STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED
Overview
| Company Name | STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03112917 |
| 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 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 Address | No |
What were the previous names of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED | Feb 24, 2017 | Feb 24, 2017 |
| VALAD MANAGEMENT SERVICES LIMITED | Feb 20, 2008 | Feb 20, 2008 |
| TEESLAND MANAGEMENT SERVICES LIMITED | Aug 04, 2004 | Aug 04, 2004 |
| TEESLAND DEVELOPMENT MANAGEMENT LIMITED | Jul 03, 2003 | Jul 03, 2003 |
| TEESLAND MANAGEMENT SERVICES LIMITED | Nov 14, 1995 | Nov 14, 1995 |
| SITEFONE LIMITED | Oct 12, 1995 | Oct 12, 1995 |
What are the latest accounts for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Timothy William Sewell as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert James Cotterell as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rui Inacio as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Pertti Mikael Vanhanen as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed cromwell european management services LIMITED\certificate issued on 14/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Yvan Mermod as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rui Inacio as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Pertti Mikael Vanhanen on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 Scotland |
| 133355520015 | ||||||||||
| COTTERELL, Robert James | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 172401090002 | |||||||||
| MERMOD, Yvan | Director | c/o Stoneweg Asset Management Sa 1204 Geneva Boulevard Georges-Favon 8 Switzerland | Switzerland | Swiss | 331008160001 | |||||||||
| ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| COOPER, Hilary Joan | Secretary | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| ZAJAC, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROADHEAD, Michael Anthony | Director | 3 Constable Lee Crescent Rawtenstall BB4 8EN Rossendale Lancashire | British | 56712430001 | ||||||||||
| BROPHY, John Francis | Director | St Ronans Terrace Innerleithen EH44 6RB Tweeddale 38 | United Kingdom | British | 133189190001 | |||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| CAMPBELL, Timothy William Maclear | Director | 3 Hawarden Grove Herne Hill SE24 9DQ London | England | British | 57356650002 | |||||||||
| COOPER, Hilary Joan | Director | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| EDEN, Andrew Francis | Director | 88 Seymour Street W2 2JJ London | British | 64212820002 | ||||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| HOWE, Robert Philip Graham | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British, | 100940120001 | |||||||||
| INACIO, Rui | Director | c/o Stoneweg Asset Management Sa 1204 Geneva Boulevard Georges-Favon 8 Switzerland | Switzerland | Portuguese | 331019060001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| KIRKBY, David John | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Australian | 110761830001 | |||||||||
| MACCONNELL, Alasdair Murray | Director | 10 The Elms G44 3YQ Glasgow Lanarkshire | British | 54405740001 | ||||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCARTHY, Martyn James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| MCLAUGHLIN, Mark Anthony | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Netherlands | Irish | 233915880001 | |||||||||
| MURRAY, Alan Adams | Director | 3 Otterburn Park EH14 1JX Edinburgh Midlothian | Scotland | British | 559270001 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| OLIVER, Paul Francis | Director | Curlew House 58 Grove Park Gardens Chiswick W4 3RZ London | United Kingdom | British | 14735150002 | |||||||||
| PRIME, Timothy James | Director | 19 Meggetland Terrace EH14 1AN Edinburgh | Scotland | British | 34550050001 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 154627410017 | |||||||||
| SEWELL, Timothy William | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 154627410001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 |
Who are the persons with significant control of STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Holdings Europe Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
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