Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEYSTREET PROPERTIES LIMITED
Company Information for

STONEYSTREET PROPERTIES LIMITED

NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP,
Company Registration Number
00765736
Private Limited Company
Active

Company Overview

About Stoneystreet Properties Ltd
STONEYSTREET PROPERTIES LIMITED was founded on 1963-06-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Stoneystreet Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STONEYSTREET PROPERTIES LIMITED
 
Legal Registered Office
NEWSTEAD HOUSE
PELHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP
Other companies in NG5
 
Filing Information
Company Number 00765736
Company ID Number 00765736
Date formed 1963-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEYSTREET PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES HAWTHORN LIMITED   ROGERS SPENCER LIMITED   JAT PHYSIOTHERAPY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONEYSTREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANET CRESSWELL
Company Secretary 1992-12-31
LYALL ROGER CRESSWELL
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE MICHAEL CRESSWELL
Director 1992-12-31 2016-06-19
RICHARD PRIOR
Director 2002-07-25 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANET CRESSWELL CL ESTATES AND MANAGEMENT LIMITED Company Secretary 2000-10-13 CURRENT 1960-05-27 Liquidation
LYALL ROGER CRESSWELL CL ESTATES AND MANAGEMENT LIMITED Director 2016-04-14 CURRENT 1960-05-27 Liquidation
LYALL ROGER CRESSWELL CX NA LTD Director 2005-07-22 CURRENT 2005-07-22 Active
LYALL ROGER CRESSWELL COURIER EXCHANGE EUROPE LTD Director 2005-07-22 CURRENT 2005-07-22 Active
LYALL ROGER CRESSWELL TRANSPORT EXCHANGE GROUP LIMITED Director 1997-11-12 CURRENT 1997-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-31TM02Termination of appointment of Susan Janet Cresswell on 2019-12-30
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 4000
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-11PSC07CESSATION OF SUSAN JANET CRESSWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYALL ROGER CRESSWELL
2017-09-28PSC07CESSATION OF EXORS OF MAURICE MICHAEL CRESSWELL (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET CRESSWELL
2017-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JANET CRESSWELL on 2017-09-25
2017-09-25CH01Director's details changed for Mr Lyall Roger Cresswell on 2017-09-25
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 4000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MICHAEL CRESSWELL
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AP01DIRECTOR APPOINTED MR LYALL ROGER CRESSWELL
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JANET CRESSWELL on 2012-11-01
2012-12-21CH01Director's details changed for Mr Maurice Michael Cresswell on 2012-11-01
2012-05-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0131/12/11 FULL LIST
2011-11-01DISS40DISS40 (DISS40(SOAD))
2011-10-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-10-04GAZ1FIRST GAZETTE
2011-02-07AR0131/12/10 FULL LIST
2010-07-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-13288bDIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-31288aNEW DIRECTOR APPOINTED
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: VICTOR HOUSE CROCUS STREET ARKWRIGHT STREET NOTTINGHAM NG2 2GA
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/97
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-04363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-07363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/93
1993-02-17363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STONEYSTREET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against STONEYSTREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-11-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 1992-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-23 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-05-04 Satisfied NATIONWIDE ANGLIA BUILDNG SOCIETY
MORTGAGE 1990-05-04 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1990-04-26 Satisfied CUTE LINGERIE LIMITED
LEGAL CHARGE 1986-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEYSTREET PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STONEYSTREET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEYSTREET PROPERTIES LIMITED
Trademarks
We have not found any records of STONEYSTREET PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TREETOPS RETAIL LIMITED 2003-10-02 Outstanding

We have found 1 mortgage charges which are owed to STONEYSTREET PROPERTIES LIMITED

Income
Government Income

Government spend with STONEYSTREET PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-4 GBP £23,969
Derbyshire County Council 2013-9 GBP £33,780
Derbyshire County Council 2013-7 GBP £1,779
Derbyshire County Council 2013-6 GBP £35,280
Derbyshire County Council 2013-3 GBP £44,598
Derbyshire County Council 2013-1 GBP £1,779
Derbyshire County Council 2012-10 GBP £10,519
Derbyshire County Council 2012-9 GBP £50,797
Derbyshire County Council 2012-7 GBP £11,435
Derbyshire County Council 2012-6 GBP £31,886
Derbyshire County Council 2012-3 GBP £29,650
Derbyshire County Council 2011-12 GBP £29,650
Derbyshire County Council 2011-11 GBP £1,877
Derbyshire County Council 2011-10 GBP £2,065
Derbyshire County Council 2011-9 GBP £41,085
Derbyshire County Council 2011-6 GBP £28,150
Derbyshire County Council 2011-3 GBP £31,150
Derbyshire County Council 2011-1 GBP £29,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for STONEYSTREET PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Car parks & parking spaces Site Of, 13-23, Roden Street, Nottingham, NG3 1JH NG3 1JH 4,50020121001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTONEYSTREET PROPERTIES LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEYSTREET PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEYSTREET PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.