STONAR MANAGEMENT LIMITED
KENT

Hellopages » Kent » Thanet » CT10 1TD

Company number 03104508
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address MANNINGHAM, 15 WESTERN ESPLANADE, BROADSTAIRS, KENT, CT10 1TD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STONAR MANAGEMENT LIMITED are www.stonarmanagement.co.uk, and www.stonar-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Ramsgate Rail Station is 1.6 miles; to Birchington-on-Sea Rail Station is 6.3 miles; to Sandwich Rail Station is 6.9 miles; to Walmer Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonar Management Limited is a Private Limited Company. The company registration number is 03104508. Stonar Management Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Stonar Management Limited is Manningham 15 Western Esplanade Broadstairs Kent Ct10 1td. The company`s financial liabilities are £8.88k. It is £-371.06k against last year. The cash in hand is £0.14k. It is £-196.8k against last year. And the total assets are £72.39k, which is £-341.23k against last year. BARRETT, Ellen May is a Secretary of the company. BARRETT, Ellen May is a Director of the company. BARRETT, John Edmund is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Management of real estate on a fee or contract basis".


stonar management Key Finiance

LIABILITIES £8.88k
-98%
CASH £0.14k
-100%
TOTAL ASSETS £72.39k
-83%
All Financial Figures

Current Directors

Secretary
BARRETT, Ellen May
Appointed Date: 20 September 1995

Director
BARRETT, Ellen May
Appointed Date: 30 September 1995
73 years old

Director
BARRETT, John Edmund
Appointed Date: 30 September 1995
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 September 1995
Appointed Date: 20 September 1995
71 years old

Persons With Significant Control

Mr John Edmund Barrett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STONAR MANAGEMENT LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
25 Sep 1995
New secretary appointed
25 Sep 1995
New director appointed
25 Sep 1995
New director appointed
25 Sep 1995
Registered office changed on 25/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Sep 1995
Incorporation

STONAR MANAGEMENT LIMITED Charges

7 April 2008
Marine mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Dehler 34 hull no. De-DEH710171708.
26 June 2002
Marine mortgage
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship X332 - DKXYA33328K102 - "x-factor"…
3 May 2002
Marine mortgage
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vessel k/a X332- DKXYA33328K102.
16 February 1996
Legal charge
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the old boatyard stonar marina sandwich…
13 October 1995
Fixed and floating charge
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…