Company NameStaines Commons Limited
DirectorStuart David Oldroyd
Company StatusActive
Company Number05065822
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameNoteworth Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart David Oldroyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
SM1 1SH
Secretary NameMr Paul John Charles Leach
NationalityBritish
StatusResigned
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2013)
RoleCompany Director
Correspondence AddressThe Tanners
75 Meadrow
Godalming
Surrey
GU7 3HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressTrinity Court
34 West Street
Sutton
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,336
Cash£507
Current Liabilities£11,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

19 May 2020Director's details changed for Mr Stuart David Oldroyd on 18 May 2020 (2 pages)
1 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Director's details changed for Mr Stuart David Oldroyd on 31 May 2015 (2 pages)
11 March 2016Director's details changed for Mr Stuart David Oldroyd on 31 May 2015 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Stuart David Oldroyd on 31 January 2014 (2 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Stuart David Oldroyd on 31 January 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page)
19 March 2013Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page)
9 January 2013Termination of appointment of Paul Leach as a secretary (1 page)
9 January 2013Termination of appointment of Paul Leach as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
26 March 2010Secretary's details changed for Mr Paul John Charles Leach on 26 March 2010 (1 page)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Secretary's details changed for Mr Paul John Charles Leach on 26 March 2010 (1 page)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 08/03/07; full list of members (6 pages)
16 April 2007Return made up to 08/03/07; full list of members (6 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 08/03/06; full list of members (6 pages)
15 May 2006Return made up to 08/03/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 08/03/05; full list of members (6 pages)
29 March 2005Return made up to 08/03/05; full list of members (6 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 120 east road london N1 6AA (1 page)
23 March 2004Registered office changed on 23/03/04 from: 120 east road london N1 6AA (1 page)
22 March 2004Company name changed noteworth LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed noteworth LIMITED\certificate issued on 22/03/04 (2 pages)
8 March 2004Incorporation (17 pages)
8 March 2004Incorporation (17 pages)