STONELONG LIMITED
Overview
| Company Name | STONELONG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02906089 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONELONG LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STONELONG LIMITED located?
| Registered Office Address | 2 Brook Lane HP4 1SX Berkhamsted Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STONELONG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STONELONG LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for STONELONG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Emma Jane Townsley as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Cessation of Mary Elizabeth Faiz as a person with significant control on Dec 02, 2025 | 1 pages | PSC07 | ||
Notification of Mary Elizabeth Faiz as a person with significant control on Nov 19, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Charlotte Anne Eldred as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Cessation of Charlotte Anne Eldred as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Thomas David, William Denton as a director on Mar 09, 2021 | 1 pages | TM01 | ||
Cessation of Thomas David, William Denton as a person with significant control on Mar 09, 2021 | 1 pages | PSC07 | ||
Notification of Charlotte Anne Eldred as a person with significant control on Mar 09, 2021 | 2 pages | PSC01 | ||
Appointment of Miss Charlotte Anne Eldred as a director on Mar 09, 2021 | 2 pages | AP01 | ||
Notification of Mary Elizabeth Faiz as a person with significant control on Nov 19, 2020 | 2 pages | PSC01 | ||
Cessation of Stephen Russell Mendham as a person with significant control on Nov 19, 2020 | 1 pages | PSC07 | ||
Appointment of Mrs Mary Elizabeth Faiz as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Russell Mendham as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of STONELONG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIZ, Mary Elizabeth | Director | Brook Lane HP4 1SX Berkhamsted 1 Herts England | England | British | 277234180001 | |||||
| GRAVES, Terence | Director | 2 Brook Lane HP4 1SX Berkhamsted Hertfordshire | England | British | 69175820001 | |||||
| TOWNSLEY, Emma Jane | Director | Brook Lane HP4 1SX Berkhamsted 3 England | England | British | 343907440001 | |||||
| FEARON, Andrew James | Secretary | 3 Brook Lane HP4 1SX Berkhamsted Hertfordshire | British | 67384430001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| DENTON, Thomas David, William | Director | Brook Lane HP4 1SX Berkhamsted 3 England | United Kingdom | British | 228460760001 | |||||
| ELDRED, Charlotte Anne | Director | Brook Lane HP4 1SX Berkhamsted 3 England | England | British | 280635720001 | |||||
| FEARON, Andrew James | Director | 3 Brook Lane HP4 1SX Berkhamsted Hertfordshire | England | British | 67384430001 | |||||
| GOUGH, Sharon Lesley | Director | Brook Lane HP4 1SX Berkhamsted 1 Hertfordshire England | England | British | 174158790001 | |||||
| KINSELLA, Daniel Philip | Director | Brook Lane HP4 1SX Berkhamsted 3 Hertfordshire England | England | British | 194306340001 | |||||
| MACKIE, Alastair Kerr | Director | Brook Lane HP4 1SX Berkhamsted Flat 2 Hertfordshire | British | 38671080001 | ||||||
| MENDHAM, Stephen Russell | Director | Brook Lane HP4 1SX Berkhamsted 1 Herts England | England | British | 252773750001 | |||||
| ORLOWSKA, Rosalind Mary | Director | Brook Lane HP4 1SX Berkhamsted 1 Herts England | England | British | 219247480001 | |||||
| PUGH, Anthony Ralph | Director | 1 Brook Lane Herts HP4 1SX Berkhamsted Hertfordshire | British | 38670960001 | ||||||
| SKINNER, Daniel | Director | 1 Brook Lane HP4 1SX Berkhamsted Hertfordshire | British | 81743810001 | ||||||
| STUART, Joanne Amelia | Director | Brook Lane HP4 1SX Berkhamsted 3 Hertfordshire United Kingdom | United Kingdom | British | 156486060002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of STONELONG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Charlotte Anne Eldred | Mar 09, 2021 | Brook Lane HP4 1SX Berkhamsted 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Mary Elizabeth Faiz | Nov 19, 2020 | Brook Lane HP4 1SX Berkhamsted 1 Herts England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Mary Elizabeth Faiz | Nov 19, 2020 | Brook Lane HP4 1SX Berkhamsted 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Russell Mendham | Nov 16, 2018 | Brook Lane HP4 1SX Berkhamsted 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas David, William Denton | Mar 27, 2017 | Brook Lane 3 HP4 1SX Berkhamsted 3 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Rosalind Mary Orlowska | Nov 18, 2016 | Brook Lane HP4 1SX Berkhamsted 1 Brook Lane England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Philip Kinsella | Apr 06, 2016 | Brook Lane HP4 1SX Berkhamsted 3 Brook Lane England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Graves | Apr 06, 2016 | Brook Lane HP4 1SX Berkhamsted 2 Brook Lane England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0