STUART MACKENZIE RESIDENTIAL LIMITED
Overview
| Company Name | STUART MACKENZIE RESIDENTIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05144275 |
| 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 STUART MACKENZIE RESIDENTIAL LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is STUART MACKENZIE RESIDENTIAL LIMITED located?
| Registered Office Address | Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STUART MACKENZIE RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEMBERSTONE RESIDENTIAL LIMITED | Aug 20, 2004 | Aug 20, 2004 |
| NEWCO 212B LIMITED | Aug 18, 2004 | Aug 18, 2004 |
| MACKENZIE (PEMBERTONS RESIDENTIAL) LTD | Jun 03, 2004 | Jun 03, 2004 |
What are the latest accounts for STUART MACKENZIE RESIDENTIAL 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for STUART MACKENZIE RESIDENTIAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for STUART MACKENZIE RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Steve John Perrett on Feb 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Feb 02, 2026 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Feb 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||
Previous accounting period shortened from Jun 30, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Steve John Perrett as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Registered office address changed from , Ashbourne House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom to Queensway House 11 Queensway New Milton BH25 5NR on Apr 24, 2023 | 1 pages | AD01 | ||
Cessation of Mirella Del Greco as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Cessation of Stuart Ian Mackenzie as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of Chase Buchanan Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Stuart Ian Mackenzie as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of STUART MACKENZIE RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 298450810001 | |||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460002 | |||||
| DEL GRECO, Mirella | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey United Kingdom | British | 99538090001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| DEL GRECO, Mirella | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey United Kingdom | England | British | 99538090001 | |||||
| KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House United Kingdom | England | British | 171348900001 | |||||
| MACKENZIE, Stuart Ian | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey United Kingdom | England | British | 99740080001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of STUART MACKENZIE RESIDENTIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chase Buchanan Limited | Mar 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Mirella Del Greco | Apr 06, 2016 | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Ian Mackenzie | Apr 06, 2016 | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey United Kingdom | Yes | ||||||||||
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