Company NameStonehaven Partners Limited
DirectorsKathryn Jeanne Buckingham-Fry and Nicholas Richard Fry
Company StatusActive
Company Number08430903
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathryn Jeanne Buckingham-Fry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCommercial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Nicholas Richard Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCommercial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Mr Nicholas Richard Fry
55.00%
Ordinary
45 at £1Kathryn Jeanne Buckingham-fry
45.00%
Ordinary

Financials

Year2014
Net Worth£300,815
Cash£104,000
Current Liabilities£4,838

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
12 June 2013Director's details changed for Kathryn Jeanne Buckingham on 5 March 2013 (2 pages)
12 June 2013Director's details changed for Kathryn Jeanne Buckingham on 5 March 2013 (2 pages)
12 June 2013Director's details changed for Kathryn Jeanne Buckingham on 5 March 2013 (2 pages)
13 March 2013Register(s) moved to registered inspection location (1 page)
13 March 2013Register(s) moved to registered inspection location (1 page)
12 March 2013Register inspection address has been changed (1 page)
12 March 2013Register inspection address has been changed (1 page)
5 March 2013Incorporation (37 pages)
5 March 2013Incorporation (37 pages)