Stonehorse Road Management Company Limited POTTERS BAR


Founded in 1987, Stonehorse Road Management Company, classified under reg no. 02104169 is an active company. Currently registered at Newland Construction Ltd EN6 2RW, Potters Bar the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Seval K., appointed on 15 October 2018. In addition, a secretary was appointed - Noreen D., appointed on 26 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stonehorse Road Management Company Limited Address / Contact

Office Address Newland Construction Ltd
Office Address2 St. Vincents Way
Town Potters Bar
Post code EN6 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02104169
Date of Incorporation Thu, 26th Feb 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Noreen D.

Position: Secretary

Appointed: 26 January 2024

Seval K.

Position: Director

Appointed: 15 October 2018

Nhung N.

Position: Director

Appointed: 15 October 2018

Resigned: 07 October 2019

Philip S.

Position: Director

Appointed: 09 September 2017

Resigned: 25 June 2018

Morshed K.

Position: Director

Appointed: 06 September 2013

Resigned: 08 October 2016

Trevor N.

Position: Director

Appointed: 01 November 2009

Resigned: 01 August 2018

Madelyn R.

Position: Director

Appointed: 28 May 2007

Resigned: 01 December 2009

Trevor N.

Position: Secretary

Appointed: 24 February 2005

Resigned: 09 September 2017

Gregory C.

Position: Secretary

Appointed: 27 January 2003

Resigned: 07 September 2004

Katherine N.

Position: Secretary

Appointed: 14 October 2002

Resigned: 27 January 2003

Veronica H.

Position: Secretary

Appointed: 09 February 2000

Resigned: 16 March 2002

Joanne T.

Position: Director

Appointed: 25 March 1998

Resigned: 09 February 2000

Paul B.

Position: Director

Appointed: 09 February 1996

Resigned: 30 June 2006

Janice C.

Position: Secretary

Appointed: 09 February 1996

Resigned: 09 February 2000

Janice C.

Position: Director

Appointed: 09 February 1996

Resigned: 09 February 2000

Peter R.

Position: Director

Appointed: 09 February 1996

Resigned: 01 December 2009

Jane E.

Position: Director

Appointed: 09 February 1994

Resigned: 09 February 1996

Bernard M.

Position: Secretary

Appointed: 10 February 1993

Resigned: 09 February 1996

Trevor N.

Position: Director

Appointed: 23 September 1992

Resigned: 10 February 1993

Bernard M.

Position: Director

Appointed: 23 September 1992

Resigned: 09 February 1996

Alan D.

Position: Director

Appointed: 23 September 1992

Resigned: 09 February 1996

Keith N.

Position: Director

Appointed: 23 September 1992

Resigned: 10 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 0496 5466 160       
Balance Sheet
Cash Bank On Hand  1304 122789 80313 07615 85813 43317 090
Current Assets8 0618 6668 1058 5338 63312 73816 37617 64918 49119 609
Debtors1 9412 6042 6064 4118 5552 9353 3001 7915 0582 519
Net Assets Liabilities  130130    9 3818 999
Cash Bank In Hand6 1206 0625 499       
Other Debtors   2 4556 5358651 2307574 228 
Reserves/Capital
Called Up Share Capital130130130       
Profit Loss Account Reserve5 9196 4166 030       
Shareholder Funds6 0496 5466 160       
Other
Version Production Software         1
Average Number Employees During Period     11111
Creditors   2 4252 3956 8509 4909 2589 11010 610
Net Current Assets Liabilities6 0496 5466 1606 1086 2385 8886 8868 3919 3818 999
Number Shares Allotted 1313      13
Total Assets Less Current Liabilities6 0496 5466 1606 1086 2385 8886 8868 3919 3818 999
Accrued Liabilities Deferred Income   2 3952 3954 4184 8583 7003 550 
Creditors Due Within One Year2 0122 1201 945       
Number Shares Issued Fully Paid    1313131313 
Other Creditors   30 2 4324 6325 5585 559 
Par Value Share 1010 1010101010 
Prepayments   1 9562 0202 0702 0701 034830 
Share Capital Allotted Called Up Paid130130130       
Trade Creditors Trade Payables        1 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements