This company is commonly known as Stonefern Court Management Limited. The company was founded 33 years ago and was given the registration number 02532351. The firm's registered office is in MORETON-IN-MARSH. You can find them at 4 Stonefern Court, Stow Road, Moreton-in-marsh, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | STONEFERN COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02532351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Stonefern Court, Stow Road, Moreton-in-marsh, Gloucestershire, England, GL56 0DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Stonefern Court, Stow Road, Moreton-In-Marsh, England, GL56 0DW | Director | 10 May 2014 | Active |
4, Stonefern Court, Stow Road, Moreton-In-Marsh, England, GL56 0DW | Director | 09 May 2015 | Active |
15 Calveley Road, Manor Park, Macclesfield, SK10 3NA | Secretary | - | Active |
9 Chartwell Road, Northwood, HA6 3LZ | Secretary | 28 February 2003 | Active |
The Old School For Females, New Street, Shipston-On-Stour, United Kingdom, CV36 4EN | Corporate Secretary | 07 May 2009 | Active |
8 Sheep Street, Shipston-On-Stour, CV36 4AF | Corporate Secretary | 01 April 2007 | Active |
Sheldon House, 8 Sheet Street, Shipston On Stour, CV36 4AF | Corporate Secretary | 28 February 2006 | Active |
7 Stonefern Court, Moreton In Marsh, GL56 0DW | Director | 09 July 1993 | Active |
Flat 15 Hurstwood Court, Upminster, RM14 1BB | Director | - | Active |
1 Stonefern Court, Moreton In Marsh, GL56 0DW | Director | - | Active |
Flat 2 Stonefern Court, Stow Road, Moreton In Marsh, GL56 0DW | Director | 03 May 1997 | Active |
Morgan House, 58 Ely Street, Stratford-Upon-Avon, England, CV37 6LN | Director | 23 July 1994 | Active |
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG | Director | - | Active |
6 Montrose Close, Macclesfield, SK10 3QY | Director | - | Active |
5 Stonefern Court, Stow Road, Moreton In Marsh, GL56 0DW | Director | 04 May 2002 | Active |
4, Stonefern Court, Stow Road, Moreton-In-Marsh, England, GL56 0DW | Director | 23 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-21 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Officers | Appoint person director company with name date. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.