Company NameStonpon Management Company Limited
DirectorsJill Maureen Scutt and Christopher Bernard Sutton
Company StatusActive
Company Number01503783
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Jill Maureen Scutt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5 Parkview
Stonehorse Road
Ponders End
Enfield
EN3 4DA
Director NameMr Christopher Bernard Sutton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(14 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3 Parkview Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Secretary NameNoreen Darragh
StatusCurrent
Appointed26 January 2024(43 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressAuckland Estates Limited Darkes Lane
Potters Bar
EN6 2HW
Director NameLinda Sharon Cornish-Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 1994)
RoleBank Official
Correspondence AddressFlat 12 Parkview Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Secretary NameMr Keith Gerald Newland
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssendon House
Essendon
Hatfield
Hertfordshire
AL9 6AR
Director NameMiss Louise Mary Maynard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 1996)
RoleCommodities Clerk
Correspondence AddressFlat 1 Park View
Stonehorse Road Ponders End
Enfield
Middlesex
EN3 4DA
Secretary NameMiss Louise Mary Maynard
NationalityBritish
StatusResigned
Appointed12 February 1993(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1995)
RoleCommodities Clerk
Correspondence AddressFlat 1 Park View
Stonehorse Road Ponders End
Enfield
Middlesex
EN3 4DA
Secretary NameMr Christopher Bernard Sutton
NationalityBritish
StatusResigned
Appointed06 February 1995(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2006)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3 Parkview Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Director NameDaniel Robert William Dell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2001)
RoleRetail Manager
Correspondence Address9 Stonehorse Road
Enfield
Middlesex
EN3 4DA
Secretary NameMr Trevor Mortimer Newland
NationalityBritish
StatusResigned
Appointed01 September 2006(26 years, 2 months after company formation)
Appointment Duration11 years (resigned 09 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Secretary NameMr Philip Geoffrey Simmons
StatusResigned
Appointed09 September 2017(37 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 2018)
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
EN5 5SU

Location

Registered AddressC/O Auckland Estates Limited
Darkes Lane
Potters Bar
EN6 2HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £5Alice Annor
7.69%
Ordinary
1 at £5C. Sutton
7.69%
Ordinary
1 at £5I. Frangoudis
7.69%
Ordinary
1 at £5Keith Durban & Lisa Durban
7.69%
Ordinary
1 at £5M. Ozdemir
7.69%
Ordinary
1 at £5Miss J.m. Scutt
7.69%
Ordinary
1 at £5Mrs Hasibe Gur
7.69%
Ordinary
1 at £5Newland Brothers Construction
7.69%
Ordinary
1 at £5Nick Graves
7.69%
Ordinary
1 at £5Phillip John Thurnell
7.69%
Ordinary
1 at £5Susantha Cyril Senanayake
7.69%
Ordinary
1 at £5Timothy Richard Kavanagh
7.69%
Ordinary
1 at £5Z. Mathura
7.69%
Ordinary

Financials

Year2014
Net Worth£723
Cash£1,293
Current Liabilities£2,460

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
24 October 2022Registered office address changed from C/O Auckland Estates 36 the Broadway Potters Bar EN6 2HW England to C/O Tn Properties St Vincents Way Potters Bar EN6 2RW on 24 October 2022 (1 page)
6 October 2022Registered office address changed from Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW England to C/O Auckland Estates 36 the Broadway Potters Bar EN6 2HW on 6 October 2022 (1 page)
6 October 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
26 June 2018Registered office address changed from Sadlers 175 High Street Barnet EN5 5SU England to Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Philip Geoffrey Simmons as a secretary on 25 June 2018 (1 page)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
9 September 2017Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page)
9 September 2017Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page)
9 September 2017Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages)
9 September 2017Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page)
9 September 2017Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page)
9 September 2017Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65
(6 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 65
(6 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 65
(6 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 65
(6 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 65
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
11 October 2012Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page)
11 October 2012Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2010Director's details changed for Christopher Bernard Sutton on 19 September 2010 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Christopher Bernard Sutton on 19 September 2010 (2 pages)
12 October 2010Director's details changed for Jill Maureen Scutt on 19 September 2010 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Jill Maureen Scutt on 19 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (8 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 19/09/08; full list of members (7 pages)
23 September 2008Return made up to 19/09/08; full list of members (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 19/09/07; full list of members (5 pages)
25 September 2007Return made up to 19/09/07; full list of members (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 19/09/06; full list of members (11 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Return made up to 19/09/06; full list of members (11 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Return made up to 19/09/05; full list of members (11 pages)
14 December 2005Return made up to 19/09/05; full list of members (11 pages)
11 March 2005Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page)
11 March 2005Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page)
27 October 2004Return made up to 19/09/04; full list of members (11 pages)
27 October 2004Return made up to 19/09/04; full list of members (11 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 19/09/03; full list of members (11 pages)
14 October 2003Return made up to 19/09/03; full list of members (11 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Return made up to 19/09/02; full list of members (11 pages)
14 November 2002Return made up to 19/09/02; full list of members (11 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 October 2001Director resigned (1 page)
9 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 October 2001Director resigned (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Return made up to 19/09/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000Return made up to 19/09/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 19/09/99; change of members (6 pages)
22 October 1999Return made up to 19/09/99; change of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Return made up to 19/09/98; full list of members (6 pages)
18 November 1998Return made up to 19/09/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 October 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 November 1995Return made up to 19/09/95; full list of members (10 pages)
24 November 1995Return made up to 19/09/95; full list of members (10 pages)