STONEMARTIN PROPERTIES LIMITED
LONDON ALNERY NO. 1689 LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 7JP

Company number 03443114
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address 4 LEINSTER AVENUE, LEINSTER AVENUE, LONDON, ENGLAND, SW14 7JP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 3 Devonshire Street London W1W 5DT to 4 Leinster Avenue Leinster Avenue London SW14 7JP on 18 May 2016. The most likely internet sites of STONEMARTIN PROPERTIES LIMITED are www.stonemartinproperties.co.uk, and www.stonemartin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Brentford Rail Station is 2.2 miles; to Balham Rail Station is 5.4 miles; to Battersea Park Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonemartin Properties Limited is a Private Limited Company. The company registration number is 03443114. Stonemartin Properties Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Stonemartin Properties Limited is 4 Leinster Avenue Leinster Avenue London England Sw14 7jp. . PEACOCK, Colin John is a Secretary of the company. BROWN, Ross Anthony Langdale is a Director of the company. PEACOCK, Colin John is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary FODEN, George Harrington has been resigned. Secretary VOWELS, Matthew Charles has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director HASAN, Mohammed Muddassir has been resigned. Director PEACOCK, Jane Elizabeth has been resigned. Director VOWELS, Matthew Charles has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PEACOCK, Colin John
Appointed Date: 12 September 2008

Director
BROWN, Ross Anthony Langdale
Appointed Date: 12 September 2008
78 years old

Director
PEACOCK, Colin John
Appointed Date: 04 December 1997
73 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 December 1997
Appointed Date: 01 October 1997

Secretary
FODEN, George Harrington
Resigned: 31 March 2001
Appointed Date: 04 December 1997

Secretary
VOWELS, Matthew Charles
Resigned: 12 September 2008
Appointed Date: 01 April 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 December 1997
Appointed Date: 01 October 1997

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 04 December 1997
Appointed Date: 01 October 1997

Director
HASAN, Mohammed Muddassir
Resigned: 19 June 2014
Appointed Date: 18 July 2012
49 years old

Director
PEACOCK, Jane Elizabeth
Resigned: 30 March 2001
Appointed Date: 04 December 1997
71 years old

Director
VOWELS, Matthew Charles
Resigned: 12 September 2008
Appointed Date: 01 April 2001
69 years old

Persons With Significant Control

Mr Colin John Peacock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Anthony Langdale Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEMARTIN PROPERTIES LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 May 2016
Registered office address changed from 3 Devonshire Street London W1W 5DT to 4 Leinster Avenue Leinster Avenue London SW14 7JP on 18 May 2016
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000

...
... and 77 more events
12 Dec 1997
Ad 04/12/97--------- £ si 9999@1=9999 £ ic 1/10000
12 Dec 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

12 Dec 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Dec 1997
Company name changed alnery no. 1689 LIMITED\certificate issued on 04/12/97
01 Oct 1997
Incorporation