This company is commonly known as Stonebridge House Management Company Limited. The company was founded 24 years ago and was given the registration number 03807461. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03807461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, 75 Mosley Street, Fourth Floor, Manchester, United Kingdom, M2 3HR | Corporate Secretary | 09 January 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 11 March 2019 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 09 September 2012 | Active |
Apt 54 Stonebridge House, Cobourg Street, Manchester, M1 3GB | Secretary | 13 June 2005 | Active |
4th Floor, 73 Mosley Street, Manchester, M60 2DL | Secretary | 07 March 2002 | Active |
50 Sheldon Avenue, Highgate, London, N6 4ND | Secretary | 14 July 1999 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Secretary | 21 June 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 July 1999 | Active |
50 Sheldon Avenue, Highgate, London, N6 4ND | Director | 14 July 1999 | Active |
Apt 46 Stonebridge House, 5 Cobourg Street, Manchester, M1 3GB | Director | 30 July 2002 | Active |
Flat 35, Stonebridge House, Manchester, M1 3GB | Director | 07 March 2002 | Active |
Apt 20 M3, 91-93 Liverpool Road, Castlefield Manchester, M3 4JN | Director | 05 December 2001 | Active |
45 Stonebridge House, 5 Cobourg Street, Manchester, England, M1 3GB | Director | 11 December 2014 | Active |
37 Stonebridge House, 5 Cobourg Street, Manchester, M1 3GB | Director | 28 June 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 July 1999 | Active |
25 Stonebridge House, Cobourg Street, Manchester, M1 3GB | Director | 05 December 2001 | Active |
Flat 36, Stonebridge House, 5 Cobourg Street, Manchester, M1 3GB | Director | 29 May 2004 | Active |
Flat 66 Stonebridge House, 5 Cobourg Street, Manchester, M1 3GB | Director | 20 December 2001 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 15 August 2006 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 21 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.