Stoneclan Limited SANDGATE


Founded in 1982, Stoneclan, classified under reg no. 01650155 is an active company. Currently registered at Sandgate Castle Office CT20 3AG, Sandgate the company has been in the business for 42 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on June 24, 2023.

There is a single director in the company at the moment - Gordon S., appointed on 31 January 2008. In addition, a secretary was appointed - Hannah B., appointed on 21 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stoneclan Limited Address / Contact

Office Address Sandgate Castle Office
Office Address2 Castle Road
Town Sandgate
Post code CT20 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650155
Date of Incorporation Mon, 12th Jul 1982
Industry Residents property management
End of financial Year 24th June
Company age 42 years old
Account next due date Mon, 24th Mar 2025 (329 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Hannah B.

Position: Secretary

Appointed: 21 May 2021

Gordon S.

Position: Director

Appointed: 31 January 2008

Philip H.

Position: Director

Appointed: 31 January 2022

Resigned: 14 February 2022

Alan U.

Position: Director

Appointed: 13 June 2017

Resigned: 01 November 2021

Chris B.

Position: Director

Appointed: 19 January 2017

Resigned: 17 December 2019

Martin C.

Position: Director

Appointed: 16 December 2013

Resigned: 17 December 2019

Joe M.

Position: Director

Appointed: 16 March 2009

Resigned: 30 December 2015

Jeff R.

Position: Director

Appointed: 16 March 2009

Resigned: 22 November 2010

David P.

Position: Director

Appointed: 25 January 2007

Resigned: 16 March 2009

June S.

Position: Director

Appointed: 25 January 2007

Resigned: 16 March 2009

Mandy K.

Position: Secretary

Appointed: 28 October 2004

Resigned: 21 May 2021

Peter F.

Position: Director

Appointed: 27 October 2003

Resigned: 02 March 2005

Jacqueline C.

Position: Director

Appointed: 14 November 2002

Resigned: 28 October 2003

Gordon S.

Position: Secretary

Appointed: 19 December 2001

Resigned: 28 October 2004

Christine H.

Position: Director

Appointed: 27 October 1997

Resigned: 31 October 2000

Gordon S.

Position: Director

Appointed: 28 October 1996

Resigned: 25 January 2007

Jean H.

Position: Secretary

Appointed: 17 May 1995

Resigned: 19 December 2001

David S.

Position: Director

Appointed: 01 December 1994

Resigned: 27 October 1997

Jean H.

Position: Director

Appointed: 15 October 1993

Resigned: 19 December 2001

Normand B.

Position: Director

Appointed: 15 October 1993

Resigned: 28 October 1996

William H.

Position: Director

Appointed: 17 February 1992

Resigned: 15 October 1993

Jean B.

Position: Director

Appointed: 17 February 1992

Resigned: 25 January 2007

Normand B.

Position: Director

Appointed: 01 February 1992

Resigned: 02 April 1992

Peter S.

Position: Director

Appointed: 22 December 1990

Resigned: 01 December 1994

Joan P.

Position: Director

Appointed: 22 December 1990

Resigned: 28 November 1991

George W.

Position: Director

Appointed: 22 December 1990

Resigned: 17 October 1991

Edna W.

Position: Director

Appointed: 22 December 1990

Resigned: 15 October 1993

Peter H.

Position: Director

Appointed: 22 December 1990

Resigned: 11 February 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Hannah B. The abovementioned PSC. Another entity in the PSC register is Mandy K. This PSC .

Hannah B.

Notified on 21 May 2021
Nature of control: right to appoint and remove directors

Mandy K.

Notified on 1 December 2016
Ceased on 21 May 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets62 67847 01132 80934 60322 322
Net Assets Liabilities60 16750 15135 12436 43424 702
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 4728 44911 12111 25511 554
Called Up Share Capital Not Paid Not Expressed As Current Asset1515151515
Creditors4 800  1 3104 570
Fixed Assets9 0688 7448 4208 0967 772
Net Current Assets Liabilities60 55649 84137 81039 57828 469
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 6782 8305 0016 28510 717
Total Assets Less Current Liabilities69 63958 60046 24547 68936 256

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on June 24, 2023
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements