UKBizDB.co.uk

STONECREST MANAGEMENT LIMITED

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

This company is commonly known as Stonecrest Management Limited. The company was founded 7 years ago and was given the registration number 10355128. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:STONECREST MANAGEMENT LIMITED
Company Number:10355128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE

Director01 September 2016Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE

Director01 September 2016Active

People with Significant Control

Mr Gary John Cardwell
Notified on:01 September 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Bernadette Cardwell
Notified on:01 September 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Cardwell
Notified on:01 September 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Bernadette Cardwell
Notified on:01 September 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Change account reference date company previous extended.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2016-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.