'S RESIGNATION
2014-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 608818.32
2014-01-22AR0131/12/13 FULL LIST
2013-11-19RES13SHARE CAP REDUCED 08/03/2013
2013-11-13RES01ADOPT ARTICLES 28/02/2012
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27SH1927/08/13 STATEMENT OF CAPITAL GBP 608818.32
2013-08-27CAP-SSSOLVENCY STATEMENT DATED 26/07/13
2013-08-19RES06REDUCE ISSUED CAPITAL 26/07/2013
2013-04-08SH1908/04/13 STATEMENT OF CAPITAL GBP 1115998.57
2013-01-25AR0131/12/12 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AVERY
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2012-04-13ANNOTATIONClarification
2012-03-09AP01DIRECTOR APPOINTED MR THOMAS IAIN EVANS
2012-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-17AR0131/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13AR0131/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVERY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SMITH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LITTLE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DOREEN ALMOND / 26/01/2010
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEMBERTON
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25288aSECRETARY APPOINTED MRS JAYNE DOREEN ALMOND
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY JOHN PEMBERTON
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-20288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 3 CATHERINE PLACE, LONDON, SW1E 6DX
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STONEHAVEN UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONEHAVEN UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-03-26 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2006-08-11 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
Intangible Assets
Patents
We have not found any records of STONEHAVEN UK LTD registering or being granted any patents
Domain Names

STONEHAVEN UK LTD owns 1 domain names.

stonehavenequityrelease.co.uk  

Trademarks
We have not found any records of STONEHAVEN UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEHAVEN UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STONEHAVEN UK LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STONEHAVEN UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEHAVEN UK LTD 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 STONEHAVEN UK LTD 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.