Background WavePink WaveYellow Wave

STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED (06314898)

STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED (06314898) is an active UK company. incorporated on 17 July 2007. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED has been registered for 18 years. Current directors include JONES, Carmen, MCGRATH, John.

Company Number
06314898
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2007
Age
18 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Carmen, MCGRATH, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED

STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06314898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 July 2007

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 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

C/O Neil Douglas the Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
From: 26 May 2016To: 20 October 2022
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 20 June 2012To: 26 May 2016
Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 17 July 2007To: 20 June 2012
Timeline

9 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 15
Director Left
Sept 21
Director Joined
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 26 May 2016

JONES, Carmen

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born January 1977
Director
Appointed 27 Feb 2012

MCGRATH, John

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born October 1980
Director
Appointed 22 Feb 2022

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Secretary
Appointed 17 Jul 2007
Resigned 30 Jan 2012

PREMIER ESTATES LIMITED

Resigned
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 30 Jan 2012
Resigned 26 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 17 Jul 2007

BROWN, Robert

Resigned
Manor Farm Courtyard, RowshamHP22 4QP
Born June 1975
Director
Appointed 27 Feb 2012
Resigned 05 Feb 2021

EDMUNDS, Martin Paul

Resigned
Morland House, WilmslowSK9 5NW
Born September 1961
Director
Appointed 17 Jul 2007
Resigned 29 Mar 2012

HOPEWELL, Jason Paul

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1972
Director
Appointed 27 Feb 2012
Resigned 17 Nov 2015

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Born August 1949
Director
Appointed 17 Jul 2007
Resigned 29 Mar 2012
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation