About

Registered Number: 03731536
Date of Incorporation: 11/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 296 Ewell Road, Surbiton, Surrey, KT6 7AQ

 

Based in Surrey, Stack & Bonner (Lettings) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Andrew 01 November 1999 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Paul Anthony 12 March 1999 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363s - Annual Return 18 July 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
AA - Annual Accounts 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
363s - Annual Return 06 June 2001
395 - Particulars of a mortgage or charge 27 July 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.