STONE PLACE MANAGEMENT LTD
ALTON STONE PROPERTY MANAGEMENT LTD

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 05277315
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address THE STABLES, 23B LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 4 . The most likely internet sites of STONE PLACE MANAGEMENT LTD are www.stoneplacemanagement.co.uk, and www.stone-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone Place Management Ltd is a Private Limited Company. The company registration number is 05277315. Stone Place Management Ltd has been working since 03 November 2004. The present status of the company is Active. The registered address of Stone Place Management Ltd is The Stables 23b Lenten Street Alton Hampshire Gu34 1hg. The company`s financial liabilities are £11.75k. It is £-20.2k against last year. And the total assets are £131.69k, which is £-27.59k against last year. MOORLEY, Scott is a Secretary of the company. GOLDSBROUGH, Christian is a Director of the company. MOORLEY, Jayshree is a Director of the company. Secretary MOORLEY, Jayshree has been resigned. Secretary PROSSER, Deborah has been resigned. Director ATKINSON, Dionne has been resigned. Director BAILEY, Nicolas Glyn has been resigned. Director MOORLEY, Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stone place management Key Finiance

LIABILITIES £11.75k
-64%
CASH n/a
TOTAL ASSETS £131.69k
-18%
All Financial Figures

Current Directors

Secretary
MOORLEY, Scott
Appointed Date: 03 January 2007

Director
GOLDSBROUGH, Christian
Appointed Date: 03 November 2004
57 years old

Director
MOORLEY, Jayshree
Appointed Date: 19 July 2011
55 years old

Resigned Directors

Secretary
MOORLEY, Jayshree
Resigned: 03 January 2007
Appointed Date: 03 November 2004

Secretary
PROSSER, Deborah
Resigned: 05 November 2004
Appointed Date: 03 November 2004

Director
ATKINSON, Dionne
Resigned: 05 November 2004
Appointed Date: 03 November 2004
59 years old

Director
BAILEY, Nicolas Glyn
Resigned: 16 June 2014
Appointed Date: 12 June 2006
55 years old

Director
MOORLEY, Scott
Resigned: 04 November 2010
Appointed Date: 03 November 2004
55 years old

Persons With Significant Control

Mr Christian Goldsbrough
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayshree Moorley
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE PLACE MANAGEMENT LTD Events

09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4

18 Nov 2015
Director's details changed for Mr Christian Goldsbrough on 21 September 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
13 Jan 2005
New director appointed
02 Dec 2004
New secretary appointed
23 Nov 2004
New director appointed
18 Nov 2004
Company name changed stone property management LTD\certificate issued on 18/11/04
03 Nov 2004
Incorporation

STONE PLACE MANAGEMENT LTD Charges

31 January 2008
Debenture and charge
Delivered: 6 February 2008
Status: Satisfied on 9 March 2011
Persons entitled: Shelley Oak PLC
Description: Floating charge over all the assets and undertaking…
31 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flats 1-12, 7 lena gardens london. Assigns the goodwill of…
18 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 2 st. Giles close reading berkshire fixed…
4 October 2006
Mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 st giles close reading berkshire fixed charge all…
27 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 st giles close reading berkshire fixed charge all…