This company is commonly known as Stainland Road Management Company Limited. The company was founded 14 years ago and was given the registration number 06986071. The firm's registered office is in HALIFAX. You can find them at Apartment5 Beechwood Fold Stainland Road, Holywell Green, Halifax, . This company's SIC code is 55900 - Other accommodation.
Name | : | STAINLAND ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06986071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment5 Beechwood Fold Stainland Road, Holywell Green, Halifax, England, HX4 9AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 2, Beechwood Fold, Stainland Road, Halifax, England, HX4 9AJ | Director | 19 July 2023 | Active |
Apartment 7, Beechwood Fold, Stainland Road, Halifax, England, HX4 9AJ | Director | 19 July 2023 | Active |
Apartment 3, Beechwood Fold, Stainland Road, Halifax, England, HX4 9AJ | Director | 19 July 2023 | Active |
Apt 6 Beechwood Fold, Stainland Road, Holywell Green, Halifax, England, HX4 9AJ | Director | 30 April 2019 | Active |
Apartment 7 Beechwood Fold, Stainland Road, Holywell Green, Halifax, United Kingdom, HX4 9AJ | Director | 15 October 2018 | Active |
Apartment 4, Beechwood Fold Stainland Road, Holywell Green, Halifax, HX4 9AJ | Director | 01 February 2010 | Active |
Apartment 5 Beechwood Fold, Stainland Road, Holywell Green, Halifax, United Kingdom, HX4 9AJ | Director | 15 October 2018 | Active |
6 Beechwood Fold, Stainland Road, Holywell Green, Halifax, England, HX4 9AJ | Director | 31 May 2023 | Active |
Penthouse Apartment, Apartment 7 Beechwood Fold, Stainland Road Holywell Green, Halifax, HX4 9AJ | Director | 01 February 2010 | Active |
Apartment 78, The Silk Mills, Dewsbury Road Elland, Halifax, HX5 9AR | Director | 10 August 2009 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 10 August 2009 | Active |
Mr Matthew James Gostridge | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 7, Beechwood Fold, Halifax, England, HX4 9AJ |
Nature of control | : |
|
Mr Archibald Gordon Mackay | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apt 5 Beechwood Fold, Stainland Road, Halifax, England, HX4 9AJ |
Nature of control | : |
|
Mr Matthew James Gostridge | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 7 Beechwood Fold, Stainland Road, Halifax, England, HX4 9AJ |
Nature of control | : |
|
Mr David Hook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 7 Beechwood Fold, Stainland Road, Halifax, England, HX4 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.