Company NameStonehenge Properties Limited
Company StatusLiquidation
Company Number00834518
CategoryPrivate Limited Company
Incorporation Date18 January 1965(59 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Nicholls
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Culverhayes
Beaminster
Dorset
DT8 3DG
Director NameMr David Guy Sisson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Vicarage Lane
North Weald
Epping
Essex
CM16 6AL
Director NameMrs Lorraine Sisson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Vicarage Lane
North Weald
Epping
Essex
CM16 6AL
Secretary NameMrs Lorraine Sisson
NationalityBritish
StatusCurrent
Appointed28 August 2002(37 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Vicarage Lane
North Weald
Epping
Essex
CM16 6AL
Director NameEileen Louisa Munn
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1965(same day as company formation)
RoleSecretary
Correspondence AddressThe Mount Pensons Lane
Greensted
Ongar
Essex
CM5 9LF
Director NameMr Arthur Frederick Munn
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 1996)
RoleSecretary
Correspondence AddressThe Mount Pensons Lane
Greensted Green
Ongar
Essex
CM5 9LF
Secretary NameMrs Eileen Louisa Munn
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressThe Mount Pensons Lane
Greensted Green
Ongar
Essex
CM5 9LF

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38 at £1Mrs Lorraine Sisson
38.00%
Ordinary
37 at £1Mrs Jacqueline Nicholls
37.00%
Ordinary
25 at £1Mr David Guy Sisson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,068,063
Cash£28,078
Current Liabilities£4,589

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

4 December 1973Delivered on: 7 December 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises, 3, malmesbury road south woodford, essex with all fixtures (including trade fixtures) new or here after thereon.
Outstanding
4 December 1973Delivered on: 7 December 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises, 43, first avenue manor park, london E12 with all fixtures (including trade fixtures) now or here after thereon.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
28 August 2023Confirmation statement made on 26 August 2023 with updates (6 pages)
31 August 2022Confirmation statement made on 26 August 2022 with updates (6 pages)
24 August 2022Change of details for Mrs Lorraine Sisson as a person with significant control on 24 August 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
4 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2022Change of share class name or designation (2 pages)
29 April 2022Particulars of variation of rights attached to shares (3 pages)
3 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(6 pages)
30 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 September 2010Director's details changed for Mrs Lorraine Sisson on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Lorraine Sisson on 26 August 2010 (2 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mr David Guy Sisson on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Jacqueline Nicholls on 26 August 2010 (2 pages)
10 September 2010Secretary's details changed for Mrs Lorraine Sisson on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Jacqueline Nicholls on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Mr David Guy Sisson on 26 August 2010 (2 pages)
10 September 2010Secretary's details changed for Mrs Lorraine Sisson on 26 August 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 September 2008Return made up to 26/08/08; full list of members (4 pages)
22 September 2008Return made up to 26/08/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 September 2007Return made up to 26/08/07; no change of members (7 pages)
17 September 2007Return made up to 26/08/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 September 2006Return made up to 26/08/06; full list of members (7 pages)
26 September 2006Return made up to 26/08/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 August 2003Return made up to 26/08/03; full list of members (8 pages)
28 August 2003Return made up to 26/08/03; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 September 2002Return made up to 26/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 September 2002Return made up to 26/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: the mount pensons lane greensted green nr. Ongar,essex CM5 9LF (1 page)
31 July 2002Registered office changed on 31/07/02 from: the mount pensons lane greensted green nr. Ongar,essex CM5 9LF (1 page)
25 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
7 September 2001Return made up to 26/08/01; full list of members (8 pages)
7 September 2001Return made up to 26/08/01; full list of members (8 pages)
5 September 2000Return made up to 26/08/00; full list of members (8 pages)
5 September 2000Return made up to 26/08/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 January 2000 (11 pages)
19 June 2000Full accounts made up to 31 January 2000 (11 pages)
5 November 1999Full accounts made up to 31 January 1999 (18 pages)
5 November 1999Full accounts made up to 31 January 1999 (18 pages)
3 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 September 1999Return made up to 26/08/99; no change of members (4 pages)
4 September 1998Return made up to 26/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Return made up to 26/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Full accounts made up to 31 January 1998 (10 pages)
12 August 1998Full accounts made up to 31 January 1998 (10 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 January 1997 (10 pages)
6 July 1997Full accounts made up to 31 January 1997 (10 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 26/08/96; no change of members (4 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 26/08/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 January 1996 (17 pages)
13 September 1996Full accounts made up to 31 January 1996 (17 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (12 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (12 pages)
11 September 1995Return made up to 26/08/95; full list of members (6 pages)
11 September 1995Return made up to 26/08/95; full list of members (6 pages)
16 November 1994Full accounts made up to 31 January 1994 (9 pages)
4 September 1994Return made up to 26/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1993Full accounts made up to 31 January 1993 (6 pages)
12 September 1993Return made up to 26/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1992Full accounts made up to 31 January 1992 (7 pages)
1 October 1992Return made up to 26/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 1991Full accounts made up to 31 January 1991 (7 pages)
20 September 1991Return made up to 13/09/91; no change of members (6 pages)
9 January 1991Full accounts made up to 31 January 1990 (4 pages)
14 November 1990Return made up to 30/10/90; full list of members (5 pages)
13 October 1989Full accounts made up to 31 January 1989 (6 pages)
13 October 1989Return made up to 06/10/89; full list of members (5 pages)
28 September 1988Return made up to 18/08/88; full list of members (5 pages)
28 September 1988Full accounts made up to 31 January 1988 (6 pages)
21 September 1987Return made up to 28/08/87; full list of members (7 pages)
21 September 1987Full accounts made up to 31 January 1987 (7 pages)
10 January 1987Full accounts made up to 31 January 1986 (6 pages)
10 January 1987Return made up to 12/09/86; full list of members (4 pages)
18 January 1965Incorporation (13 pages)