About

Registered Number: 03980911
Date of Incorporation: 26/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 53 Wood Street, Ashton Under Lyne, Lancashire, OL6 7NB

 

Stonewall Property Company Ltd was founded on 26 April 2000 with its registered office in Lancashire, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 April 2019
MR04 - N/A 04 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
TM01 - Termination of appointment of director 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
AA - Annual Accounts 25 January 2018
MR01 - N/A 02 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 05 March 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 03 January 2007
363a - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 14 January 2004
AA - Annual Accounts 23 September 2003
CERTNM - Change of name certificate 29 August 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Fully Satisfied

N/A

Fee agreement second charge 09 November 2009 Outstanding

N/A

Legal charge 01 December 2005 Outstanding

N/A

Mortgage deed 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.