Stonelane Properties Limited OXFORDSHIRE


Founded in 1999, Stonelane Properties, classified under reg no. 03721022 is an active company. Currently registered at 31 Beaumont Street OX1 2NP, Oxfordshire the company has been in the business for twenty five years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Philippa J. and Mark J.. In addition one secretary - Philippa J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philippa J. who worked with the the company until 10 February 2005.

Stonelane Properties Limited Address / Contact

Office Address 31 Beaumont Street
Office Address2 Oxford
Town Oxfordshire
Post code OX1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721022
Date of Incorporation Thu, 25th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Philippa J.

Position: Director

Appointed: 29 September 2016

Philippa J.

Position: Secretary

Appointed: 10 February 2005

Mark J.

Position: Director

Appointed: 06 May 1999

Ella J.

Position: Director

Appointed: 20 February 2016

Resigned: 31 August 2019

Thomas J.

Position: Director

Appointed: 01 May 2014

Resigned: 30 March 2018

Philippa J.

Position: Director

Appointed: 04 September 2002

Resigned: 10 February 2005

Philippa J.

Position: Secretary

Appointed: 06 May 1999

Resigned: 10 February 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 06 May 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 06 May 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Mark J. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Philippa J. This PSC owns 25-50% shares.

Mark J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philippa J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 2 7462 0269 4614 3926 0218 0572 650
Current Assets417 493359 795347 714321 323276 557204 130577 084425 069
Debtors 361 870345 688311 862272 165198 109569 027422 419
Net Assets Liabilities 604 499597 677587 9352 696 1442 626 8642 707 2602 559 429
Other Debtors 361 209344 936311 862272 165198 109569 027422 419
Property Plant Equipment 1 536 4571 563 9981 582 0271 581 7861 582 1311 352 190 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 2764 125      
Accumulated Depreciation Impairment Property Plant Equipment 2 3946418821 1231 3121 4181 525
Additions Other Than Through Business Combinations Property Plant Equipment  29 000     
Average Number Employees During Period 3321222
Bank Borrowings Overdrafts 48 793445 838433 9642 669 5082 661 7592 653 027147 817
Creditors813 973800 098445 838433 9642 669 5082 661 7592 653 0272 505 000
Depreciation Rate Used For Property Plant Equipment  20     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 468     
Disposals Property Plant Equipment  3 212   229 835 
Fixed Assets1 508 1751 536 457 1 582 0276 012 8806 013 2255 783 2845 783 177
Increase From Depreciation Charge For Year Property Plant Equipment  715241241189106107
Net Current Assets Liabilities-391 354-431 357-520 376-560 067-647 217-724 521-422 936-718 707
Other Creditors 734 877801 847812 874906 011912 366974 833989 384
Other Taxation Social Security Payable 12 59012 63322 5035 0582 4759 699-40
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 1264 821      
Property Plant Equipment Gross Cost 1 538 8511 564 6391 582 9091 582 9091 583 4431 353 608 
Provisions For Liabilities Balance Sheet Subtotal 3841076111816141
Total Assets Less Current Liabilities1 116 8211 105 1001 043 6221 021 9605 365 6635 288 7045 360 3485 064 470
Trade Creditors Trade Payables 3 8383 8502 6514 7055 8107 4886 615
Trade Debtors Trade Receivables 661752     
Investments Fixed Assets    4 431 0944 431 0944 431 0944 431 094
Investments In Group Undertakings    4 431 0944 431 0944 431 0944 431 094
Total Additions Including From Business Combinations Property Plant Equipment   18 270 534  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements