STONEHOUSE PORTFOLIO PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 11502257 |
Category | Private Limited Company |
Incorporated | 06 Aug 2018 |
Age | 5 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
STONEHOUSE PORTFOLIO PROPERTIES LIMITED is an active private limited company with number 11502257. It was incorporated 5 years, 9 months, 26 days ago, on 06 August 2018. The company address is 52 Jermyn Street, London, SW1Y 6LX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2023
Action Date: 25 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115022570003
Charge creation date: 2023-07-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2023
Action Date: 25 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-25
Charge number: 115022570004
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2023
Action Date: 25 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-25
Charge number: 115022570005
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: Egyptian House 170-173 Piccadilly London W1J 9EJ United Kingdom
Change date: 2023-01-23
New address: 52 Jermyn Street London SW1Y 6LX
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type small
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Waugh
Appointment date: 2021-08-17
Documents
Confirmation statement with updates
Date: 08 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leoni Sceti Group Limited
Cessation date: 2021-03-30
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-30
Psc name: N K V Property Investments Limited
Documents
Notification of a person with significant control
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-30
Psc name: Stonehouse Group Holdings Limted
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Legacy
Date: 03 Jun 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2020-06-03
Documents
Legacy
Date: 03 Jun 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/03/20
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 28 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115022570002
Documents
Mortgage satisfy charge full
Date: 28 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115022570001
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change account reference date company current extended
Date: 07 May 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Capital allotment shares
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Capital
Type: SH01
Capital : 1,000,000 GBP
Date: 2018-10-22
Documents
Capital variation of rights attached to shares
Date: 27 Sep 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-19
Capital : 900,000 GBP
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: N K V Property Investments Limited
Notification date: 2018-09-19
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-19
Psc name: Leoni Sceti Group Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115022570001
Charge creation date: 2018-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115022570002
Charge creation date: 2018-09-19
Documents
Capital allotment shares
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-28
Capital : 170,000 GBP
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-28
Psc name: Patrick William Elio Leoni Sceti
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Leoni Sceti Group Limited
Notification date: 2018-08-28
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick William Elio Leoni Sceti
Change date: 2018-08-06
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick William Elio Leoni Sceti
Change date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Old address: Progeny House 46 Park Place Leeds LS1 2RY
Change date: 2018-08-13
New address: Egyptian House 170-173 Piccadilly London W1J 9EJ
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-06
Psc name: Patrick William Elio Leoni Sceti
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-06
Psc name: Alistair Michael Scott-Somers
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Michael Scott-Somers
Termination date: 2018-08-06
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick William Elio Leoni Sceti
Appointment date: 2018-08-06
Documents
Some Companies
3 SIXTY ACCOUNTANT'S LAXTON HOUSE,PETERBOROUGH,PE1 2PN
Number: | 11475017 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JACOBSON & SONS LIMITED,BACUP ROAD, RAWTENSTALL,BB4 7PA
Number: | 05893228 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMESIDE MILL,,
Number: | SL001365 |
Status: | ACTIVE |
Category: | Limited Partnership |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 09232703 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCO HOUSE REGENT PARK,LEATHERHEAD,KT22 7SG
Number: | 00217933 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NEW DOVER ROAD,KENT,CT1 3DN
Number: | 03613914 |
Status: | ACTIVE |
Category: | Private Limited Company |