Stoneycroft Gardens External Management Limited LONDON


Founded in 1989, Stoneycroft Gardens External Management, classified under reg no. 02422003 is an active company. Currently registered at Flat 12, The Terraces SW20 8AP, London the company has been in the business for 35 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - John B., appointed on 15 July 2006. In addition, a secretary was appointed - John B., appointed on 27 September 2021. At present 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.

Stoneycroft Gardens External Management Limited Address / Contact

Office Address Flat 12, The Terraces
Office Address2 8 Lansdowne Road
Town London
Post code SW20 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422003
Date of Incorporation Tue, 12th Sep 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

John B.

Position: Secretary

Appointed: 27 September 2021

John B.

Position: Director

Appointed: 15 July 2006

Julie B.

Position: Director

Appointed: 12 July 2008

Resigned: 07 November 2014

Jean H.

Position: Director

Appointed: 15 July 2006

Resigned: 12 July 2008

Pamela H.

Position: Director

Appointed: 15 July 2006

Resigned: 06 March 2009

Elaine R.

Position: Director

Appointed: 09 May 2001

Resigned: 15 July 2006

Barbara B.

Position: Director

Appointed: 01 September 2000

Resigned: 01 June 2007

Mick D.

Position: Director

Appointed: 21 January 1999

Resigned: 15 July 2006

Eleanor P.

Position: Secretary

Appointed: 21 January 1999

Resigned: 27 September 2021

Victoria R.

Position: Director

Appointed: 21 January 1999

Resigned: 30 October 2000

Jane W.

Position: Director

Appointed: 21 January 1999

Resigned: 09 May 2001

Verity W.

Position: Director

Appointed: 21 January 1999

Resigned: 31 August 2000

Paul L.

Position: Director

Appointed: 24 July 1996

Resigned: 03 November 1998

Gary C.

Position: Director

Appointed: 09 March 1995

Resigned: 03 November 1998

Richard K.

Position: Director

Appointed: 19 November 1993

Resigned: 22 November 1993

Paul L.

Position: Director

Appointed: 11 November 1993

Resigned: 12 September 1993

David H.

Position: Secretary

Appointed: 30 October 1993

Resigned: 12 September 1993

Richard K.

Position: Secretary

Appointed: 12 September 1993

Resigned: 30 October 1993

Richard K.

Position: Director

Appointed: 06 June 1992

Resigned: 19 November 1993

Michael C.

Position: Director

Appointed: 06 June 1992

Resigned: 22 November 1993

Jill H.

Position: Secretary

Appointed: 06 June 1992

Resigned: 17 May 1993

Jill H.

Position: Director

Appointed: 06 June 1992

Resigned: 17 May 1993

Mark S.

Position: Director

Appointed: 06 June 1992

Resigned: 22 November 1993

Mark J.

Position: Director

Appointed: 06 June 1992

Resigned: 03 August 1993

Steven H.

Position: Director

Appointed: 06 June 1992

Resigned: 17 May 1993

Timothy B.

Position: Director

Appointed: 12 September 1991

Resigned: 30 April 1992

Peter B.

Position: Director

Appointed: 12 September 1991

Resigned: 30 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets1 9202 5143 4641 8973 3383 530
Net Assets Liabilities2 9574 9574 7131 9444 4716 333
Other
Creditors10 1088 7029 89611 09810 0128 342
Fixed Assets11 14511 14511 14511 14511 14511 145
Net Current Assets Liabilities8 1886 1886 4329 2016 6744 812
Total Assets Less Current Liabilities2 9574 9574 7131 9444 4716 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, June 2023
Free Download (3 pages)

Company search