STAINMORE PROPERTIES LIMITED
Overview
| Company Name | STAINMORE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03315028 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAINMORE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STAINMORE PROPERTIES LIMITED located?
| Registered Office Address | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAINMORE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for STAINMORE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for STAINMORE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
All of the property or undertaking has been released from charge 5 | 2 pages | MR05 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 05, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Doyle Birtles as a director on Jan 30, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Glenys Margaret Lumley as a director on Jan 30, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Feb 28, 2017 | 3 pages | AA | ||
Appointment of Dr Michael Geoffrey Thompson as a secretary on Feb 28, 2017 | 2 pages | AP03 | ||
Termination of appointment of David Ian Rayner as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||
Termination of appointment of David Ian Rayner as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert Murray as a director on Jan 30, 2017 | 1 pages | TM01 | ||
Who are the officers of STAINMORE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Michael Geoffrey, Dr | Secretary | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | 225810410001 | |||||||
| BIRTLES, Alexander Doyle | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | United Kingdom | British | 200717290001 | |||||
| BIRTLES, Peter John | Director | Lammasett Winton CA17 4HL Kirkby Stephen Cumbria | United Kingdom | British | 76087010001 | |||||
| JONES, Susan Elizabeth, Dr | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | England | British | 84261490001 | |||||
| LUMLEY, Glenys Margaret | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | United Kingdom | British | 113528360001 | |||||
| THOMPSON, Michael Geoffrey, Dr | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | United Kingdom | British | 54522650003 | |||||
| WATKINS, Toby Kenneth | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | England | British | 200765660001 | |||||
| ADAMS, David George | Secretary | Ivy Cottage Dam Lane Rixton WA3 6LE Warrington Cheshire | British | 30543120001 | ||||||
| RAYNER, David Ian | Secretary | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | 200586910001 | |||||||
| WATKIN, Wilfred | Secretary | 16 Fletcher Hill Park CA17 4QZ Kirkby Stephen Cumbria | British | 97056300001 | ||||||
| ABOU NOHRA, Jean Antoun | Director | Kings Arms Hotel Market Street CA17 4QN Kirkby Stephen Cumbria | British | 58738840001 | ||||||
| ADAMS, David George | Director | Ivy Cottage Dam Lane Rixton WA3 6LE Warrington Cheshire | England | British | 30543120001 | |||||
| BALL, Kenneth William | Director | Linnbridgeford Waterbeck DG11 3HW Lockerbie The Old Mill Dumfries & Galloway Scotland | Scotland | British | 104111340002 | |||||
| BALL, Kenneth William | Director | 48 High Street CA17 4SH Kirkby Stephen Cumbria | British | 104111340001 | ||||||
| BIRTLES, Peter John | Director | Lammasett Winton CA17 4HL Kirkby Stephen Cumbria | United Kingdom | British | 76087010001 | |||||
| GLEDHILL, George | Director | Graft Farm Whorlton DL12 8XB Barnard Castle County Durham | England | British | 104219390001 | |||||
| HARRIS, Graham | Director | 2a Burton Road LA9 7HK Kendal Cumbria | England | British | 104215960002 | |||||
| HARRIS, Graham | Director | 2a Burton Road LA9 7HK Kendal Cumbria | England | British | 104215960002 | |||||
| HODGINS, William Douglas Henry | Director | 1 Bridge House Church Brough CA17 4EN Kirkby Stephen Cumbria | United Kingdom | British | 125613480001 | |||||
| HODGKINS, William Douglas Henry | Director | Bridge House Church Brough CA17 4EN Kirkby Stephen Cumbria | England | British | 104217320001 | |||||
| HOYLE, Adam Jason | Director | 8 Station Yard CA17 4LA Kirkby Stephen Cumbria | United Kingdom | British | 96312930001 | |||||
| MEIKLE, John Barrie | Director | Moorfield House 77 Torkington Road Hazel Grove SK7 6NR Stockport Cheshire | England | British | 18528150001 | |||||
| MORT, Keith | Director | 3 Bronte Close Norden OL12 7PY Rochdale Lancashire | England | English | 31199380002 | |||||
| MURRAY, Robert | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | Great Britain | British | 200563960001 | |||||
| RAYNER, David Ian | Director | Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen Cumbria | England | British | 171918430001 | |||||
| SCARLETT, Robert Charles | Director | 51 Ashwood Terrace SR2 7NB Sunderland Tyne & Wear | England | British | 12841440001 | |||||
| THOMPSON, Michael Geoffrey, Dr | Director | Manor Cottage 1 West End TS21 2BW Sedgfield County Durham | United Kingdom | British | 54522650003 | |||||
| WALTON, Peter Richard | Director | Fernlea Brough Sowerby CA17 4EG Kirkby Stephen Cumbria | British | 51289920001 | ||||||
| WALTON, Thomas | Director | Aldersyde Saint Michaels Lane CA16 6UH Appleby Cumbria | British | 102635260001 | ||||||
| WATKIN, Wilfred | Director | 16 Fletcher Hill Park CA17 4QZ Kirkby Stephen Cumbria | England | British | 97056300001 | |||||
| WATKIN, Wilfred | Director | 16 Fletcher Hill Park CA17 4QZ Kirkby Stephen Cumbria | England | British | 97056300001 | |||||
| WESTERN, Robert Geoffrey, Canon | Director | 2 Guldrey House Guldrey Road LA10 5DS Sedbergh Cumbria | England | British | 124419030001 | |||||
| WESTERN, Robert Geoffrey, Canon | Director | 2 Guldrey House Guldrey Road LA10 5DS Sedbergh Cumbria | England | British | 124419030001 |
What are the latest statements on persons with significant control for STAINMORE PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0