This company is commonly known as The Stableford Management Company Limited. The company was founded 18 years ago and was given the registration number 05820603. The firm's registered office is in STAFFORDSHIRE. You can find them at 98 Lancaster Road, Newcastle, Staffordshire, . This company's SIC code is 98000 - Residents property management.
Name | : | THE STABLEFORD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05820603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deansfield House, 98 Lancaster Road, Newcastle, England, ST5 1DS | Director | 02 July 2019 | Active |
The Meadows, 7 Stableford Court, Stableford, Newcastle-U-Lyme, United Kingdom, ST5 5JH | Director | 26 July 2016 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 17 May 2006 | Active |
98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS | Corporate Secretary | 10 July 2006 | Active |
Sycamore Lodge, Stableford Court Stone Road, Newcastle, ST5 5JH | Director | 18 February 2009 | Active |
8, The Paddocks, Stableford Court, Stableford, ST5 5JH | Director | 16 January 2009 | Active |
98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS | Director | 05 July 2011 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 17 May 2006 | Active |
98 Lancaster Road, Newcastle, ST5 1DS | Corporate Director | 10 July 2006 | Active |
Mrs Alexandra Christobel Fiona Darlington | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deansfield House, 98 Lancaster Road, Newcastle, England, ST5 1DS |
Nature of control | : |
|
Mr Stephen Henry Lungrin | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Meadows, Stableford, Newcastle, England, ST5 5JH |
Nature of control | : |
|
Mrs Samantha Dawn Stanway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Paddocks, Stableford, Newcastle, England, ST5 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination secretary company with name termination date. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.