Stonehaven Management Company (beckenham) Limited CROYDON


Founded in 1979, Stonehaven Management Company (beckenham), classified under reg no. 01428651 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 45 years. Its financial year was closed on 25th March and its latest financial statement was filed on 2022-03-25.

The company has 2 directors, namely Campbell T., Benjamin G.. Of them, Benjamin G. has been with the company the longest, being appointed on 10 June 2016 and Campbell T. has been with the company for the least time - from 7 July 2023. At the moment 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.

Stonehaven Management Company (beckenham) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428651
Date of Incorporation Tue, 12th Jun 1979
Industry Residents property management
End of financial Year 25th March
Company age 45 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Campbell T.

Position: Director

Appointed: 07 July 2023

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Benjamin G.

Position: Director

Appointed: 10 June 2016

Marcus H.

Position: Director

Appointed: 10 June 2008

Resigned: 01 June 2016

Peter G.

Position: Director

Appointed: 04 June 2008

Resigned: 22 June 2023

Samantha C.

Position: Director

Appointed: 28 February 2007

Resigned: 01 July 2008

Shen S.

Position: Director

Appointed: 24 January 2006

Resigned: 09 June 2008

Goodacre Property Services Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 01 February 2017

Richard M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 16 December 2004

Patricia C.

Position: Secretary

Appointed: 24 April 2003

Resigned: 01 September 2003

Patricia C.

Position: Director

Appointed: 24 April 2003

Resigned: 15 September 2004

Louise L.

Position: Director

Appointed: 24 April 2003

Resigned: 12 January 2005

Bartholomew C.

Position: Director

Appointed: 28 December 2002

Resigned: 22 November 2007

Taskfine Management Limited

Position: Secretary

Appointed: 11 September 2002

Resigned: 30 April 2003

Roy S.

Position: Director

Appointed: 10 November 1998

Resigned: 07 July 2000

Gladys A.

Position: Director

Appointed: 17 September 1997

Resigned: 18 June 2003

David M.

Position: Secretary

Appointed: 26 September 1995

Resigned: 11 September 2002

Stella L.

Position: Secretary

Appointed: 20 July 1995

Resigned: 16 January 1996

Stella L.

Position: Director

Appointed: 20 July 1995

Resigned: 21 August 1997

James M.

Position: Secretary

Appointed: 20 September 1993

Resigned: 13 July 1995

Gerald L.

Position: Director

Appointed: 20 September 1993

Resigned: 21 August 1997

Olive B.

Position: Director

Appointed: 20 September 1993

Resigned: 20 August 1996

Olive S.

Position: Director

Appointed: 16 June 1992

Resigned: 10 November 1998

James M.

Position: Director

Appointed: 14 August 1991

Resigned: 13 July 1995

John J.

Position: Director

Appointed: 14 August 1991

Resigned: 23 July 1993

Georgina F.

Position: Director

Appointed: 14 August 1991

Resigned: 17 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand2 7183 6422 5483 0712 5233 875
Current Assets 3 6423 3483 8712 523 
Reserves/Capital
Called Up Share Capital      
Profit Loss Account Reserve      
Other
Creditors2 7203 6423 3483 8712 7214 073
Net Current Assets Liabilities-2   -198-198
Number Shares Allotted      
Other Creditors1 6002 3052 6513 7472 2773 433
Par Value Share      
Share Capital Allotted Called Up Paid      
Total Assets Less Current Liabilities-2   -198-198
Trade Creditors Trade Payables1 1201 337697124444640
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  800800  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-25
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements