STONEWOOD FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

STONEWOOD FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02656267

Incorporation date

22/10/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, Greater Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1991)
dot icon12/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon09/11/2025
Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester Greater Manchester M1 4PB on 2025-11-09
dot icon09/11/2025
Director's details changed for Mrs Sarah Joanna Lord on 2025-10-29
dot icon09/11/2025
Director's details changed for Mr Nicholas John Matthews on 2025-10-29
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon10/06/2024
Termination of appointment of Sean Patterson as a director on 2024-05-28
dot icon17/04/2024
Termination of appointment of Jeremy Hyman Martell as a director on 2024-04-17
dot icon17/04/2024
Termination of appointment of Matthew Alexander Russell as a director on 2024-04-17
dot icon18/12/2023
Director's details changed for Mr Nicholas John Matthews on 2023-04-01
dot icon18/12/2023
Director's details changed for Mr Sean Patterson on 2023-12-16
dot icon17/11/2023
Director's details changed for Mr Sean Patterson on 2023-11-17
dot icon17/11/2023
Director's details changed for Mr Jeremy Hyman Martell on 2023-11-17
dot icon17/11/2023
Director's details changed for Mr Nicholas John Matthews on 2023-11-17
dot icon17/11/2023
Director's details changed for Mrs Sarah Joanna Lord on 2023-11-17
dot icon17/11/2023
Registered office address changed from Marie House 5 Baker Street Weybrdige KT13 8AE United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on 2023-11-17
dot icon17/11/2023
Director's details changed for Mr Matthew Alexander Russell on 2023-11-17
dot icon27/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Appointment of Mrs Sarah Lord as a director on 2023-09-28
dot icon05/07/2023
Registered office address changed from 26 the Point Market Harborough Leicester LE16 7QU to Marie House 5 Baker Street Weybrdige KT13 8AE on 2023-07-05
dot icon04/07/2023
Certificate of change of name
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon28/03/2022
Appointment of Mr Jeremy Hyman Martell as a director on 2022-03-25
dot icon28/03/2022
Appointment of Mr Matthew Alexander Russell as a director on 2022-03-25
dot icon23/03/2022
Termination of appointment of Nigel Patrick Bromwich as a director on 2022-03-22
dot icon06/03/2022
Termination of appointment of Mukhvinder Singh Johal as a director on 2022-03-03
dot icon06/03/2022
Termination of appointment of Mark Antony Smith as a director on 2022-03-03
dot icon25/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon14/12/2021
Director's details changed for Mr Nigel Patrick Bromwich on 2021-12-14
dot icon03/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon03/12/2021
Appointment of Mr Sean Patterson as a director on 2021-11-22
dot icon03/12/2021
Appointment of Mr Nicholas John Matthews as a director on 2021-11-22
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Director's details changed for Mr Mark Antony Smith on 2021-07-02
dot icon02/07/2021
Director's details changed for Mr Mukhvinder Singh Johal on 2021-07-02
dot icon19/04/2021
Micro company accounts made up to 2020-04-30
dot icon04/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon15/06/2020
Change of share class name or designation
dot icon15/06/2020
Consolidation of shares on 2020-05-31
dot icon15/06/2020
Change of share class name or designation
dot icon12/06/2020
Statement of company's objects
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Appointment of Mr Mark Antony Smith as a director on 2020-05-31
dot icon02/06/2020
Appointment of Mr Mukhvinder Singh Johal as a director on 2020-05-31
dot icon02/06/2020
Notification of Phoenix Cloud Limited as a person with significant control on 2016-04-06
dot icon02/06/2020
Termination of appointment of Louise Mary Bromwich as a secretary on 2020-05-31
dot icon02/06/2020
Cessation of Nigel Patrick Bromwich as a person with significant control on 2016-07-01
dot icon02/06/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon29/05/2020
Satisfaction of charge 1 in full
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon16/10/2019
Secretary's details changed for Louise Mary Clark on 2019-10-06
dot icon27/02/2019
Micro company accounts made up to 2018-04-30
dot icon23/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/02/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-10-22 with full list of shareholders
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon27/01/2011
Accounts made up to 2010-04-30
dot icon01/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon02/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Nigel Patrick Bromwich on 2009-10-09
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Accounts made up to 2008-04-30
dot icon22/01/2009
Return made up to 22/10/08; full list of members
dot icon19/02/2008
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon16/11/2007
Return made up to 22/10/07; no change of members
dot icon05/04/2007
Accounts made up to 2006-12-31
dot icon04/04/2007
Accounts made up to 2005-12-31
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Secretary resigned
dot icon30/11/2006
Return made up to 22/10/06; full list of members
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon03/01/2006
Return made up to 22/10/05; full list of members
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon15/03/2005
Secretary's particulars changed
dot icon14/12/2004
Accounts made up to 2003-12-31
dot icon15/11/2004
Return made up to 22/10/04; full list of members
dot icon09/12/2003
Return made up to 22/10/03; full list of members
dot icon01/11/2003
Accounts made up to 2002-12-31
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
Secretary resigned
dot icon05/04/2003
Return made up to 22/10/02; full list of members
dot icon05/04/2003
Ad 01/01/02-23/01/02 £ si [email protected]=1150 £ ic 11250/12400
dot icon23/12/2002
Amended full accounts made up to 2001-12-31
dot icon02/11/2002
Accounts made up to 2001-12-31
dot icon28/11/2001
Ad 03/03/00--------- £ si [email protected]
dot icon12/11/2001
Return made up to 22/10/01; full list of members
dot icon03/10/2001
Accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 22/10/00; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 22/10/99; full list of members
dot icon01/10/1999
Accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 22/10/98; full list of members
dot icon18/09/1998
Accounts made up to 1997-12-31
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New secretary appointed
dot icon21/10/1997
Return made up to 22/10/97; no change of members
dot icon17/10/1997
Accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 22/10/96; no change of members
dot icon09/09/1996
Accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 22/10/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/06/1995
Registered office changed on 02/06/95 from: the paddocks 41 high st market harborough leicester LE16 7NL
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Return made up to 22/10/94; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Ad 22/04/94--------- £ si [email protected]=500 £ ic 10002/10502
dot icon09/01/1994
Return made up to 22/10/93; no change of members
dot icon16/08/1993
Accounts for a small company made up to 1992-12-31
dot icon08/11/1992
Secretary's particulars changed
dot icon08/11/1992
Return made up to 22/10/92; full list of members
dot icon03/06/1992
Registered office changed on 03/06/92 from: noleigh cottage 47 weir road kibworth leicester LE8 olq
dot icon01/06/1992
Ad 04/12/91--------- £ si 10000@1=10000 £ ic 2/10002
dot icon01/06/1992
Resolutions
dot icon01/06/1992
£ nc 1000/50000 04/12/91
dot icon27/05/1992
Accounting reference date notified as 31/12
dot icon18/12/1991
Registered office changed on 18/12/91 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
dot icon18/12/1991
Secretary resigned;new secretary appointed
dot icon18/12/1991
Director resigned;new director appointed
dot icon18/12/1991
Resolutions
dot icon03/12/1991
Certificate of change of name
dot icon22/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Sarah Joanna
Director
28/09/2023 - Present
10
Martell, Jeremy Hyman
Director
25/03/2022 - 17/04/2024
16
Bromwich, Nigel Patrick
Director
19/11/1991 - 22/03/2022
3
Smith, Mark Antony
Director
31/05/2020 - 03/03/2022
219
Russell, Matthew Alexander
Director
25/03/2022 - 17/04/2024
18

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STONEWOOD FINANCIAL PLANNING LIMITED

STONEWOOD FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 22/10/1991 with the registered office located at Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, Greater Manchester M1 4PB. There are currently 2 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 STONEWOOD FINANCIAL PLANNING LIMITED?

toggle

STONEWOOD FINANCIAL PLANNING LIMITED is currently Active. It was registered on 22/10/1991 .

Where is STONEWOOD FINANCIAL PLANNING LIMITED located?

toggle

STONEWOOD FINANCIAL PLANNING LIMITED is registered at Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, Greater Manchester M1 4PB.

What does STONEWOOD FINANCIAL PLANNING LIMITED do?

toggle

STONEWOOD FINANCIAL PLANNING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for STONEWOOD FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-22 with updates.