This company is commonly known as Stepping Stones (east Morton) Management Company No3 Ltd.. The company was founded 22 years ago and was given the registration number 04250440. The firm's registered office is in BRADFORD. You can find them at 44 Bradford Road, Idle, Bradford, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | STEPPING STONES (EAST MORTON) MANAGEMENT COMPANY NO3 LTD. |
---|---|---|
Company Number | : | 04250440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Bradford Road, Idle, Bradford, West Yorkshire, BD10 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA | Director | 04 August 2016 | Active |
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA | Director | 18 April 2023 | Active |
Apartment 2, 29 Stepping Stones, East Morton, BD20 5UG | Director | 30 June 2006 | Active |
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA | Secretary | 26 May 2016 | Active |
44 Bradford Road, Idle, Bradford, BD10 9PE | Secretary | 11 May 2012 | Active |
Apt 3, 29 Stepping Stones, East Morton, BD20 5UG | Secretary | 01 March 2005 | Active |
Conistone House 26 Station Road, Grassington, Skipton, BD23 5NQ | Secretary | 11 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 July 2001 | Active |
Apartment 2 29 Stepping Stones, East Morton, BD20 5UG | Director | 25 April 2005 | Active |
Norr Hill Farm, Lee Lane Cottingley, Bingley, BD16 1UF | Director | 11 July 2001 | Active |
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA | Director | 04 August 2016 | Active |
Apartment 1, 29 Stepping Stones, East Norton, BD20 5UG | Director | 01 March 2005 | Active |
Apt 3, 29 Stepping Stones, East Morton, BD20 5UG | Director | 01 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 July 2001 | Active |
Mr Lee Shaun Dunham | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crowther Avenue, Pudsey, England, LS28 5SA |
Nature of control | : |
|
Mr Christopher Davies | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crowther Avenue, Pudsey, England, LS28 5SA |
Nature of control | : |
|
Mrs Vivienne Violet Kubran | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 44 Bradford Road, Bradford, BD10 9PE |
Nature of control | : |
|
Mr Stephen Shinn | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crowther Avenue, Pudsey, England, LS28 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.