Company NameStone Properties & Management Ltd
DirectorsAmir Shaikh and Farah Yasmeen Shaikh
Company StatusActive
Company Number05756867
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Amir Shaikh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address130 High Street
Carshalton
SM5 3AE
Director NameMrs Farah Yasmeen Shaikh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Carshalton
SM5 3AE
Secretary NameMr Amir Shaikh
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Carshalton
SM5 3AE

Contact

Telephone020 86861118
Telephone regionLondon

Location

Registered Address130 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,800
Cash£135
Current Liabilities£15,012

Accounts

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

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

29 August 2017Delivered on: 7 September 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 192 mitcham road, croydon, CR0 3JF.
Outstanding
18 May 2017Delivered on: 19 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 190 mitcham road, croydon, surrey, CR0 3JF including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 May 2016Delivered on: 24 May 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 128 -134 high street, carshalton SM5 3AE as more particularly described in a transfer dated 23 may 2016 and made between lamba motorcycles LTD (1) and stone properties & management LTD (2).
Outstanding
23 May 2016Delivered on: 24 May 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 128 -134 high street, carshalton SM5 3AE as more particularly described in a transfer dated 23 may 2016 and made between lamba motorcycles LTD (1) and stone properties & management LTD (2).
Outstanding
11 February 2016Delivered on: 11 February 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat 2, 18 beulah road, thornton heath CR7 8JE with registered title number SGL518576.
Outstanding
6 August 2010Delivered on: 13 August 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever.
Particulars: L/H flat 218 beulah road thornton heath surry t/no:SGL518576 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
4 June 2007Delivered on: 15 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £195,500.00 due or to become due from the company to.
Particulars: 669 mitcham road croydon surrey.
Outstanding
19 January 2007Delivered on: 30 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 192 mitcham road croydon surrey.
Outstanding
26 June 2023Delivered on: 28 June 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 128-134 high street, carshalton SM5 3AE and registered at the land registry with title absolute under title number SGL772262.
Outstanding
26 June 2023Delivered on: 28 June 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 128-134 high street, carshalton, SM5 3AE and registered at the land registry under title number SGL772262.
Outstanding
5 December 2022Delivered on: 14 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 192 mitcham road, croydon, CR0 3JF.
Outstanding
12 October 2022Delivered on: 12 October 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 190 mitcham road croydon CR0 3JF.
Outstanding
15 June 2022Delivered on: 15 June 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 370 purley way, croydon, CR0 4NY.
Outstanding
21 March 2022Delivered on: 23 March 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 2, 18 beulah road, thornton heath, CR7 8JE.
Outstanding
10 March 2020Delivered on: 12 March 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 370 purley way, croydon, CR0 4NY.
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: Flat 2, 18 beulah road, thornton heath and dustbin store 2, CR7 8JE.
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 669 mitcham road, east croydon, croydon, CR0 3AF including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 370 purley way, croydon, surrey, CR0 4NY (title number: SY328672).
Outstanding
29 September 2006Delivered on: 17 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £163,335.00 and all other monies due or to become due.
Particulars: 190 mitcham road, croydon, surrey. Fixed charge over all rental income and.
Outstanding

Filing History

22 August 2023Registration of charge 057568670020, created on 22 August 2023 (8 pages)
28 June 2023Registration of charge 057568670018, created on 26 June 2023 (26 pages)
28 June 2023Registration of charge 057568670019, created on 26 June 2023 (28 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2022Registration of charge 057568670017, created on 5 December 2022 (6 pages)
14 October 2022Satisfaction of charge 1 in full (1 page)
14 October 2022Satisfaction of charge 057568670008 in full (1 page)
14 October 2022Satisfaction of charge 3 in full (1 page)
14 October 2022Satisfaction of charge 2 in full (1 page)
14 October 2022Satisfaction of charge 057568670011 in full (1 page)
14 October 2022Satisfaction of charge 057568670009 in full (1 page)
14 October 2022Satisfaction of charge 4 in full (2 pages)
14 October 2022Satisfaction of charge 057568670014 in full (1 page)
14 October 2022Satisfaction of charge 057568670015 in full (1 page)
14 October 2022Satisfaction of charge 057568670005 in full (1 page)
14 October 2022Satisfaction of charge 057568670006 in full (1 page)
14 October 2022Satisfaction of charge 057568670007 in full (1 page)
14 October 2022Satisfaction of charge 057568670010 in full (1 page)
12 October 2022Registration of charge 057568670016, created on 12 October 2022 (6 pages)
15 June 2022Satisfaction of charge 057568670013 in full (1 page)
15 June 2022Registration of charge 057568670015, created on 15 June 2022 (17 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 March 2022Satisfaction of charge 057568670012 in full (1 page)
23 March 2022Registration of charge 057568670014, created on 21 March 2022 (6 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 March 2020Registration of charge 057568670013, created on 10 March 2020 (4 pages)
23 December 2019Registration of charge 057568670012, created on 18 December 2019 (4 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Registered office address changed from 3 Richmond Road Beddington Croydon CR0 4SQ England to 130 High Street Carshalton SM5 3AE on 25 July 2018 (1 page)
16 April 2018Registration of charge 057568670011, created on 13 April 2018 (6 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 March 2018Registration of charge 057568670010, created on 9 March 2018 (18 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 September 2017Registration of charge 057568670009, created on 29 August 2017 (18 pages)
7 September 2017Registration of charge 057568670009, created on 29 August 2017 (18 pages)
19 May 2017Registration of charge 057568670008, created on 18 May 2017 (6 pages)
19 May 2017Registration of charge 057568670008, created on 18 May 2017 (6 pages)
2 May 2017Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page)
2 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page)
2 May 2017Director's details changed for Mr Amir Shaikh on 27 March 2017 (2 pages)
2 May 2017Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page)
2 May 2017Director's details changed for Farah Shaikh on 27 March 2016 (2 pages)
2 May 2017Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page)
2 May 2017Director's details changed for Farah Shaikh on 27 March 2016 (2 pages)
2 May 2017Director's details changed for Mr Amir Shaikh on 27 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Registration of charge 057568670007, created on 23 May 2016 (29 pages)
24 May 2016Registration of charge 057568670006, created on 23 May 2016 (28 pages)
24 May 2016Registration of charge 057568670007, created on 23 May 2016 (29 pages)
24 May 2016Registration of charge 057568670006, created on 23 May 2016 (28 pages)
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
11 February 2016Registration of charge 057568670005, created on 11 February 2016 (4 pages)
11 February 2016Registration of charge 057568670005, created on 11 February 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF on 24 December 2010 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF on 24 December 2010 (1 page)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 August 2010Amended accounts made up to 31 March 2009 (4 pages)
9 August 2010Amended accounts made up to 31 March 2009 (4 pages)
11 June 2010Director's details changed for Farah Shaikh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Amir Shaikh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Amir Shaikh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Amir Shaikh on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Farah Shaikh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Farah Shaikh on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 27/03/08; full list of members (3 pages)
19 May 2008Return made up to 27/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
27 March 2006Incorporation (13 pages)
27 March 2006Incorporation (13 pages)