Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEGATE HOUSE (MANAGEMENT) LIMITED
Company Information for

STONEGATE HOUSE (MANAGEMENT) LIMITED

24 MARKET PLACE, SWAFFHAM, NORFOLK, PE37 7QH,
Company Registration Number
02145212
Private Limited Company
Active

Company Overview

About Stonegate House (management) Ltd
STONEGATE HOUSE (MANAGEMENT) LIMITED was founded on 1987-07-07 and has its registered office in Swaffham. The organisation's status is listed as "Active". Stonegate House (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STONEGATE HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
24 MARKET PLACE
SWAFFHAM
NORFOLK
PE37 7QH
Other companies in TN25
 
Filing Information
Company Number 02145212
Company ID Number 02145212
Date formed 1987-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEGATE HOUSE (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLENSHAW MINNS LTD   MGH BUSINESS SERVICES LTD   MSM ACCOUNTANTS LIMITED   TURNER ACCOUNTANCY (NORFOLK) 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 STONEGATE HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA PATRICIA CAWTHORN
Director 2017-05-16
JOANNE LISA MEADES
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CAWTHORN
Company Secretary 2015-02-01 2017-06-06
JEAN BEGLEY
Director 2002-11-29 2017-06-06
ANTHONY GREEN
Company Secretary 2002-11-29 2015-04-01
ANTHONY GREEN
Director 2001-12-12 2015-04-01
SARAH JANE GREEN
Director 1999-02-14 2015-04-01
NICHOLAS GOOD
Director 2002-11-29 2014-04-22
RICHARD TIMOTHY GEORGE PIKE
Director 1993-12-06 2008-03-25
DAREN STEPHEN HUMPHREYS
Director 1993-12-06 2004-04-30
CLAIRE ELIZABETH WALPOLE
Company Secretary 1993-12-28 2002-06-14
CLAIRE ELIZABETH WALPOLE
Director 1997-12-07 2002-06-14
PAUL RICHARD WALPOLE
Director 1997-12-07 2002-06-14
KELLY BALDRY
Director 1994-08-29 2001-12-12
DENISE ANNE BULLEN
Director 1999-02-14 2000-08-01
CLAUDIA MARTIN
Director 1999-02-14 1999-08-11
ANDREW NIGEL GILMORE
Director 1994-08-29 1997-06-30
ROSE ETHEL GEORGE
Director 1991-12-28 1993-12-28
CLIVE RONALD CANT
Company Secretary 1991-12-28 1993-01-14
JOHN HILTON GEORGE
Director 1991-12-28 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LISA MEADES BROCADE COURT RTM COMPANY LIMITED Director 2017-01-24 CURRENT 2015-04-09 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
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 30 Market Place Swaffham PE37 7QH England
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLAIRE SCOTT
2018-10-22AP01DIRECTOR APPOINTED MS SAMANTHA CLAIRE SCOTT
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LISA MEADES
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PATRICIA CAWTHORN
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2018-02-08PSC07CESSATION OF JOANNE LISA MEADES AS A PSC
2018-02-08PSC07CESSATION OF JEAN BEGLEY AS A PSC
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BEGLEY
2017-06-13TM02Termination of appointment of Peter Cawthorn on 2017-06-06
2017-05-16AP01DIRECTOR APPOINTED MRS NICOLA PATRICIA CAWTHORN
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 77
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 30 st. James Street King's Lynn Norfolk PE30 5DA
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10AP01DIRECTOR APPOINTED MS JOANNE LISA MEADES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 77
2015-12-08AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2015-12-07CH01Director's details changed for Jean Begley on 2015-12-02
2015-12-07AP03Appointment of Mr Peter Cawthorn as company secretary on 2015-02-01
2015-12-07TM02Termination of appointment of Anthony Green on 2015-04-01
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 35 SWAN LANE SELLINDGE ASHFORD KENT TN25 6HB
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 77
2014-12-27AR0102/12/14 FULL LIST
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOOD
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 77
2013-12-05AR0102/12/13 FULL LIST
2012-12-06AR0102/12/12 FULL LIST
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12AR0102/12/11 FULL LIST
2010-12-06AR0102/12/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-31AR0102/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE GREEN / 02/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREEN / 02/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOOD / 02/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEGLEY / 02/12/2009
2009-06-22AA31/03/09 PARTIAL EXEMPTION
2008-12-11363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PIKE
2008-05-09AA31/03/08 PARTIAL EXEMPTION
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 2 SCHOOL LANE WALPOLE ST PETER WISBECH CAMBRIDGESHIRE PE14 7PA
2007-12-31363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-01-08363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2004-12-23363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-12-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-09-06288bDIRECTOR RESIGNED
2004-06-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2004-04-19363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bSECRETARY RESIGNED
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: IVY FARM TERRINGTON ST CLEMENT KINGS LYNN NORFOLK PE34 4PX
2002-06-13288bDIRECTOR RESIGNED
2002-01-03363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2002-01-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2000-12-28288cDIRECTOR'S PARTICULARS CHANGED
2000-12-28288bDIRECTOR RESIGNED
2000-12-28363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-03288bDIRECTOR RESIGNED
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-02-21288aNEW DIRECTOR APPOINTED
1999-02-21288aNEW DIRECTOR APPOINTED
1999-02-21288aNEW DIRECTOR APPOINTED
1998-12-31288cDIRECTOR'S PARTICULARS CHANGED
1998-12-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 02/12/98; CHANGE OF MEMBERS
1997-12-22363sRETURN MADE UP TO 10/12/97; CHANGE OF MEMBERS
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to STONEGATE HOUSE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONEGATE HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONEGATE HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STONEGATE HOUSE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 77
Cash Bank In Hand 2012-04-01 £ 1,309
Current Assets 2012-04-01 £ 2,379
Debtors 2012-04-01 £ 1,070
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 2,888
Tangible Fixed Assets 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEGATE HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEGATE HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of STONEGATE HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEGATE HOUSE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as STONEGATE HOUSE (MANAGEMENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEGATE HOUSE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEGATE HOUSE (MANAGEMENT) 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 STONEGATE HOUSE (MANAGEMENT) 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.