Company NameStoneham Enterprise Ltd
DirectorTimothy Ralph Skottowe
Company StatusActive
Company Number06270868
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Previous NameStoneham Property Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Timothy Ralph Skottowe
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 13b Ravenna Road
London
SW15 6AW
Director NameMr Timothy Ralph Skottowe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(8 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Leanne Skottowe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleProperty Managment, Internet Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 13b Ravenna Road
London
SW15 6AW

Contact

Telephone01799 527299
Telephone regionSaffron Walden

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Lijana Skottowe
50.00%
Ordinary
500 at £1Timothy Ralph Skottowe
50.00%
Ordinary

Financials

Year2014
Net Worth£7,495
Cash£9,536
Current Liabilities£31,129

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
27 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
18 August 2021Change of details for Mr Tim Skottowe as a person with significant control on 17 August 2021 (2 pages)
18 August 2021Director's details changed for Mr Timothy Ralph Skottowe on 17 August 2021 (2 pages)
8 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
18 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
13 July 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
18 June 2019Termination of appointment of Leanne Skottowe as a director on 6 February 2019 (1 page)
12 April 2019Change of details for Mr Tim Skottowe as a person with significant control on 7 February 2019 (2 pages)
12 April 2019Termination of appointment of a director (1 page)
11 April 2019Cessation of Lijana Skottowe as a person with significant control on 7 February 2019 (1 page)
11 April 2019Cessation of Tim Skottowe as a person with significant control on 6 April 2016 (1 page)
11 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Notification of Lijana Skottowe as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
12 June 2018Notification of Tim Skottowe as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 November 2016Director's details changed (2 pages)
16 November 2016Director's details changed (2 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Appointment of Mr Tim Skottowe as a director on 5 June 2015 (2 pages)
10 November 2015Appointment of Mr Tim Skottowe as a director on 5 June 2015 (2 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
5 May 2015Secretary's details changed for Mr Timothy Ralph Skottowe on 1 May 2015 (1 page)
5 May 2015Director's details changed for Mrs Leanne Skottowe on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mrs Leanne Skottowe on 1 May 2015 (2 pages)
5 May 2015Secretary's details changed for Mr Timothy Ralph Skottowe on 1 May 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
5 February 2014Secretary's details changed for Mr Timothy Ralph Skottowe on 10 January 2014 (1 page)
5 February 2014Secretary's details changed for Mr Timothy Ralph Skottowe on 10 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Flat 2 13 Queens Road Richmond Surrey TW10 6JW on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Flat 2 13 Queens Road Richmond Surrey TW10 6JW on 22 May 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Ms Leanne Liutvinsk on 19 June 2010 (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Ms Leanne Liutvinsk on 19 June 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Director's details changed for Leanne Liutvinsk on 1 March 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Leanne Liutvinsk on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Leanne Liutvinsk on 1 March 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 November 2009Company name changed stoneham property LTD\certificate issued on 01/11/09
  • CONNOT ‐
(4 pages)
1 November 2009Company name changed stoneham property LTD\certificate issued on 01/11/09
  • CONNOT ‐
(4 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
14 October 2009Change of name notice (2 pages)
14 October 2009Change of name notice (2 pages)
3 September 2009Return made up to 04/06/09; full list of members (3 pages)
3 September 2009Return made up to 04/06/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from miss leanne liutvinsk, flat 2 13 queens road richmond surrey TW10 6JW (1 page)
5 June 2008Registered office changed on 05/06/2008 from miss leanne liutvinsk, flat 2 13 queens road richmond surrey TW10 6JW (1 page)
6 June 2007Incorporation (15 pages)
6 June 2007Incorporation (15 pages)