This company is commonly known as Stoneways South (fairford) Management Company Limited. The company was founded 7 years ago and was given the registration number 10213843. The firm's registered office is in FAIRFORD. You can find them at 16 Saxon Way, , Fairford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STONEWAYS SOUTH (FAIRFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10213843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Saxon Way, Fairford, England, GL7 4GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Saxon Way, Fairford, England, GL7 4GZ | Director | 28 June 2019 | Active |
16, Saxon Way, Fairford, England, GL7 4GZ | Director | 01 December 2022 | Active |
16, Saxon Way, Fairford, England, GL7 4GZ | Director | 01 December 2022 | Active |
16, Saxon Way, Fairford, England, GL7 4GZ | Director | 01 December 2022 | Active |
16, Saxon Way, Fairford, England, GL7 4GZ | Director | 28 June 2019 | Active |
I M House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF | Director | 03 June 2016 | Active |
I M House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF | Director | 03 June 2016 | Active |
16, Saxon Way, Fairford, England, GL7 4GZ | Director | 22 May 2019 | Active |
Mr Timothy John Wooldridge | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Saxon Way, Fairford, England, GL7 4GZ |
Nature of control | : |
|
Mr Richard Andrew Bryan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Saxon Way, Fairford, England, GL7 4GZ |
Nature of control | : |
|
Mr David John Paul Jervis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | I M House, South Drive, Birmingham, United Kingdom, B46 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.