UKBizDB.co.uk

THE STABLES HUNMANBY LIMITED

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

This company is commonly known as The Stables Hunmanby Limited. The company was founded 23 years ago and was given the registration number 04069528. The firm's registered office is in HUNMANBY. You can find them at The Stables Hunmanby Hall Park, Hall Park Road,, Hunmanby, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE STABLES HUNMANBY LIMITED
Company Number:04069528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Stables Hunmanby Hall Park, Hall Park Road,, Hunmanby, North Yorkshire, YO14 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, Guardian House, 3 King Street, Mirfield, England, WF14 8AW

Director23 November 2021Active
Flat 3 The Stables Hall Park Road, Hunmanby Hall Hunmanby, Scarborough, YO14 0HZ

Director23 November 2001Active
The Wharfage, Rythergate Cawood, Selby, YO8 3TP

Secretary06 September 2000Active
Flat 2 The Stables, Hunmanby Hall Hunmanby, Filey, YO14 0HZ

Secretary23 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2000Active
Flat 1 The Stables, Hall Park Road, Hunmanby, Scarborough, YO14 0HZ

Director23 November 2001Active
The Stables Hunmanby Hall Park, Hall Park Road,, Hunmanby, YO14 0HZ

Director01 November 2021Active
Bay Lodge 21 Flat Cliffs, Filey, York, YO14 9RD

Director06 September 2000Active

People with Significant Control

Mrs Helen Gorton
Notified on:23 November 2021
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Office 6, Guardian House, 3 King Street, Mirfield, England, WF14 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Kenneth Galletly
Notified on:01 November 2021
Status:Active
Date of birth:January 1936
Nationality:British
Address:The Stables Hunmanby Hall Park, Hunmanby, YO14 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Annette Firth
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:The Stables, Hall Park Road, Filey, England, YO14 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

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

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

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

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Address

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

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.