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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
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 pages | AD01 | ||||||||||
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 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 154627410017 | |||||||||
| 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 | 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