Company NameStonewell  Properties Limited
DirectorsJohn Edgar Lloyd Nicholson and Michael Patrick Murray
Company StatusActive
Company Number08559521
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Edgar Lloyd Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Bradford Row
Doncaster
DN1 3NF
Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Bradford Row
Doncaster
DN1 3NF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 Silver Street
Doncaster
DN1 1HQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

50 at £1John Edgar Lloyd Nicholson
50.00%
Ordinary
50 at £1Michael Patrick Murray
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

21 March 2022Delivered on: 24 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the properties known as land on the north west side of church way, doncaster and registered under title number SYK417453; land and buildings on the north west side of church way, doncaster excluding the gas main and other apparatus thereon and registered under title number SYK444200 and land on the north west side of church way, doncaster and registered under title number SYK531085 (for further details please refer to the instrument).
Outstanding

Filing History

14 November 2023Satisfaction of charge 085595210001 in full (4 pages)
4 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 30 November 2021 (4 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
24 March 2022Registration of charge 085595210001, created on 21 March 2022 (48 pages)
3 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
4 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 August 2020Notification of Wheatley Hall Properties Limited as a person with significant control on 7 June 2020 (2 pages)
8 August 2020Cessation of Michael Patrick Murray as a person with significant control on 7 June 2020 (1 page)
8 August 2020Cessation of John Edgar Lloyd Nicholson as a person with significant control on 7 June 2020 (1 page)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Michael Patrick Murray on 31 January 2020 (2 pages)
31 January 2020Change of details for Mr Michael Patrick Murray as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Michael Patrick Murray on 31 January 2020 (2 pages)
1 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
8 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr John Edgar Lloyd Nicholson on 1 February 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 April 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
18 January 2017Registered office address changed from 47 Cleveland Street Doncaster DN1 3DS England to 2 Silver Street Doncaster DN1 1HQ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 47 Cleveland Street Doncaster DN1 3DS England to 2 Silver Street Doncaster DN1 1HQ on 18 January 2017 (1 page)
13 January 2017Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF to 47 Cleveland Street Doncaster DN1 3DS on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF to 47 Cleveland Street Doncaster DN1 3DS on 13 January 2017 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
24 February 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 100
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 100
(4 pages)
25 February 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
3 September 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
3 September 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Director's details changed for Mr Michael Patrick Murray on 7 July 2013 (2 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Director's details changed for Mr Michael Patrick Murray on 7 July 2013 (2 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Director's details changed for Mr Michael Patrick Murray on 7 July 2013 (2 pages)
10 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
4 July 2013Appointment of Mr Michael Patrick Murray as a director (2 pages)
4 July 2013Appointment of Mr Michael Patrick Murray as a director (2 pages)
4 July 2013Appointment of Mr John Edgar Lloyd Nicholson as a director (2 pages)
4 July 2013Appointment of Mr John Edgar Lloyd Nicholson as a director (2 pages)
3 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page)
6 June 2013Incorporation (36 pages)
6 June 2013Incorporation (36 pages)