logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    CHASE BUCHANAN LETTINGS & MANAGEMENT LIMITED - 2009-01-19
    ALLBRIGHT MONTPELLIER LIMITED - 2004-06-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,608,845 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Del Greco, Mirella
    Secretary born in January 1963
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2023-03-31
    OF - Director → CIF 0
    Del Greco, Mirella
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2023-03-31
    OF - Secretary → CIF 0
    Ms Mirella Del Greco
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mackenzie, Stuart Ian
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2023-03-31
    OF - Director → CIF 0
    Mr Stuart Ian Mackenzie
    Born in November 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Keenan, John Joseph
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 4
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2004-06-03 ~ 2004-08-10
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2004-06-03 ~ 2004-08-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STUART MACKENZIE RESIDENTIAL LIMITED

Previous names
PEMBERSTONE RESIDENTIAL LIMITED - 2006-12-11
NEWCO 212B LIMITED - 2004-08-20
MACKENZIE (PEMBERTONS RESIDENTIAL) LTD - 2004-08-18
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
8,912 GBP2021-06-30
8,442 GBP2020-06-30
Debtors
23,729 GBP2021-06-30
22,932 GBP2020-06-30
Cash at bank and in hand
90,184 GBP2021-06-30
102,393 GBP2020-06-30
Current Assets
113,913 GBP2021-06-30
125,325 GBP2020-06-30
Net Current Assets/Liabilities
17,769 GBP2021-06-30
34,810 GBP2020-06-30
Total Assets Less Current Liabilities
26,681 GBP2021-06-30
43,252 GBP2020-06-30
Equity
Called up share capital
100 GBP2021-06-30
100 GBP2020-06-30
Retained earnings (accumulated losses)
26,581 GBP2021-06-30
43,152 GBP2020-06-30
Equity
26,681 GBP2021-06-30
43,252 GBP2020-06-30
Average Number of Employees
42020-07-01 ~ 2021-06-30
42019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
25,621 GBP2021-06-30
22,913 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,709 GBP2021-06-30
14,471 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,238 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment
Plant and equipment
8,912 GBP2021-06-30
8,442 GBP2020-06-30
Other Debtors
Amounts falling due within one year, Current
23,729 GBP2021-06-30
22,932 GBP2020-06-30
Trade Creditors/Trade Payables
Current
14,420 GBP2021-06-30
16,191 GBP2020-06-30
Other Taxation & Social Security Payable
Current
16,922 GBP2021-06-30
24,574 GBP2020-06-30
Other Creditors
Current
64,802 GBP2021-06-30
49,750 GBP2020-06-30

  • STUART MACKENZIE RESIDENTIAL LIMITED
    Info
    PEMBERSTONE RESIDENTIAL LIMITED - 2006-12-11
    NEWCO 212B LIMITED - 2006-12-11
    MACKENZIE (PEMBERTONS RESIDENTIAL) LTD - 2006-12-11
    Registered number 05144275
    icon of addressQueensway House, 11 Queensway, New Milton BH25 5NR
    PRIVATE LIMITED COMPANY incorporated on 2004-06-03 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.