Warning: file_put_contents(c/7b6f61f12bcf2a3e4b2c4f1dbfe3dafb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/436430a662daa0819c8be45558b86482.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stoneyard Management Company Limited, SK10 1AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONEYARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stoneyard Management Company Limited. The company was founded 23 years ago and was given the registration number 04188047. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STONEYARD MANAGEMENT COMPANY LIMITED
Company Number:04188047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary21 October 2010Active
Apartment 24, The Stoneyard, Nottingham, NG1 1JL

Director30 April 2009Active
Chiltern House, 72-74 King Edward, Macclesfield, SK10 1AT

Director30 April 2009Active
81 Rosemead Drive, Oadby, Leicester, LE2 5SD

Secretary23 April 2002Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary12 November 2004Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Secretary27 March 2001Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary21 January 2010Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary16 July 2008Active
34 Macdowall Road, Edinburgh, EH9 3EF

Director22 October 2003Active
79 Gardiner Road, Blackhall, Edinburgh, Scotland, EH4 5SR

Director22 October 2003Active
The Long Barn Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU

Director27 March 2001Active
Apt 21 The Stoneyard, 12 Plumptre Street, Nottingham, NG1 1JL

Director30 April 2009Active
Chiltern House, 72-74 King Edward, Macclesfield, SK10 1AT

Director21 April 2023Active
Chiltern House, 72-74 King Edward, Macclesfield, SK10 1AT

Director17 February 2019Active
2, Caspian Point, Pier Head Street Capital Waterside, Cardiff Bay, CF10 4PH

Director01 September 2006Active
Flat 2, The Stoneyard, One Hollowstone, Nottingham, NG1 1JH

Director30 April 2009Active
16 St Crispin's Road, Newtonhill, Stonehaven, AB39 3PS

Director12 November 2004Active
8 Cranberry Drive, Bolton, BL3 4TB

Director21 November 2005Active

People with Significant Control

Mr Andrew John Sanders
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Chiltern House, 72-74 King Edward, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Shaun Reeder
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Chiltern House, 72-74 King Edward, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-03-31Annual return

Annual return company with made up date no member list.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date no member list.

Download
2015-01-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.