About

Registered Number: 02332711
Date of Incorporation: 05/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Mill House, 32-38 East Street, Rochford, Essex, SS4 1DB

 

Based in Rochford, Stonehill Properties Ltd was founded on 05 January 1989, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business. 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
MORGAN, Janet Irene N/A - 1
MORGAN, Ralph Frederick N/A - 1
CASSIDY, Michael Gerard 01 July 1998 31 December 1999 1
ENEVER, Stephen 01 July 1998 05 April 2002 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 March 2018
SH08 - Notice of name or other designation of class of shares 20 December 2017
RESOLUTIONS - N/A 18 December 2017
CC04 - Statement of companies objects 18 December 2017
MA - Memorandum and Articles 18 December 2017
PSC04 - N/A 08 December 2017
PSC01 - N/A 08 December 2017
MR04 - N/A 09 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 15 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
363a - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 03 June 2003
CERTNM - Change of name certificate 18 February 2003
RESOLUTIONS - N/A 14 February 2003
CERT10 - Re-registration of a company from public to private 14 February 2003
MAR - Memorandum and Articles - used in re-registration 14 February 2003
53 - Application by a public company for re-registration as a private company 14 February 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
225 - Change of Accounting Reference Date 18 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 08 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 28 February 1989
287 - Change in situation or address of Registered Office 28 February 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 February 1989
395 - Particulars of a mortgage or charge 24 February 1989
395 - Particulars of a mortgage or charge 24 February 1989
395 - Particulars of a mortgage or charge 24 January 1989
NEWINC - New incorporation documents 05 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2011 Fully Satisfied

N/A

Legal mortgage 14 August 2008 Fully Satisfied

N/A

Debenture 06 April 2004 Fully Satisfied

N/A

Legal charge 03 February 1989 Fully Satisfied

N/A

Legal charge 03 February 1989 Fully Satisfied

N/A

Guarantee & debenture 19 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.