146 STONHOUSE STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

146 STONHOUSE STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173253

Incorporation date

07/07/2004

Size

Dormant

Contacts

Registered address

Registered address

42 St. Marks Road, Henley-On-Thames, Oxon RG9 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon30/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon26/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/07/2025
Change of details for Mr Andrew Travers Grant as a person with significant control on 2022-01-02
dot icon02/07/2025
Change of details for Mr Andrew Travers Grant as a person with significant control on 2022-01-02
dot icon02/07/2025
Change of details for Mr Andrew Travers Grant as a person with significant control on 2022-01-02
dot icon01/07/2025
Director's details changed for Mr Andrew Travers Grant on 2022-01-02
dot icon01/07/2025
Change of details for Mr Andrew Travers Grant as a person with significant control on 2022-01-02
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon24/03/2023
Registered office address changed from 180 Ramsden Road London SW12 8RE England to 42 st. Marks Road Henley-on-Thames Oxon RG9 1LW on 2023-03-24
dot icon24/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon11/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/02/2017
Registered office address changed from 24 Trinity Gardens London SW9 8DP to 180 Ramsden Road London SW12 8RE on 2017-02-20
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/07/2015
Appointment of Mr Niroshan Chandrakumar as a director on 2015-03-20
dot icon21/07/2015
Termination of appointment of a director
dot icon20/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Colin John Eoin Callanan as a director on 2015-04-01
dot icon03/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon26/02/2015
Termination of appointment of Colin John Eoin Callanan as a secretary on 2015-02-26
dot icon26/02/2015
Registered office address changed from 24 Trinity Gardens London SW9 8DP England to 24 Trinity Gardens London SW9 8DP on 2015-02-26
dot icon26/02/2015
Registered office address changed from Top Floor Flat Stonhouse Street London SW4 6BE to 24 Trinity Gardens London SW9 8DP on 2015-02-26
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon08/04/2014
Registered office address changed from Flat 5 43-48 St. Michaels Street London W2 1QP England on 2014-04-08
dot icon23/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon23/08/2013
Registered office address changed from C/O Colin Callanan 6G Riverview House Bermondsey Wall West London SE16 4TN United Kingdom on 2013-08-23
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/07/2013
Director's details changed for Colin John Eoin Callanan on 2012-03-30
dot icon08/07/2013
Secretary's details changed for Colin John Eoin Callanan on 2012-03-30
dot icon28/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon26/03/2012
Registered office address changed from Top Floor Flat 146 Stonhouse Street Clapham London SW4 6BE on 2012-03-26
dot icon26/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Colin John Eoin Callanan on 2010-07-07
dot icon14/07/2010
Director's details changed for Andrew Travers Grant on 2010-07-07
dot icon14/07/2010
Director's details changed for Christopher Finch on 2010-07-07
dot icon20/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon13/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/08/2008
Accounts for a dormant company made up to 2007-07-31
dot icon06/08/2008
Return made up to 07/07/08; no change of members
dot icon23/07/2007
Return made up to 07/07/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon20/07/2007
Director's particulars changed
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned
dot icon20/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon09/07/2006
Return made up to 07/07/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon22/08/2005
Return made up to 07/07/05; full list of members
dot icon23/08/2004
Ad 22/07/04--------- £ si 2@1=2 £ ic 1/3
dot icon14/07/2004
Registered office changed on 14/07/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New secretary appointed;new director appointed
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon07/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/07/2004 - 06/07/2004
10049
Mr Andrew Travers Grant
Director
07/07/2004 - Present
1
Callanan, Colin John Eoin
Secretary
17/07/2007 - 25/02/2015
-
Pearson, Sallie Rebecca
Director
06/07/2004 - 24/06/2007
-
Chandrakumar, Niroshan
Director
20/03/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 146 STONHOUSE STREET MANAGEMENT LIMITED

146 STONHOUSE STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at 42 St. Marks Road, Henley-On-Thames, Oxon RG9 1LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 146 STONHOUSE STREET MANAGEMENT LIMITED?

toggle

146 STONHOUSE STREET MANAGEMENT LIMITED is currently Active. It was registered on 07/07/2004 .

Where is 146 STONHOUSE STREET MANAGEMENT LIMITED located?

toggle

146 STONHOUSE STREET MANAGEMENT LIMITED is registered at 42 St. Marks Road, Henley-On-Thames, Oxon RG9 1LW.

What does 146 STONHOUSE STREET MANAGEMENT LIMITED do?

toggle

146 STONHOUSE STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 146 STONHOUSE STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-24 with no updates.