Background WavePink WaveYellow Wave

STONEHANGER COURT MANAGEMENT CO., LIMITED (01161279)

STONEHANGER COURT MANAGEMENT CO., LIMITED (01161279) is an active UK company. incorporated on 26 February 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEHANGER COURT MANAGEMENT CO., LIMITED has been registered for 52 years. Current directors include MORGAN, Maxine Nicol Rayapen, WILLIAMS, Peter John Marsden.

Company Number
01161279
Status
active
Type
ltd
Incorporated
26 February 1974
Age
52 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORGAN, Maxine Nicol Rayapen, WILLIAMS, Peter John Marsden
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHANGER COURT MANAGEMENT CO., LIMITED

STONEHANGER COURT MANAGEMENT CO., LIMITED is an active company incorporated on 26 February 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEHANGER COURT MANAGEMENT CO., LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01161279

LTD Company

Age

52 Years

Incorporated 26 February 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Director Joined
May 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 18
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

MORGAN, Maxine Nicol Rayapen

Active
Neal Street, LondonWC2H 9QQ
Born September 1981
Director
Appointed 10 May 2016

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed 05 Apr 1996

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 01 Jul 2001
Resigned 08 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

WILLIAMS, George Anthony

Resigned
Tyr Eglwys, UskNP15 1LY
Secretary
Appointed N/A
Resigned 01 Jul 2001

LAFFERTY, Bridget Denise

Resigned
Devon Road, SalcombeTQ8 8HJ
Born December 1951
Director
Appointed 01 Apr 2011
Resigned 23 Apr 2014

LAFFERTY, Guy Delemere

Resigned
31 Birchgrove House, RichmondTW9 4DN
Born June 1954
Director
Appointed 18 Feb 2000
Resigned 24 Mar 2011

PERKIN, Michael John Botsford

Resigned
Whiteoaks Bollinway, AltrinchamWA15 0NZ
Born February 1932
Director
Appointed N/A
Resigned 05 Sept 2016

PERKIN, Nina Grace

Resigned
Bollinway, HaleWA15 0NZ
Born November 1935
Director
Appointed 31 Jan 2017
Resigned 23 Mar 2018

WILKINSON, John Granville Girder

Resigned
Shelsley Grange, Shelsley BeauchampWR6 6RJ
Born March 1913
Director
Appointed N/A
Resigned 04 Jan 2000

WILLIAMS, George Anthony

Resigned
Tyr Eglwys, UskNP15 1LY
Born July 1922
Director
Appointed N/A
Resigned 01 Nov 2003

Persons with significant control

5

Mrs Nina Grace Perkin

Active
Bollinway, AltrinchamWA15 0NZ
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Maxine Nicol Rayapen Morgan

Active
Lidiard Road, LondonSW18 3PL
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter John Marsden Williams

Active
Neal Street, LondonWC2H 9QQ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dominic Williams

Active
Neal Street, LondonWC2H 9QQ
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Luke Williams

Active
Neal Street, LondonWC2H 9QQ
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Capital Cancellation Shares
9 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
26 February 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
287Change of Registered Office
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363aAnnual Return
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
225(1)225(1)
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Made Up Date
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
6 June 1986
363363