STONEYCROFT GARDENS EXTERNAL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

03/07/243 July 2024 Registered office address changed from Flat 12, the Terraces 8 Lansdowne Road London SW20 8AP United Kingdom to H&S Lettings & Property Management Limited 7 Shoal Hill Close Cannock WS11 1TW on 2024-07-03

View Document

03/07/243 July 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Eleanor June Paterson as a secretary on 2021-09-27

View Document

29/09/2129 September 2021 Appointment of Mr John Andrew Bonnington as a secretary on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 7 BAYFORD WAY STANSTED CM24 8TQ ENGLAND

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BONNINGTON / 09/09/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM THE CHIMES BANNISTER GREEN FELSTED DUNMOW ESSEX CM6 3NL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE BLADEN

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 1 NORTHGATE END BISHOPS STORTFORD HERTFORDSHIRE CM23 2ET

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BONNINGTON / 30/06/2010

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA HILL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JULIE ELIZABETH BLADEN

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BONNINGTON / 21/07/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN HALL

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE PATERSON / 21/07/2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/09/07; CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/09/05; CHANGE OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/09/03; CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: BANK HOUSE NO 8 MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

30/09/0230 September 2002 RETURN MADE UP TO 12/09/02; CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 12/09/00; CHANGE OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 10 BENTLEY BROOK LANE HAZEL SLADE CANNOCK, STAFFORDSHIRE WS12 5PT.

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 12/09/97; CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 12/09/95; CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 12/09/94; CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 19, WOLVERHAMPTON ROAD CANNOCK STAFFS WS11 1DG.

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/925 May 1992 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 44 WEST STREET OUNDLE PETERBOROUGH PE8 4EF

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/03/925 March 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/11/901 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: 4 NEW STREET OUNDLE PETERBOROUGH PE8 4ED

View Document

09/10/899 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company