UKBizDB.co.uk

STEPPING STONES (EAST MORTON) MANAGEMENT COMPANY NO3 LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44 Bradford Road, Idle, Bradford, West Yorkshire, BD10 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA

Director04 August 2016Active
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA

Director18 April 2023Active
Apartment 2, 29 Stepping Stones, East Morton, BD20 5UG

Director30 June 2006Active
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA

Secretary26 May 2016Active
44 Bradford Road, Idle, Bradford, BD10 9PE

Secretary11 May 2012Active
Apt 3, 29 Stepping Stones, East Morton, BD20 5UG

Secretary01 March 2005Active
Conistone House 26 Station Road, Grassington, Skipton, BD23 5NQ

Secretary11 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 July 2001Active
Apartment 2 29 Stepping Stones, East Morton, BD20 5UG

Director25 April 2005Active
Norr Hill Farm, Lee Lane Cottingley, Bingley, BD16 1UF

Director11 July 2001Active
55, Crowther Avenue, Calverley, Pudsey, England, LS28 5SA

Director04 August 2016Active
Apartment 1, 29 Stepping Stones, East Norton, BD20 5UG

Director01 March 2005Active
Apt 3, 29 Stepping Stones, East Morton, BD20 5UG

Director01 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Officers

Appoint person secretary company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.