About

Registered Number: 02829975
Date of Incorporation: 24/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Founded in 1993, Stonewest Properties Ltd has its registered office in Stourbridge, West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are no directors listed for Stonewest Properties Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 30 January 2017
MR01 - N/A 17 August 2016
MR01 - N/A 17 August 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 03 February 2015
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 17 July 2014
RESOLUTIONS - N/A 28 May 2014
SH08 - Notice of name or other designation of class of shares 28 May 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 July 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 July 2010
AAMD - Amended Accounts 28 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 25 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 28 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 25 July 2000
395 - Particulars of a mortgage or charge 07 December 1999
395 - Particulars of a mortgage or charge 03 November 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 28 June 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 24 October 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 20 September 1994
288 - N/A 09 August 1994
395 - Particulars of a mortgage or charge 27 July 1994
395 - Particulars of a mortgage or charge 27 July 1994
363s - Annual Return 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
RESOLUTIONS - N/A 19 August 1993
MEM/ARTS - N/A 19 August 1993
123 - Notice of increase in nominal capital 19 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
287 - Change in situation or address of Registered Office 18 August 1993
NEWINC - New incorporation documents 24 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

Legal mortgage 22 October 2010 Fully Satisfied

N/A

Legal mortgage 29 September 2005 Fully Satisfied

N/A

Legal mortgage 05 July 2005 Fully Satisfied

N/A

Legal mortgage 03 December 1999 Fully Satisfied

N/A

Legal mortgage 15 October 1999 Fully Satisfied

N/A

Legal charge 22 March 1996 Fully Satisfied

N/A

Legal charge 23 October 1995 Fully Satisfied

N/A

Fixed and floating charge 26 July 1994 Fully Satisfied

N/A

Legal charge 26 July 1994 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.