STONEHOUSE PORTFOLIO PROPERTIES LIMITED

52 Jermyn Street, London, SW1Y 6LX, England
StatusACTIVE
Company No.11502257
CategoryPrivate Limited Company
Incorporated06 Aug 2018
Age5 years, 9 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/20

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115022570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115022570001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 27 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR HUB PETERBOROUGH LTD

3 SIXTY ACCOUNTANT'S LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:11475017
Status:ACTIVE
Category:Private Limited Company

JACOBSON GROUP LIMITED

C/O JACOBSON & SONS LIMITED,BACUP ROAD, RAWTENSTALL,BB4 7PA

Number:05893228
Status:ACTIVE
Category:Private Limited Company

K. COLLING

PRIMESIDE MILL,,

Number:SL001365
Status:ACTIVE
Category:Limited Partnership

N & M PUBS LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09232703
Status:ACTIVE
Category:Private Limited Company

PARKER SCAFFOLDING CO LTD

HARSCO HOUSE REGENT PARK,LEATHERHEAD,KT22 7SG

Number:00217933
Status:ACTIVE
Category:Private Limited Company

PSICON LIMITED

27 NEW DOVER ROAD,KENT,CT1 3DN

Number:03613914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source