UKBizDB.co.uk

STONEBRIDGE FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Stonebridge Financial Management Limited. The company was founded 16 years ago and was given the registration number 06583576. The firm's registered office is in CHESTER. You can find them at Oakhouse Castletown, Near Farndon, Chester, Cheshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:STONEBRIDGE FINANCIAL MANAGEMENT LIMITED
Company Number:06583576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Oakhouse Castletown, Near Farndon, Chester, Cheshire, CH3 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, Castletown, Near Farndon, Chester, England, CH3 6PF

Secretary31 March 2018Active
Oak House, Castletown, Near Farndon, Chester, England, CH3 6PF

Director31 March 2018Active
41, Aintree Lane, Liverpool, L10 2JJ

Secretary02 May 2008Active
Oak House, Castletown, Near Farndon, Chester, England, CH3 6PF

Director31 March 2018Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director02 May 2008Active
41, Aintree Lane, Liverpool, England, L10 2JJ

Director30 April 2018Active
Oakhouse, Castletown, Near Farndon, Chester, CH3 6PF

Director02 May 2008Active

People with Significant Control

Mr Andrew Paul Davies
Notified on:31 March 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Oak House, Farndon, Chester, United Kingdom, CH3 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amelia Evelyn Davies
Notified on:31 March 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Oak House, Farndon, Chester, United Kingdom, CH3 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Frank Minards
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Oakhouse, Castletown, Chester, CH3 6PF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Miscellaneous

Legacy.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2018-04-11Address

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

Download

Copyright © 2024. All rights reserved.