STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03112917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    5th Floor Minerva House
    29 East Parade
    LS1 5PS Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITEDFeb 24, 2017Feb 24, 2017
    VALAD MANAGEMENT SERVICES LIMITEDFeb 20, 2008Feb 20, 2008
    TEESLAND MANAGEMENT SERVICES LIMITEDAug 04, 2004Aug 04, 2004
    TEESLAND DEVELOPMENT MANAGEMENT LIMITEDJul 03, 2003Jul 03, 2003
    TEESLAND MANAGEMENT SERVICES LIMITEDNov 14, 1995Nov 14, 1995
    SITEFONE LIMITEDOct 12, 1995Oct 12, 1995

    What are the latest accounts for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with updates

    4 pagesCS01

    Appointment of Mr Robert James Cotterell as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of Rui Inacio as a director on Jul 23, 2025

    1 pagesTM01

    Director's details changed for Mr Timothy William Sewell on Dec 20, 2024

    2 pagesCH01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Pertti Mikael Vanhanen as a director on Jan 31, 2025

    1 pagesTM01

    Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed cromwell european management services LIMITED\certificate issued on 14/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2025

    RES15

    Appointment of Mr Yvan Mermod as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Mr Rui Inacio as a director on Jan 07, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    29 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    49 pagesPARENT_ACC

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    27 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Pertti Mikael Vanhanen on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy William Sewell on May 10, 2023

    2 pagesCH01

    Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023

    1 pagesAD01

    Who are the officers of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520015
    COTTERELL, Robert James
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish172401090002
    MERMOD, Yvan
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    Director
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    SwitzerlandSwiss331008160001
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritish154627410017
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROADHEAD, Michael Anthony
    3 Constable Lee Crescent
    Rawtenstall
    BB4 8EN Rossendale
    Lancashire
    Director
    3 Constable Lee Crescent
    Rawtenstall
    BB4 8EN Rossendale
    Lancashire
    British56712430001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritish133189190001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CAMPBELL, Timothy William Maclear
    3 Hawarden Grove
    Herne Hill
    SE24 9DQ London
    Director
    3 Hawarden Grove
    Herne Hill
    SE24 9DQ London
    EnglandBritish57356650002
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    EDEN, Andrew Francis
    88 Seymour Street
    W2 2JJ London
    Director
    88 Seymour Street
    W2 2JJ London
    British64212820002
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    HOWE, Robert Philip Graham
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish,100940120001
    INACIO, Rui
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    Director
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    SwitzerlandPortuguese331019060001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish121610350003
    KIRKBY, David John
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomAustralian110761830001
    MACCONNELL, Alasdair Murray
    10 The Elms
    G44 3YQ Glasgow
    Lanarkshire
    Director
    10 The Elms
    G44 3YQ Glasgow
    Lanarkshire
    British54405740001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCARTHY, Martyn James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomAustralian126149680033
    MCLAUGHLIN, Mark Anthony
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    NetherlandsIrish233915880001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritish559270001
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish135717740001
    OLIVER, Paul Francis
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritish14735150002
    PRIME, Timothy James
    19 Meggetland Terrace
    EH14 1AN Edinburgh
    Director
    19 Meggetland Terrace
    EH14 1AN Edinburgh
    ScotlandBritish34550050001
    SEWELL, Timothy William
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish154627410001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003

    Who are the persons with significant control of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Holdings Europe Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4368858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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