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.
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 |
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 |
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 |