General information

Name:

Stonewest Ltd

Office Address:

4 Millbank SW1P 3JA London

Number: 07124696

Incorporation date: 2010-01-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stonewest Limited has been in the United Kingdom for fourteen years. Started with Companies House Reg No. 07124696 in 2010, it is registered at 4 Millbank, London SW1P 3JA. Registered as Rattee & Kett Conservation, it used the name until 2011, when it got changed to Stonewest Limited. This company's SIC code is 43999, that means Other specialised construction activities not elsewhere classified. 2022-12-31 is the last time when the accounts were filed.

On Tue, 9th Dec 2014, the firm was searching for a Commercial Accountant - ACA-ACCA-CIMA to fill a post in London. They offered a job with wage from £40000.00 to £45000.00 per year.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 50 transactions from worth at least 500 pounds each, amounting to £594,286 in total. The company also worked with the Canterbury City Council (16 transactions worth £181,258 in total) and the Merton Council (4 transactions worth £41,211 in total). Stonewest was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Repair Maint N Alterations and Support Services (ssc) was also the service provided to the Canterbury City Council Council covering the following areas: Building Mntnce (prop Serv).

Considering this specific firm's size, it was unavoidable to appoint new executives, to name just a few: Matthew R., Susan R., Kevin R. who have been working as a team since 2020-05-05 to fulfil their statutory duties for the following limited company.

  • Previous company's names
  • Stonewest Limited 2011-10-17
  • Rattee & Kett Conservation Limited 2010-01-13

Financial data based on annual reports

Company staff

Matthew R.

Role: Director

Appointed: 05 May 2020

Latest update: 22 January 2024

Susan R.

Role: Director

Appointed: 05 May 2020

Latest update: 22 January 2024

Kevin R.

Role: Director

Appointed: 21 June 2016

Latest update: 22 January 2024

Andrew T.

Role: Director

Appointed: 16 December 2011

Latest update: 22 January 2024

People with significant control

Kevin R. is the individual with significant control over this firm, has substantial control or influence over the company.

Kevin R.
Notified on 23 December 2016
Nature of control:
substantial control or influence
Navana Industries Limited
Address: 52-54 Gracechurch Street, London, EC3V 0EH, England
Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 12568339
Notified on 17 March 2021
Ceased on 20 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Navana Developments & Investments Ltd
Address: 52 - 54 Gracechurch Street 25th Floor, 32 London Bridge Street, London, EC3V 0EH, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 12269627
Notified on 7 July 2020
Ceased on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew R.
Notified on 7 July 2020
Ceased on 7 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stone Control Ltd
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07789563
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 March 2014

Jobs and Vacancies at Stonewest Ltd

Commercial Accountant - ACA-ACCA-CIMA in London, posted on Tuesday 9th December 2014
Region / City London
Salary From £40000.00 to £45000.00 per year
Job type permanent
Expiration date Wednesday 21st January 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wed, 24th May 2023 director's details were changed (CH01)
filed on: 25th, May 2023
officers
Free Download Download filing (2 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
2015 Brighton & Hove City 3 £ 42 352.00
2015-03-27 PAY00750824 £ 18 057.00 New Construction N Conversion
2015 Canterbury City Council 5 £ 80 077.95
2015-06-18 84903860 £ 40 642.51 Contract Payments
2014 Brighton & Hove City 7 £ 129 474.80
2014-09-12 PAY00696098 £ 35 548.00 New Construction N Conversion
2014 Canterbury City Council 3 £ 72 765.96
2014-08-25 61933342 £ 33 185.23 Contract Payments
2013 Brighton & Hove City 1 £ 3 606.20
2013-02-08 PAY00543746 £ 3 606.20 Repair Maint N Alterations
2013 Canterbury City Council 3 £ 9 624.00
2013-03-14 0061931609 £ 4 750.00 Building Mntnce (prop Serv)
2012 Department for Transport 1 £ 7 817.00
2012-04-20 PIN014079 £ 7 817.00 Devel Props - Site Works & Other Costs
2012 Brighton & Hove City 3 £ 23 093.41
2012-01-18 PAY00445619 £ 15 647.09 Repair Maint N Alterations
2012 Canterbury City Council 2 £ 5 674.69
2012-06-25 0061930910 £ 3 556.25 Building Mntnce (prop Serv)
2011 Brighton & Hove City 14 £ 79 509.18
2011-02-23 PAY00363132 £ 21 600.15 Repair Maint N Alterations
2011 Canterbury City Council 3 £ 13 115.18
2011-08-25 0061929808 £ 5 581.64 Contract Payments
2011 Merton Council 2 £ 20 233.21
2011-01-10 1550 £ 16 220.46 New Const, Conv & Renvtion
2010 Brighton & Hove City 22 £ 316 250.64
2010-04-30 03671614 £ 59 827.45 New Construction & Conversion
2010 Merton Council 1 £ 19 741.79
2010-12-15 1902 £ 19 741.79 New Const, Conv & Renvtion
1970 Merton Council 1 £ 1 236.00
1970-01-01 1608 £ 1 236.00 Construct Conversn Renovatn

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode