UKBizDB.co.uk

STONELEA 2004 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stonelea 2004 Management Company Limited. The company was founded 20 years ago and was given the registration number 04909356. The firm's registered office is in SHIPLEY. You can find them at 1 Lens Drive, Baildon, Shipley, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STONELEA 2004 MANAGEMENT COMPANY LIMITED
Company Number:04909356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Lens Drive, Baildon, Shipley, West Yorkshire, England, BD17 5NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lens Drive, Baildon, Shipley, England, BD17 5NS

Secretary09 November 2015Active
2, Thompson Green, Baildon, Shipley, England, BD17 7PR

Director17 January 2018Active
2, Thompson Green, Baildon, Shipley, England, BD17 7PR

Director03 December 2018Active
Eddisons, Pennine House Russell Street, Leeds, LS1 5RN

Secretary17 May 2010Active
Trendle House, 45 Drury Lane Altofts, Wakefield, WF6 2JT

Secretary23 September 2003Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary13 December 2004Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Secretary11 November 2014Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary13 January 2012Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 September 2003Active
2, Thompson Green, Baildon, Shipley, England, BD17 7PR

Director07 June 2010Active
7, Watergate, Methley, Leeds, LS26 9BX

Director31 October 2008Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director05 June 2007Active
1, Lens Drive, Baildon, Shipley, England, BD17 5NS

Director07 June 2010Active
5 Airedale Place, Shipley, BD17 7HA

Director08 September 2005Active
Consort Homes, 1 Featherbank Court Horsforth, Leeds, LS18 4WA

Corporate Director23 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 September 2003Active

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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-11-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Accounts

Accounts with accounts type dormant.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Address

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

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2016-06-19Officers

Termination director company with name termination date.

Download
2016-02-04Document replacement

Second filing of form with form type made up date.

Download
2015-12-05Officers

Change person director company with change date.

Download
2015-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.