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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83-89, Phoenix Street, Sutton-In-Ashfield, England, NG17 4HL | Director | 13 November 2017 | Active |
83-89, Phoenix Street, Sutton-In-Ashfield, England, NG17 4HL | Director | 13 November 2017 | Active |
3 Hillside Cottages, Rectory Street, Beckingham, Lincoln, England, LN5 0RG | Director | 06 May 2015 | Active |
20 Stafford Crescent, Wirksworth, Matlock, DE4 4AX | Secretary | 22 June 2007 | Active |
1, Jeffreys Place, London, NW1 9PP | Secretary | 01 May 2009 | Active |
Apartment 3 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP | Secretary | 27 July 2007 | Active |
Suite 1, Mansfield House, 22 Northgate, Sleaford, United Kingdom, NG34 7DA | Secretary | 17 December 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 2007 | Active |
20 Stafford Crescent, Wirksworth, Matlock, DE4 4AX | Director | 22 June 2007 | Active |
1, Jeffreys Place, London, NW1 9PP | Director | 14 February 2009 | Active |
2, Stone Way, Sleaford, United Kingdom, NG34 8NU | Director | 26 April 2011 | Active |
Apartment 3 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP | Director | 27 July 2007 | Active |
2 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP | Director | 06 June 2009 | Active |
42, Turnpike Lodge, Steep Turnpike, Matlock, DE4 3DP | Director | 03 November 2007 | Active |
2 Turnpike Lodge, 42 Steep Turnpike, Matlock, DE4 3DP | Director | 27 July 2007 | Active |
Apt2, Turnpike Lodge, 42 Steep Turnpike, Matlock, England, DE4 3DP | Director | 01 December 2012 | Active |
20 Stafford Crescent, Wirksworth, Matlock, DE4 4AX | Director | 22 June 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 January 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 18 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Address | Change registered office address company with date old address new address. | Download |
2015-07-14 | Officers | Appoint person director company with name date. | Download |
2015-07-07 | Officers | Termination director company with name termination date. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.