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

STUART MACKENZIE RESIDENTIAL LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, BH25 5NR,
Company Registration Number
05144275
Private Limited Company
Active

Company Overview

About Stuart Mackenzie Residential Ltd
STUART MACKENZIE RESIDENTIAL LIMITED was founded on 2004-06-03 and has its registered office in New Milton. The organisation's status is listed as "Active". Stuart Mackenzie Residential Limited is a Private Limited Company registered in ENGLAND 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
STUART MACKENZIE RESIDENTIAL LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
BH25 5NR
Other companies in GU4
 
Previous Names
PEMBERSTONE RESIDENTIAL LIMITED 11/12/2006
NEWCO 212B LIMITED20/08/2004
MACKENZIE (PEMBERTONS RESIDENTIAL) LTD18/08/2004
Filing Information
Company Number 05144275
Company ID Number 05144275
Date formed 2004-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839597952  
Last Datalog update: 2024-05-05 16:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART MACKENZIE RESIDENTIAL 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 STUART MACKENZIE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
MIRELLA DEL GRECO
Company Secretary 2004-06-03
MIRELLA DEL GRECO
Director 2004-06-03
STUART IAN MACKENZIE
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-06-03 2004-08-10
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-06-03 2004-08-10

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-06-02Previous accounting period shortened from 30/06/23 TO 28/02/23
2023-05-02DIRECTOR APPOINTED MR STEVE JOHN PERRETT
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
2023-04-21DIRECTOR APPOINTED MR OUDA SALEH
2023-04-21Termination of appointment of Mirella Del Greco on 2023-03-31
2023-04-21APPOINTMENT TERMINATED, DIRECTOR MIRELLA DEL GRECO
2023-04-21APPOINTMENT TERMINATED, DIRECTOR STUART IAN MACKENZIE
2023-04-21Notification of Chase Buchanan Limited as a person with significant control on 2023-03-31
2023-04-21CESSATION OF STUART IAN MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21CESSATION OF MIRELLA DEL GRECO AS A PERSON OF SIGNIFICANT CONTROL
2022-12-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-02-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
2018-12-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN MACKENZIE / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA DEL GRECO / 14/06/2018
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MS MIRELLA DEL GRECO on 2018-06-14
2017-12-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0103/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0103/06/13 ANNUAL RETURN FULL LIST
2012-10-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0103/06/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0103/06/11 ANNUAL RETURN FULL LIST
2010-11-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACKENZIE / 03/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRELLA DEL GRECO / 03/06/2010
2009-09-28RES01ADOPT MEMORANDUM 10/09/2009
2009-09-28RES12Resolution of varying share rights or name
2009-09-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-10-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2007-06-15363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-11CERTNMCOMPANY NAME CHANGED PEMBERSTONE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-08-03363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-0388(2)RAD 30/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-22363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 52 MOLESEY CLOSE, HERSHAM WALTON ON THAMES SURREY KT12 4PX
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-20CERTNMCOMPANY NAME CHANGED NEWCO 212B LIMITED CERTIFICATE ISSUED ON 20/08/04
2004-08-18CERTNMCOMPANY NAME CHANGED MACKENZIE (PEMBERTONS RESIDENTIA L) LTD CERTIFICATE ISSUED ON 18/08/04
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED
2004-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to STUART MACKENZIE RESIDENTIAL 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 STUART MACKENZIE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUART MACKENZIE RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STUART MACKENZIE RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of STUART MACKENZIE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names

STUART MACKENZIE RESIDENTIAL LIMITED owns 1 domain names.

pemberstone.co.uk  

Trademarks
We have not found any records of STUART MACKENZIE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART MACKENZIE RESIDENTIAL 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 (68310 - Real estate agencies) as STUART MACKENZIE RESIDENTIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where STUART MACKENZIE RESIDENTIAL 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 STUART MACKENZIE RESIDENTIAL 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 STUART MACKENZIE RESIDENTIAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1