Company NameStonehorse Road Management Company Limited
DirectorSeval Karabulut
Company StatusActive
Company Number02104169
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 2 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 NameMs Seval Karabulut
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressC/O Auckland Estates Limited Darkes Lane
Potters Bar
EN6 2HW
Secretary NameNoreen Darragh
StatusCurrent
Appointed26 January 2024(36 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressAuckland Estates Limited London Road
Enfield
EN2 6HW
Director NameMr Keith Gerald Newland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssendon House
Essendon
Hatfield
Hertfordshire
AL9 6AR
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Director NameBernard Patrick Mahon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 1996)
RoleCivil Servant
Correspondence Address31 Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Director NameAlan David Denman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address34 Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Secretary NameMr Keith Gerald Newland
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssendon House
Essendon
Hatfield
Hertfordshire
AL9 6AR
Secretary NameBernard Patrick Mahon
NationalityBritish
StatusResigned
Appointed10 February 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 1996)
RoleScientist
Correspondence Address31 Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Director NameJane Elsbeth Earthy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressFlat 27 Stonehouse Court
Stonehouse Road Ponders End
Enfield
Director NamePaul David Busson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2006)
RoleDamp Control
Correspondence Address33 Stonehorse Road
Enfield
Middlesex
EN3 4DA
Director NameJanice Chesterman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 February 2000)
RoleCashier/Sales Person
Correspondence Address25 Stonehorse Road
Enfield
Middlesex
EN3 4DA
Director NamePeter Rae
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address30 Stonehorse Road
Enfield
Middlesex
EN3 4DA
Secretary NameJanice Chesterman
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 February 2000)
RoleCashier/Sales Person
Correspondence Address25 Stonehorse Road
Enfield
Middlesex
EN3 4DA
Director NameJoanne Roberta Theedam
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2000)
RoleVdu Input Clark
Correspondence Address34 Stonehorse Court
Stonehorse Road
Enfield
Middlesex
EN3 4DA
Secretary NameVeronica Henly
NationalityBritish
StatusResigned
Appointed09 February 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2002)
RoleNanny
Correspondence Address26 Stonehorse Road
Enfield
Middlesex
EN3 4DA
Secretary NameKatherine Barbara Newland
NationalityBritish
StatusResigned
Appointed14 October 2002(15 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 January 2003)
RoleProperty Management
Correspondence AddressWayborough Manor
Wayborough Hill
Minster In Thanet
Kent
CT12 4HR
Secretary NameGregory Leslie Bernard Crouch
NationalityBritish
StatusResigned
Appointed27 January 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address16b Ordnance Road
Enfield
Middlesex
EN3 6BN
Secretary NameMr Trevor Mortimer Newland
NationalityBritish
StatusResigned
Appointed24 February 2005(18 years after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Director NameMadelyn Rae
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2009)
RoleQuality & Informat Officer
Correspondence Address30 Stonehorse Road
Ponders End
Enfield
Hertfordshire
EN3 4DA
Director NameMr Morshed Khan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2016)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressNewland Construction St Vincents Way
Potters Bar
EN6 2RW
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2017(30 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 2018)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
EN5 5SU
Director NameMs Nhung Nguyen
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(31 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2019)
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Construction Ltd St. Vincents Way
Potters Bar
EN6 2RW

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

Financials

Year2013
Net Worth£5,797
Cash£6,229
Current Liabilities£2,218

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
9 October 2019Termination of appointment of Nhung Nguyen as a director on 7 October 2019 (1 page)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 October 2018Appointment of Ms Seval Karabulut as a director on 15 October 2018 (2 pages)
25 October 2018Appointment of Ms Nhung Nguyen as a director on 15 October 2018 (2 pages)
25 October 2018Termination of appointment of Trevor Mortimer Newland as a director on 1 August 2018 (1 page)
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 director 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)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 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 2017Appointment of Mr Philip Geoffrey Simmons as a director on 9 September 2017 (2 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 director on 9 September 2017 (2 pages)
9 September 2017Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page)
7 August 2017Termination of appointment of Morshed Khan as a director on 8 October 2016 (1 page)
7 August 2017Termination of appointment of Morshed Khan as a director on 8 October 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 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 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 130
(5 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 130
(5 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 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 130
(5 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 130
(5 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 130
(5 pages)
10 October 2013Appointment of Mr Morshed Khan as a director (2 pages)
10 October 2013Appointment of Mr Morshed Khan as a director (2 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 130
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 12 October 2012 (1 page)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 12 October 2012 (1 page)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 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 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Termination of appointment of Madelyn Rae as a director (1 page)
1 December 2009Termination of appointment of Madelyn Rae as a director (1 page)
1 December 2009Termination of appointment of Peter Rae as a director (1 page)
1 December 2009Termination of appointment of Peter Rae as a director (1 page)
1 December 2009Appointment of Mr Trevor Mortimer Newland as a director (2 pages)
1 December 2009Appointment of Mr Trevor Mortimer Newland as a director (2 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (8 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 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)
30 September 2008Return made up to 23/09/08; full list of members (8 pages)
30 September 2008Return made up to 23/09/08; full list of members (8 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)
27 September 2007Return made up to 23/09/07; full list of members (6 pages)
27 September 2007Return made up to 23/09/07; full list of members (6 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
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)
30 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 December 2005Return made up to 23/09/05; full list of members (12 pages)
14 December 2005Return made up to 23/09/05; full list of members (12 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 21A the service road potters bar herts EN6 1QA (1 page)
11 March 2005Registered office changed on 11/03/05 from: 21A the service road potters bar herts EN6 1QA (1 page)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Return made up to 23/09/04; full list of members (12 pages)
21 October 2004Return made up to 23/09/04; full list of members (12 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)
1 November 2003Return made up to 23/09/03; full list of members (11 pages)
1 November 2003Return made up to 23/09/03; full list of members (11 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
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)
13 November 2002Return made up to 23/09/02; full list of members (11 pages)
13 November 2002Return made up to 23/09/02; full list of members (11 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
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 23/09/01; full list of members (9 pages)
9 October 2001Return made up to 23/09/01; full list of members (9 pages)
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)
20 December 2000Return made up to 23/09/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2000Return made up to 23/09/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
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)
28 October 1999Return made up to 23/09/99; change of members (6 pages)
28 October 1999Return made up to 23/09/99; change of members (6 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)
9 November 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 November 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 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)
13 November 1997Return made up to 23/09/97; no change of members (4 pages)
13 November 1997Return made up to 23/09/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Return made up to 23/09/96; no change of members (4 pages)
27 October 1996Return made up to 23/09/96; no change of members (4 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 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)
29 November 1995Return made up to 23/09/95; full list of members (12 pages)
29 November 1995Return made up to 23/09/95; full list of members (12 pages)