Company NameStones Residential (Stanmore) Limited
DirectorsChristopher James Hough and Guy Stewart Gittins
Company StatusActive
Company Number04141139
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NamePreston Bennett Stone & Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Guy Stewart Gittins
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Peter Ronald Bennett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address116 Cassiobury Drive
Watford
Hertfordshire
WD1 3AJ
Director NameMr Ronald Louis Preston
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Close
Stanmore
Middlesex
HA7 3AW
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMrs Claire Allyson Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 days after company formation)
Appointment Duration21 years, 4 months (resigned 25 May 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
Secretary NameRonald Louis Preston
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address7 Woodside Close
Stanmore
Middlesex
HA7 3AJ
Secretary NameMrs Susan Rachael Fisher
StatusResigned
Appointed01 January 2012(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 January 2014)
RoleCompany Director
Correspondence AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
Secretary NameMrs Claire Allyson Stone
StatusResigned
Appointed22 January 2014(13 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2022)
RoleCompany Director
Correspondence AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
Director NameMr Robert Irving Stone
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 25 May 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2022(21 years, 4 months after company formation)
Appointment Duration5 days (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE

Contact

Websitewww.stonesresidential.co.uk
Telephone020 74830685
Telephone regionLondon

Location

Registered AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£50,921
Cash£79,762
Current Liabilities£68,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 January 2023Second filing for the notification of Stones Residential Holdings Limited as a person with significant control (7 pages)
19 January 2023Change of details for Stones Residential Holdings Limited as a person with significant control on 3 August 2022 (2 pages)
18 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
16 September 2022Termination of appointment of Peter James Leatt Rollings as a director on 5 September 2022 (1 page)
16 September 2022Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages)
3 August 2022Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 3 August 2022 (1 page)
12 July 2022Appointment of Mr Peter James Leatt Rollings as a director on 30 May 2022 (2 pages)
12 July 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
31 May 2022Termination of appointment of Claire Allyson Stone as a secretary on 25 May 2022 (1 page)
31 May 2022Termination of appointment of Claire Allyson Stone as a director on 25 May 2022 (1 page)
31 May 2022Appointment of Mr Christopher James Hough as a director on 25 May 2022 (2 pages)
31 May 2022Termination of appointment of Robert Irving Stone as a director on 25 May 2022 (1 page)
31 May 2022Cessation of Foxton Limited as a person with significant control on 25 May 2022 (1 page)
31 May 2022Notification of Foxton Limited as a person with significant control on 25 May 2022 (2 pages)
31 May 2022Cessation of Stones Residential Holdings Limited as a person with significant control on 25 May 2022 (1 page)
31 May 2022Appointment of Mr Nicholas John Budden as a director on 25 May 2022 (2 pages)
31 May 2022Notification of Stones Residential Holdings Limited as a person with significant control on 25 May 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 26/01/2023
(3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Director's details changed for Mrs Claire Allison Stone on 15 January 2015 (2 pages)
2 March 2015Director's details changed for Mrs Claire Allison Stone on 15 January 2015 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(6 pages)
15 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(6 pages)
11 February 2014Appointment of Mr Robert Irving Stone as a director (2 pages)
11 February 2014Appointment of Mr Robert Irving Stone as a director (2 pages)
5 February 2014Termination of appointment of Susan Fisher as a secretary (1 page)
5 February 2014Appointment of Mrs Claire Allyson Stone as a secretary (2 pages)
5 February 2014Termination of appointment of Peter Bennett as a director (1 page)
5 February 2014Termination of appointment of Susan Fisher as a secretary (1 page)
5 February 2014Appointment of Mrs Claire Allyson Stone as a secretary (2 pages)
5 February 2014Termination of appointment of Ronald Preston as a director (1 page)
5 February 2014Termination of appointment of Ronald Preston as a director (1 page)
5 February 2014Termination of appointment of Peter Bennett as a director (1 page)
4 February 2014Resolutions
  • RES13 ‐ Provisions of article 22 be disapplied in respect of the transfer of shares 21/01/2014
(2 pages)
4 February 2014Resolutions
  • RES13 ‐ Provisions of article 22 be disapplied in respect of the transfer of shares 21/01/2014
(2 pages)
30 January 2014Company name changed preston bennett stone & company LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed preston bennett stone & company LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
20 January 2012Termination of appointment of Ronald Preston as a secretary (1 page)
20 January 2012Appointment of Mrs Susan Rachael Fisher as a secretary (1 page)
20 January 2012Appointment of Mrs Susan Rachael Fisher as a secretary (1 page)
20 January 2012Termination of appointment of Ronald Preston as a secretary (1 page)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Appointment of Ronald Louis Preston as a secretary (3 pages)
4 April 2011Termination of appointment of David Wood as a secretary (2 pages)
4 April 2011Appointment of Ronald Louis Preston as a secretary (3 pages)
4 April 2011Termination of appointment of David Wood as a secretary (2 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Director's details changed for Claire Allison Stone on 15 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Claire Allison Stone on 15 January 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Director's change of particulars / peter bennett / 16/01/2008 (1 page)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Director's change of particulars / peter bennett / 16/01/2008 (1 page)
9 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 March 2007Return made up to 15/01/07; full list of members (3 pages)
5 March 2007Return made up to 15/01/07; full list of members (3 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 February 2006Return made up to 15/01/06; full list of members (3 pages)
3 February 2006Return made up to 15/01/06; full list of members (3 pages)
2 February 2006Registered office changed on 02/02/06 from: 76 new cavendish street london W1G 9TB (1 page)
2 February 2006Registered office changed on 02/02/06 from: 76 new cavendish street london W1G 9TB (1 page)
26 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
17 February 2005Return made up to 15/01/05; full list of members (7 pages)
17 February 2005Return made up to 15/01/05; full list of members (7 pages)
14 December 2004Registered office changed on 14/12/04 from: 2ND floor 45 mortimer street london W1W 8HD (1 page)
14 December 2004Registered office changed on 14/12/04 from: 2ND floor 45 mortimer street london W1W 8HD (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
21 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
21 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 July 2001Registered office changed on 25/07/01 from: roberts house 2 manor road ruislip middlesex HA4 7LA (2 pages)
25 July 2001Registered office changed on 25/07/01 from: roberts house 2 manor road ruislip middlesex HA4 7LA (2 pages)
6 March 2001Statement of affairs (61 pages)
6 March 2001Ad 18/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2001Statement of affairs (61 pages)
6 March 2001Ad 18/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
19 February 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
15 January 2001Incorporation (19 pages)
15 January 2001Incorporation (19 pages)