UKBizDB.co.uk

STONEPOPPY PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Stonepoppy Property Management Limited. The company was founded 17 years ago and was given the registration number 06057067. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at 83-89 Phoenix Street, , Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:STONEPOPPY PROPERTY MANAGEMENT LIMITED
Company Number:06057067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:83-89 Phoenix Street, Sutton-in-ashfield, Nottinghamshire, England, NG17 4HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83-89, Phoenix Street, Sutton-In-Ashfield, England, NG17 4HL

Director13 November 2017Active
83-89, Phoenix Street, Sutton-In-Ashfield, England, NG17 4HL

Director13 November 2017Active
3 Hillside Cottages, Rectory Street, Beckingham, Lincoln, England, LN5 0RG

Director06 May 2015Active
20 Stafford Crescent, Wirksworth, Matlock, DE4 4AX

Secretary22 June 2007Active
1, Jeffreys Place, London, NW1 9PP

Secretary01 May 2009Active
Apartment 3 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP

Secretary27 July 2007Active
Suite 1, Mansfield House, 22 Northgate, Sleaford, United Kingdom, NG34 7DA

Secretary17 December 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2007Active
20 Stafford Crescent, Wirksworth, Matlock, DE4 4AX

Director22 June 2007Active
1, Jeffreys Place, London, NW1 9PP

Director14 February 2009Active
2, Stone Way, Sleaford, United Kingdom, NG34 8NU

Director26 April 2011Active
Apartment 3 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP

Director27 July 2007Active
2 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP

Director06 June 2009Active
42, Turnpike Lodge, Steep Turnpike, Matlock, DE4 3DP

Director03 November 2007Active
2 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP

Director27 July 2007Active
Apt2, Turnpike Lodge, 42 Steep Turnpike, Matlock, England, DE4 3DP

Director01 December 2012Active
20 Stafford Crescent, Wirksworth, Matlock, DE4 4AX

Director22 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 January 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director18 January 2007Active

People with Significant Control

Dr Nigel Kenward
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:83-89, Phoenix Street, Sutton-In-Ashfield, England, NG17 4HL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Address

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

Download
2015-07-14Officers

Appoint person director company with name date.

Download
2015-07-07Officers

Termination director company with name termination date.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.