STONHILLS LIMITED
NORTHAMPTONSHIRE STONHILL SWALLOW LTD

Hellopages » Northamptonshire » Northampton » NN1 1NW
Company number 03315172
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address 10 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1NW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 200 . The most likely internet sites of STONHILLS LIMITED are www.stonhills.co.uk, and www.stonhills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Stonhills Limited is a Private Limited Company. The company registration number is 03315172. Stonhills Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Stonhills Limited is 10 Bridge Street Northampton Northamptonshire Nn1 1nw. The company`s financial liabilities are £167.81k. It is £118.22k against last year. And the total assets are £247.09k, which is £126.71k against last year. COSEC INFO LIMITED is a Secretary of the company. STONHILL, Barry Jack is a Director of the company. Secretary COLETTA, John has been resigned. Director SWALLOW, Peter John has been resigned. Director WALKER, Louise has been resigned. The company operates in "Real estate agencies".


stonhills Key Finiance

LIABILITIES £167.81k
+238%
CASH n/a
TOTAL ASSETS £247.09k
+105%
All Financial Figures

Current Directors

Secretary
COSEC INFO LIMITED
Appointed Date: 21 July 2010

Director
STONHILL, Barry Jack
Appointed Date: 07 February 1997
76 years old

Resigned Directors

Secretary
COLETTA, John
Resigned: 21 July 2010
Appointed Date: 07 February 1997

Director
SWALLOW, Peter John
Resigned: 01 February 2001
Appointed Date: 08 February 1997
75 years old

Director
WALKER, Louise
Resigned: 21 November 2001
Appointed Date: 08 February 1997
57 years old

Persons With Significant Control

Mr Barry Jack Stonhill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

STONHILLS LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200

02 Sep 2015
Secretary's details changed for Cosec Info Limited on 21 August 2015
12 Jun 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 43 more events
08 Apr 1998
Return made up to 07/02/98; full list of members
07 Apr 1997
Particulars of mortgage/charge
11 Mar 1997
New director appointed
11 Mar 1997
New director appointed
07 Feb 1997
Incorporation

STONHILLS LIMITED Charges

17 August 2005
Debenture
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1997
Debenture
Delivered: 7 April 1997
Status: Satisfied on 5 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…