STONAR GARDENS RESIDENTS COMPANY LIMITED

STONAR GARDENS RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTONAR GARDENS RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03593128
    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 STONAR GARDENS RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is STONAR GARDENS RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    6 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of STONAR GARDENS RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 539 LIMITEDJul 06, 1998Jul 06, 1998

    What are the latest accounts for STONAR GARDENS RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for STONAR GARDENS RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for STONAR GARDENS RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 05, 2025

    3 pagesAA

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2024

    3 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2023

    3 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2022

    3 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2021

    3 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2020

    3 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2019

    2 pagesAA

    Micro company accounts made up to Apr 05, 2018

    2 pagesAA

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Appointment of Mr Graeme John Hood as a director on Apr 12, 2018

    2 pagesAP01

    Termination of appointment of Barbara June Kirby as a director on Apr 12, 2018

    1 pagesTM01

    Micro company accounts made up to Apr 05, 2017

    2 pagesAA

    Director's details changed for Mr Steven James Wood on Oct 29, 2017

    2 pagesCH01

    Director's details changed for Mrs Lois Sherliker on Sep 05, 2017

    2 pagesCH01

    Confirmation statement made on Jul 09, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    4 pagesAA

    Appointment of Mrs Susan Harvey as a director on Nov 17, 2016

    2 pagesAP01

    Termination of appointment of Wendy Bishop as a director on Nov 02, 2016

    1 pagesTM01

    Who are the officers of STONAR GARDENS RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORE, Peter Jeffrey Howard
    Stonar Gardens
    CT13 9LJ Sandwich
    6
    Kent
    England
    Secretary
    Stonar Gardens
    CT13 9LJ Sandwich
    6
    Kent
    England
    182339740001
    ABBOTT, Burleigh Gregor Clifford
    3 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    3 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    United KingdomBritish96578670001
    DAY, Perry
    7 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    7 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    EnglandBritish96578810001
    HARVEY, Susan
    Stonar Gardens
    CT13 9LJ Sandwich
    8
    Kent
    England
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    8
    Kent
    England
    United KingdomBritish218873880001
    HOOD, Graeme John
    Stonar Gardens
    CT13 9LJ Sandwich
    2
    England
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    2
    England
    United KingdomBritish245623890001
    JOHNSON, Lyall Olwyn
    Stonar Gardens
    CT13 9LJ Sandwich
    4 Stonar Gardens
    Kent
    England
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    4 Stonar Gardens
    Kent
    England
    United KingdomBritish208700510001
    LATYMER, Katy Helen
    5 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    5 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    EnglandBritish114501220001
    SHERLIKER, Marian Lois
    Stonar Gardens
    CT13 9LJ Sandwich
    1
    Kent
    England
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    1
    Kent
    England
    United KingdomBritish207178450002
    WOOD, Steven James
    Stonar Gardens
    CT13 9LJ Sandwich
    6
    Kent
    United Kingdom
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    6
    Kent
    United Kingdom
    EnglandBritish139481140001
    BISHOP, Wendy
    Stonar Gardens
    CT13 9LJ Sandwich
    8
    Kent
    Secretary
    Stonar Gardens
    CT13 9LJ Sandwich
    8
    Kent
    British95830340001
    CAST CONSULTANCY CO (UK) LTD
    136 Cromwell Road
    CT5 1NG Whitstable
    Kent
    Secretary
    136 Cromwell Road
    CT5 1NG Whitstable
    Kent
    98653120001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    GREENHART ESTATE MANAGEMENT LIMITED
    10 Works Road
    SG6 1LB Letchworth Garden City
    Hertfordshire
    Secretary
    10 Works Road
    SG6 1LB Letchworth Garden City
    Hertfordshire
    111066140001
    STONAR GARDENS RESIDENTS COMPANY LTD
    Stonar Gardens
    CT13 9LJ Sandwich
    6
    Kent
    England
    Secretary
    Stonar Gardens
    CT13 9LJ Sandwich
    6
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number03593128
    160757670001
    BISHOP, Wendy
    Stonar Gardens
    CT13 9LJ Sandwich
    8
    Kent
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    8
    Kent
    EnglandBritish95830340001
    GBEKOR, Eugene
    6 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    6 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    British114501230001
    HAN, Seong Won, Doctor
    6 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    6 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    British96578720001
    HARVEY, Peter Colin
    1 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    1 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    EnglandBritish96578510001
    JOHNSON, Mark
    4 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    4 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    EnglandBritish96578690001
    KIRBY, Barbara June
    Stonar Gardens
    CT13 9LJ Sandwich
    2
    Kent
    United Kingdom
    Director
    Stonar Gardens
    CT13 9LJ Sandwich
    2
    Kent
    United Kingdom
    EnglandBritish158819900002
    KIRBY, Simon Philip John
    2 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    Director
    2 Stonar Gardens
    CT13 9LJ Sandwich
    Kent
    EnglandBritish96578530001
    THORP, Charles William
    12 Bailies Court
    Ashford Road
    ME17 1BX Harrietsham
    Kent
    Director
    12 Bailies Court
    Ashford Road
    ME17 1BX Harrietsham
    Kent
    United KingdomBritish113481100001
    ANNINGTON NOMINEES LIMITED
    1 Callaghan Square
    CF10 5BT Cardiff
    Director
    1 Callaghan Square
    CF10 5BT Cardiff
    84486670002
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    What are the latest statements on persons with significant control for STONAR GARDENS RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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