Background WavePink WaveYellow Wave

STONEHAM PLACE MANAGEMENT LIMITED (06526576)

STONEHAM PLACE MANAGEMENT LIMITED (06526576) is an active UK company. incorporated on 6 March 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEHAM PLACE MANAGEMENT LIMITED has been registered for 18 years. Current directors include KAYE, Roger Harcourt, MURRAY, Lee.

Company Number
06526576
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2008
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAYE, Roger Harcourt, MURRAY, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAM PLACE MANAGEMENT LIMITED

STONEHAM PLACE MANAGEMENT LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEHAM PLACE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06526576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 22 November 2017
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 15 November 2013To: 22 November 2017
2 Wolfendale Close Merstham Surrey RH1 3BT
From: 6 March 2008To: 15 November 2013
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017

KAYE, Roger Harcourt

Active
95 London Road, CroydonCR0 2RF
Born August 1944
Director
Appointed 01 Feb 2022

MURRAY, Lee

Active
95 London Road, CroydonCR0 2RF
Born April 1986
Director
Appointed 01 Aug 2025

HODGKINSON, Sue

Resigned
37 Bell Street, ReigateRH2 7AG
Secretary
Appointed 27 Feb 2011
Resigned 18 Nov 2013

VITALI, Yangzom

Resigned
Deans Road, SurreyRH1 3BT
Secretary
Appointed 29 Jun 2009
Resigned 04 Jan 2011

WHITNEY, Louise Ann

Resigned
17 Stroughton Avenue, SuttonSM3 8PH
Secretary
Appointed 06 Mar 2008
Resigned 29 Jun 2009

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 13 Apr 2015
Resigned 08 Aug 2017

ROBINSONS SECRETARIAL SERVICES LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 18 Nov 2013
Resigned 13 Apr 2015

KOHLER, Annabel June

Resigned
CroydonCR0 1JB
Born August 1971
Director
Appointed 20 Jun 2014
Resigned 21 Jan 2025

MARTIN, Deborah Helen

Resigned
CroydonCR0 1JB
Born October 1957
Director
Appointed 30 Mar 2016
Resigned 10 Aug 2020

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 06 Mar 2008
Resigned 29 Jun 2009

WILLIAMS, Tobias Rhys

Resigned
Wolfendale Close, RedhillRH1 3BT
Born March 1984
Director
Appointed 29 Jun 2009
Resigned 08 Oct 2014
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
18 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2012
AR01AR01
Accounts Amended With Made Up Date
3 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2011
AR01AR01
Appoint Person Secretary Company With Name
27 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2010
AR01AR01
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Incorporation Company
6 March 2008
NEWINCIncorporation