STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03807461 |
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 STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2025 |
---|---|
Next Confirmation Statement Due | Jul 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2024 |
Overdue | No |
What are the latest filings for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Claudia Monica Gorcea as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2023 with updates | 7 pages | CS01 | ||
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 06, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with updates | 7 pages | CS01 | ||
Appointment of Mrs Cicely Vaughan Higson as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2018 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2017 with updates | 7 pages | CS01 | ||
Termination of appointment of Katharine Sarah Millard as a director on Jun 07, 2017 | 1 pages | TM01 | ||
Termination of appointment of Steven Paul Marshall as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2016 with updates | 9 pages | CS01 | ||
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on May 17, 2016 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||
Who are the officers of STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCANLANS PROPERTY MANAGEMENT LLP | Secretary | 75 Mosley Street Fourth Floor M2 3HR Manchester 75 United Kingdom |
| 109322130003 | ||||||||||
HIGSON, Cicely Vaughan | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | English | Retired | 256668780001 | ||||||||
WEEKS, Andrew | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | English | Proffesor | 180948800001 | ||||||||
FREELY, Anthony Desmond Craig | Secretary | Apt 54 Stonebridge House Cobourg Street M1 3GB Manchester Lancashire | British | Call Centre Manager | 107436410001 | |||||||||
MARSDEN, John Henry Jan | Secretary | 4th Floor 73 Mosley Street M60 2DL Manchester | British | 80952650001 | ||||||||||
SELMAN-ANGEL, Simmone | Secretary | 50 Sheldon Avenue Highgate N6 4ND London | British | 6836560002 | ||||||||||
STANISTREET, Ian Henry | Secretary | c/o Scanlans Property Management Llp Mosley Street M2 3HR Manchester 75 England | British | 108255120001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
ANGEL, Barry Ian | Director | 50 Sheldon Avenue Highgate N6 4ND London | United Kingdom | British | Director | 14629550005 | ||||||||
COE, Nigel Petrie | Director | Apt 46 Stonebridge House 5 Cobourg Street M1 3GB Manchester Lancashire | British | Solicitor | 84068740001 | |||||||||
EADIE, Andrew Seth | Director | Flat 35 Stonebridge House M1 3GB Manchester Lancashire | British | Local Government Officer | 80836870001 | |||||||||
GALLIMORE, Colin Richard | Director | 91-93 Liverpool Road M3 4JN Castlefield Manchester Apt 20 M3 Lancashire | England | British | Director | 128120680001 | ||||||||
GORCEA, Claudia Monica, Dr | Director | 5 Cobourg Street M1 3GB Manchester 45 Stonebridge House England | United Kingdom | Romanian | Doctor | 194502870001 | ||||||||
HALLIWELL, Alex | Director | 37 Stonebridge House 5 Cobourg Street M1 3GB Manchester Lancashire | Canadian | Solicitor | 114173810001 | |||||||||
JONES, Philip Andrew | Director | 25 Stonebridge House Cobourg Street M1 3GB Manchester | British | Engineering Manager | 79402690001 | |||||||||
LACEY, Andrew Paul | Director | Flat 36 Stonebridge House, 5 Cobourg Street M1 3GB Manchester | British | Quantity Surveyor | 106416960001 | |||||||||
LAIDLOW, Jason Philip | Director | Flat 66 Stonebridge House 5 Cobourg Street M1 3GB Manchester | British | Solicitor | 80104300001 | |||||||||
MARSHALL, Steven Paul | Director | c/o Scanlans Property Management Llp 17/21 Chorlton Street M1 3HY Manchester 3rd Floor Boulton House England | United Kingdom | British | Fire Engineer | 115018740001 | ||||||||
MILLARD, Katharine Sarah | Director | c/o Scanlans Property Management Llp 17/21 Chorlton Street M1 3HY Manchester 3rd Floor Boulton House England | United Kingdom | British | Project Manager | 109373170001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 2016 | 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