UKBizDB.co.uk

THE STABLEYARD (HALLATON) MANAGEMENT CO. LIMITED

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

This company is commonly known as The Stableyard (hallaton) Management Co. Limited. The company was founded 14 years ago and was given the registration number 07241442. The firm's registered office is in MARKET HARBOROUGH. You can find them at Horseshoe Cottage North End, Hallaton, Market Harborough, Leicestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE STABLEYARD (HALLATON) MANAGEMENT CO. LIMITED
Company Number:07241442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Horseshoe Cottage North End, Hallaton, Market Harborough, Leicestershire, LE16 8UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horseshoe Cottage, The Stableyard North End, Hallaton, LE16 8UJ

Director08 May 2013Active
Grooms Cottage The Stableyard, North End, Hallaton, Market Harborough, United Kingdom, LE16 8UJ

Director07 June 2013Active
Trade Winds, Noweth Meynek, Carbis Bay, St. Ives, England, TR26 2GU

Director01 November 2010Active
4, High Street, Hallaton, Market Harborough, United Kingdom, LE16 8UD

Director04 May 2010Active
Hallaton Hall, Eastgate, Hallaton, Market Harborough, United Kingdom, LE16 8UB

Director04 May 2010Active

People with Significant Control

Mr Mark Shelton
Notified on:01 January 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Grooms Cottage, North End, Market Harborough, England, LE16 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Ms Julie Anne Ulph
Notified on:01 January 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Trade Winds, Noweth Meynek, St. Ives, England, TR26 2GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Malcolm Percival Jones
Notified on:01 January 2017
Status:Active
Date of birth:August 1946
Nationality:British
Address:Horseshoe Cottage, North End, Market Harborough, LE16 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type dormant.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type dormant.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type dormant.

Download
2015-04-29Capital

Capital allotment shares.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Capital

Capital allotment shares.

Download
2015-01-27Accounts

Accounts with accounts type dormant.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.