About

Registered Number: 00575364
Date of Incorporation: 07/12/1956 (67 years and 3 months ago)
Company Status: Active
Registered Address: Suite 2 West Hill House, West Hill, Epsom, Surrey, KT19 8JD

 

Based in Epsom in Surrey, Stile Hall Properties Ltd was registered on 07 December 1956, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SECOND BOARD LIMITED 08 July 2011 01 April 2019 1
SECOND BOARD LTD 07 July 2011 03 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MUNDAY, Andrew Mark 29 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 10 January 2019
CH02 - Change of particulars for corporate director 09 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 03 November 2016
AP03 - Appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 26 May 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 29 January 2013
CH02 - Change of particulars for corporate director 29 January 2013
CH02 - Change of particulars for corporate director 29 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 31 January 2012
AP02 - Appointment of corporate director 15 August 2011
AP02 - Appointment of corporate director 15 August 2011
TM01 - Termination of appointment of director 02 August 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 19 January 2010
CH02 - Change of particulars for corporate director 18 January 2010
CH01 - Change of particulars for director 24 November 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 27 February 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 30 January 1996
288 - N/A 21 August 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 07 May 1994
363s - Annual Return 15 April 1994
288 - N/A 23 March 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 30 June 1992
288 - N/A 25 June 1992
288 - N/A 23 June 1992
363b - Annual Return 10 March 1992
AA - Annual Accounts 26 June 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 08 May 1989
AA - Annual Accounts 05 October 1988
288 - N/A 29 June 1988
288 - N/A 28 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 14 September 1987
288 - N/A 29 July 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 26 March 1986
363 - Annual Return 28 May 1985
MISC - Miscellaneous document 19 March 1985
RESOLUTIONS - N/A 06 April 1965
NEWINC - New incorporation documents 07 December 1956
MISC - Miscellaneous document 07 December 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 1982 Fully Satisfied

N/A

Legal charge 01 February 1982 Fully Satisfied

N/A

Memo of deposit 29 June 1970 Fully Satisfied

N/A

Dep. Of deeds w/I. 16 September 1969 Fully Satisfied

N/A

Deposit of deed 12 September 1969 Fully Satisfied

N/A

Charge by deposit of deeds 18 August 1969 Fully Satisfied

N/A

Charge 29 April 1969 Fully Satisfied

N/A

Charge 24 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.