STONEHILL PROPERTIES LIMITED
ROCHFORD SUPERPRINTS GROUP LIMITED

Hellopages » Essex » Rochford » SS4 1DB

Company number 02332711
Status Active
Incorporation Date 5 January 1989
Company Type Private Limited Company
Address MILL HOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 406,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STONEHILL PROPERTIES LIMITED are www.stonehillproperties.co.uk, and www.stonehill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Stonehill Properties Limited is a Private Limited Company. The company registration number is 02332711. Stonehill Properties Limited has been working since 05 January 1989. The present status of the company is Active. The registered address of Stonehill Properties Limited is Mill House 32 38 East Street Rochford Essex Ss4 1db. The company`s financial liabilities are £11.93k. It is £-92.22k against last year. The cash in hand is £52.3k. It is £35.51k against last year. And the total assets are £55.22k, which is £24.82k against last year. MORGAN, Janet Irene is a Secretary of the company. MORGAN, Janet Irene is a Director of the company. MORGAN, Ralph Frederick is a Director of the company. Director CASSIDY, Michael Gerard has been resigned. Director ENEVER, Stephen has been resigned. The company operates in "Activities of head offices".


stonehill properties Key Finiance

LIABILITIES £11.93k
-89%
CASH £52.3k
+211%
TOTAL ASSETS £55.22k
+81%
All Financial Figures

Current Directors


Director
MORGAN, Janet Irene

66 years old

Director

Resigned Directors

Director
CASSIDY, Michael Gerard
Resigned: 31 December 1999
Appointed Date: 01 July 1998
70 years old

Director
ENEVER, Stephen
Resigned: 05 April 2002
Appointed Date: 01 July 1998
79 years old

STONEHILL PROPERTIES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 406,000

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 406,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
25 Feb 1989
Application to commence business

24 Feb 1989
Particulars of mortgage/charge

24 Feb 1989
Particulars of mortgage/charge

24 Jan 1989
Particulars of mortgage/charge

05 Jan 1989
Incorporation

STONEHILL PROPERTIES LIMITED Charges

6 June 2011
Legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Mw Trustees Limited, Ralph Morgan and Janet Morgan as Trustees of the Supersprints Group PLC Directors Retirement Plan 2
Description: By way of fixed charge unit j, towers road, grays, essex…
14 August 2008
Legal mortgage
Delivered: 15 August 2008
Status: Satisfied on 31 May 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a superprint pictures limited globe…
6 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 31 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 17 May 1993
Persons entitled: Barclays Bank PLC
Description: Unit 1, towers road, globe industrial estate, grays, essex…
3 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 31 May 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west side of lanrick road…
19 January 1989
Guarantee & debenture
Delivered: 24 January 1989
Status: Satisfied on 24 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…