Stoneystreet Properties Limited

General information

Name:

Stoneystreet Properties Ltd

Office Address:

Newstead House Pelham Road NG5 1AP Nottingham

Number: 00765736

Incorporation date: 1963-06-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stoneystreet Properties Limited with the registration number 00765736 has been on the market for 61 years. This Private Limited Company is located at Newstead House, Pelham Road in Nottingham and company's area code is NG5 1AP. This enterprise's Standard Industrial Classification Code is 41100: Development of building projects. 2022/09/30 is the last time when the company accounts were filed.

5 transactions have been registered in 2014 with a sum total of £11,161. In 2013 there was a similar number of transactions (exactly 12) that added up to £117,216. The Council conducted 19 transactions in 2012, this added up to £173,911. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 49 transactions and issued invoices for £465,916. Cooperation with the Derbyshire County Council council covered the following areas: Gas, Water Charges and Input Vat.

We have just one managing director now managing this specific firm, namely Lyall C. who has been executing the director's tasks since 1963-06-28. The following firm had been presided over by Maurice C. till eight years ago. Additionally another director, specifically Richard P. gave up the position 20 years ago.

Financial data based on annual reports

Company staff

Lyall C.

Role: Director

Appointed: 14 April 2016

Latest update: 18 February 2024

People with significant control

Lyall C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lyall C.
Notified on 2 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Exors C.
Notified on 6 April 2016
Ceased on 17 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan C.
Notified on 17 September 2017
Ceased on 2 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 21 May 2013
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 16 April 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 May 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 5 £ 11 160.60
2014-04-11 1900021399 £ 11 232.50 Gas
2014-04-11 1900021422 £ 4 086.00 Water Charges
2014-04-11 1900021399 £ 2 246.50 Input Vat
2013 Derbyshire County Council 12 £ 117 216.48
2013-09-21 1900271998 £ 28 150.00 Rents General
2013-06-21 1900114996 £ 28 150.00 Rents General
2013-03-21 1900591397 £ 28 150.00 Rents General
2012 Derbyshire County Council 19 £ 173 911.33
2012-06-26 1900105047 £ 28 150.00 Rents General
2012-12-21 1900440613 £ 28 150.00 Rents General
2012-09-21 1900250004 £ 28 150.00 Rents General
2011 Derbyshire County Council 13 £ 163 627.11
2011-06-24 1900097764 £ 28 150.00 Rents General
2011-03-24 1900607806 £ 28 150.00 Rents General
2011-12-21 1900404510 £ 28 150.00 Rents General

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
60
Company Age

Similar companies nearby

Closest companies