Company NameStonecedar Property Management Limited
Company StatusActive
Company Number05754143
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years 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 NameFrances Gordon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(2 weeks after company formation)
Appointment Duration17 years, 12 months
RoleAntenatal Education
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Flat
51 St Stephens Gardens
London
W2 5NA
Director NameImen Trabelsi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(4 years after company formation)
Appointment Duration13 years, 11 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHome Property Management Ltd 5 Cornwall Crescent
London
W11 3DS
Director NameMrs Frances Hunter Gordon Scott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bark Place
London
W2 4AR
Director NameClaire Elizabeth Eales-White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Strode
Ivybridge
Devon
PL21 0LY
Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMr Nicholas Robert Johnstone
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 51 St. Stephens Gardens
London
W2 5NA
Director NameImen Trabelsi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityTunisian British
StatusResigned
Appointed07 April 2006(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2011)
RoleProgramme Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
51 St Stephens Gardens
London
W2 5NA
Secretary NameEmma Annesley Henderson
NationalityBritish
StatusResigned
Appointed07 April 2006(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2011)
RoleArt Dealer
Correspondence Address51 St Stephens Gardens
London
W2 5NA
Secretary NameAnn Smith
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2011)
RoleCompany Director
Correspondence Address51 St. Stephens Gardens
London
W2 5NA
Director NameEmma Annesley Henderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 February 2017)
RoleGallery Manager
Country of ResidenceUk London
Correspondence AddressHomes Property Management 5 Cornwall Crescent
London
W11 1PH
Director NameElsebeth Gatacre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 2019)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 51 St. Stephens Gardens
London
W2 5NA
Director NameOliver Morgan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address51 St. Stephens Gardens
London
W2 5NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Claire Eales-white
16.67%
Ordinary
1 at £1Elsebeth Gatacre
16.67%
Ordinary
1 at £1Emma Annesley Henderson
16.67%
Ordinary
1 at £1Frances Gordon
16.67%
Ordinary
1 at £1Imen Trabelsi
16.67%
Ordinary
1 at £1Jonathan Raad
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
15 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 November 2019Termination of appointment of Elsebeth Gatacre as a director on 19 November 2019 (1 page)
29 August 2019Notification of a person with significant control statement (2 pages)
9 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2018Withdrawal of a person with significant control statement on 19 December 2018 (2 pages)
3 December 2018Director's details changed for Claire Elizabeth Eagles-White on 3 December 2018 (2 pages)
13 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Termination of appointment of Oliver Morgan as a director on 29 March 2017 (1 page)
28 April 2017Termination of appointment of Oliver Morgan as a director on 29 March 2017 (1 page)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Emma Annesley Henderson as a director on 3 February 2017 (1 page)
4 April 2017Termination of appointment of Emma Annesley Henderson as a director on 3 February 2017 (1 page)
29 March 2017Appointment of Mr Nicholas Robert Johnstone as a director on 1 February 2014 (2 pages)
29 March 2017Appointment of Mr Nicholas Robert Johnstone as a director on 1 February 2014 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6
(11 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6
(11 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6
(11 pages)
15 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6
(11 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6
(11 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6
(11 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
30 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
1 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
25 January 2012Appointment of Oliver Morgan as a director (3 pages)
25 January 2012Appointment of Oliver Morgan as a director (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 October 2011Appointment of Elsebeth Gatacre as a director (2 pages)
27 October 2011Appointment of Elsebeth Gatacre as a director (2 pages)
10 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
9 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
9 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
9 June 2011Director's details changed for Frances Gordon on 23 March 2011 (2 pages)
9 June 2011Director's details changed for Imen Trabelsi on 23 March 2011 (2 pages)
9 June 2011Termination of appointment of Imen Trabelsi as a director (1 page)
9 June 2011Termination of appointment of Imen Trabelsi as a director (1 page)
9 June 2011Director's details changed for Imen Trabelsi on 23 March 2011 (2 pages)
9 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
9 June 2011Director's details changed for Frances Gordon on 23 March 2011 (2 pages)
9 June 2011Termination of appointment of Emma Henderson as a secretary (1 page)
9 June 2011Termination of appointment of Emma Henderson as a secretary (1 page)
9 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
20 January 2011Appointment of Claire Elizabeth Eagles-White as a director (3 pages)
20 January 2011Appointment of Claire Elizabeth Eagles-White as a director (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 June 2010Registered office address changed from Basement Flat 51 St Stephens Gardens London W2 5NA on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 March 2010 (17 pages)
23 June 2010Annual return made up to 23 March 2010 (17 pages)
23 June 2010Registered office address changed from Basement Flat 51 St Stephens Gardens London W2 5NA on 23 June 2010 (2 pages)
26 May 2010Appointment of Frances Hunter Gordon Scott as a director (3 pages)
26 May 2010Appointment of Frances Hunter Gordon Scott as a director (3 pages)
4 May 2010Appointment of Imen Trabelsi as a director (3 pages)
4 May 2010Appointment of Imen Trabelsi as a director (3 pages)
18 March 2010Appointment of Emma Annesley Henderson as a director (3 pages)
18 March 2010Appointment of Emma Annesley Henderson as a director (3 pages)
23 February 2010Appointment of Ann Smith as a secretary (3 pages)
23 February 2010Appointment of Ann Smith as a secretary (3 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Return made up to 23/03/08; full list of members (5 pages)
29 May 2008Return made up to 23/03/08; full list of members (5 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)