STONEFIELD ESTATES, LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6XL

Company number 00310282
Status Active
Incorporation Date 10 February 1936
Company Type Private Limited Company
Address SHOREHILL FARM SHOREHILL LANE, KNATTS VALLEY, SEVENOAKS, KENT, TN15 6XL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Daphne Pauline Pay as a director on 10 January 2016. The most likely internet sites of STONEFIELD ESTATES, LIMITED are www.stonefieldestates.co.uk, and www.stonefield-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. The distance to to Knockholt Rail Station is 4.5 miles; to Farningham Road Rail Station is 5.9 miles; to Bexleyheath Rail Station is 10.9 miles; to Falconwood Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonefield Estates Limited is a Private Limited Company. The company registration number is 00310282. Stonefield Estates Limited has been working since 10 February 1936. The present status of the company is Active. The registered address of Stonefield Estates Limited is Shorehill Farm Shorehill Lane Knatts Valley Sevenoaks Kent Tn15 6xl. . CLOKE, Howard George is a Secretary of the company. CLOKE, Howard George is a Director of the company. DANIELS, Clive Jonathan is a Director of the company. ENTWISTLE, Adele Freda is a Director of the company. Secretary CLOKE, Rodney Howard has been resigned. Director CLOKE, Rodney Howard has been resigned. Director PAY, Daphne Pauline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLOKE, Howard George
Appointed Date: 10 October 2001

Director
CLOKE, Howard George
Appointed Date: 02 October 2007
64 years old

Director

Director

Resigned Directors

Secretary
CLOKE, Rodney Howard
Resigned: 09 October 2001

Director
CLOKE, Rodney Howard
Resigned: 07 June 2009
99 years old

Director
PAY, Daphne Pauline
Resigned: 10 January 2016
102 years old

Persons With Significant Control

Mr Clive Jonathan Daniels
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Howard George Cloke
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

STONEFIELD ESTATES, LIMITED Events

08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
17 Aug 2016
Total exemption full accounts made up to 31 March 2016
01 Feb 2016
Termination of appointment of Daphne Pauline Pay as a director on 10 January 2016
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 74,202

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
14 Apr 1988
Full group accounts made up to 31 March 1987

14 Apr 1988
Return made up to 07/04/88; full list of members

02 Mar 1988
Return made up to 13/03/87; full list of members

25 Mar 1987
Group of companies' accounts made up to 31 March 1986

27 Nov 1980
Registered office changed on 27/11/80 from: registered office changed

STONEFIELD ESTATES, LIMITED Charges

23 February 1944
Charge under land registry acts
Delivered: 29 February 1944
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 41-59 (odd) crundale avenue,wembley middx.
12 October 1936
Mortgage
Delivered: 27 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Properties at kingsbury. Hendon, edgware harefield, south…
7 February 1936
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & hereditaments farmhouse & buildings thereon known as…
15 August 1935
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 acres land part of horsblock field elstree. Midx.
14 August 1935
Charge
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on N. side of kenton lane, middx titile no. P. 35203.
11 March 1935
Charge
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land bldgs in harlington rd. Hillingdon. Midx title nos p…
26 February 1935
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14.406 acres land at ruislip.
20 February 1935
Charge
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on e side of petts lane & S.w side of whitton ave…
16 January 1935
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 1/2 acres land fronting long ave greenford midx.
31 December 1934
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6 cresland formerly part of preston farm,wembley.
15 March 1934
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 150 willesden lane,willesden,middx.
11 September 1933
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2, 4, 6, 8, 13. 15 & 17 clarence rd, willesden.
30 May 1930
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: W M Burton C. S. Morris
Description: Land, part of copthall farm, harefield city containing 21…
27 September 1929
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land in kingsbury road,kingsbury,middx & messuage known as…
12 August 1926
Charge
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land part of south forty farm,wembley.title no.P20115.
18 February 1925
Mortgage
Delivered: 28 October 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at junction of jesmond avenue and harrow road,wembley.