UKBizDB.co.uk

WHITE & STONEBRIDGE LIMITED

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

This company is commonly known as White & Stonebridge Limited. The company was founded 24 years ago and was given the registration number 03810719. The firm's registered office is in MANCHESTER. You can find them at Progress House 396 Wilmslow Rd, Withington, Manchester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WHITE & STONEBRIDGE LIMITED
Company Number:03810719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Progress House 396 Wilmslow Rd, Withington, Manchester, United Kingdom, M20 3BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE

Secretary21 July 1999Active
32, Broomfield Road, Heaton Moor, Stockport, United Kingdom, SK4 4ND

Director01 May 2006Active
32, Broomfield Road, Stockport, SK4 4ND

Director21 July 1999Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE

Director21 July 1999Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE

Director01 May 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary21 July 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director21 July 1999Active

People with Significant Control

Mrs Tara Anne Staniforth
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:32, Broomfield Road, Stockport, United Kingdom, SK4 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Address

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

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person secretary company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.