Stonenet Limited SURREY


Stonenet started in year 1989 as Private Limited Company with registration number 02379237. The Stonenet company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Surrey at 45 Limpsfield Road. Postal code: CR2 9LA.

At present there are 13 directors in the the company, namely Robert J., Madeleine P. and Ashik P. and others. In addition one secretary - Michael J. - is with the firm. 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.

Stonenet Limited Address / Contact

Office Address 45 Limpsfield Road
Office Address2 Sanderstead
Town Surrey
Post code CR2 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379237
Date of Incorporation Wed, 3rd May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Robert J.

Position: Director

Appointed: 20 May 2022

Madeleine P.

Position: Director

Appointed: 01 October 2019

Ashik P.

Position: Director

Appointed: 30 September 2015

Martin C.

Position: Director

Appointed: 26 June 2013

Tracy W.

Position: Director

Appointed: 25 May 2013

Christopher S.

Position: Director

Appointed: 29 January 2013

Janet F.

Position: Director

Appointed: 30 April 2009

Michael J.

Position: Secretary

Appointed: 02 August 2006

Heena P.

Position: Director

Appointed: 09 May 2000

Adele K.

Position: Director

Appointed: 07 April 1998

Andrew H.

Position: Director

Appointed: 17 November 1994

Ian F.

Position: Director

Appointed: 17 November 1994

Carolyn S.

Position: Director

Appointed: 31 March 1991

Helen D.

Position: Director

Appointed: 31 March 1991

Beryl C.

Position: Director

Resigned: 01 April 2022

David W.

Position: Director

Resigned: 15 February 2017

Joshua P.

Position: Director

Appointed: 12 May 2017

Resigned: 01 October 2019

Vincent K.

Position: Director

Appointed: 18 September 2015

Resigned: 25 February 2022

Patrick T.

Position: Director

Appointed: 01 May 2015

Resigned: 18 September 2015

Stephen W.

Position: Director

Appointed: 08 July 2010

Resigned: 05 July 2017

Hitesh P.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2011

Keith A.

Position: Director

Appointed: 07 October 2009

Resigned: 30 May 2015

Emma M.

Position: Director

Appointed: 31 January 2008

Resigned: 25 June 2013

Michael J.

Position: Director

Appointed: 07 November 2007

Resigned: 01 January 2010

Martyn P.

Position: Director

Appointed: 07 November 2007

Resigned: 30 September 2015

Darren S.

Position: Director

Appointed: 24 June 2007

Resigned: 08 July 2010

Ian M.

Position: Director

Appointed: 29 January 2007

Resigned: 04 June 2013

Keith H.

Position: Director

Appointed: 01 May 2006

Resigned: 23 November 2007

Linda H.

Position: Director

Appointed: 01 May 2006

Resigned: 23 November 2007

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 02 August 2006

Richard B.

Position: Director

Appointed: 26 April 2001

Resigned: 12 May 2017

Richard A.

Position: Secretary

Appointed: 19 December 2000

Resigned: 24 February 2005

Laura W.

Position: Director

Appointed: 12 November 1998

Resigned: 21 January 2003

Clare W.

Position: Director

Appointed: 12 November 1998

Resigned: 10 January 2007

Joanna C.

Position: Director

Appointed: 09 November 1998

Resigned: 31 January 2008

Linda C.

Position: Director

Appointed: 17 November 1994

Resigned: 26 April 2001

Janet F.

Position: Director

Appointed: 17 November 1994

Resigned: 09 May 2000

Elizabeth W.

Position: Director

Appointed: 17 November 1994

Resigned: 24 June 2007

John R.

Position: Director

Appointed: 04 November 1994

Resigned: 23 November 1998

Valerie R.

Position: Director

Appointed: 04 November 1994

Resigned: 23 November 1998

Kathleen S.

Position: Director

Appointed: 31 March 1991

Resigned: 10 January 1997

Barbara D.

Position: Director

Appointed: 31 March 1991

Resigned: 09 September 1994

John R.

Position: Director

Appointed: 31 March 1991

Resigned: 20 July 1992

Rita Q.

Position: Director

Appointed: 31 March 1991

Resigned: 17 January 1992

Doris C.

Position: Director

Appointed: 31 March 1991

Resigned: 22 January 1993

Elsie M.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2009

Jane I.

Position: Director

Appointed: 31 March 1991

Resigned: 29 March 1994

Keith A.

Position: Director

Appointed: 31 March 1991

Resigned: 08 June 2013

Cicely H.

Position: Director

Appointed: 31 March 1991

Resigned: 23 November 1998

John R.

Position: Secretary

Appointed: 31 March 1991

Resigned: 19 December 2000

Alan H.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Michael J. This PSC has significiant influence or control over this company,.

Michael J.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets366366352352352352352352
Other
Creditors1414      
Fixed Assets7 2917 2917 2917 2917 2917 2917 2917 291
Net Current Assets Liabilities352352352352352352352352
Other Operating Expenses Format21414      
Other Operating Income Format21414      
Total Assets Less Current Liabilities7 6437 6437 6437 6437 6437 6437 6437 643

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements