STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED

Glendevon House 4 Hawthorn Park Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
StatusACTIVE
Company No.04600868
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04600868. It was incorporated 21 years, 7 months, 12 days ago, on 26 November 2002. The company address is Glendevon House 4 Hawthorn Park Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Rachel Ophelia Ragg-Kirkby

Termination date: 2024-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dolores Charlesworth

Termination date: 2023-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Davies

Appointment date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Davies

Termination date: 2023-08-09

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Ms Helena Rachel Ophelia Ragg-Kirkby

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deanne Stephanie Hall

Termination date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Davies

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J H Watson Property Management Limited

Appointment date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helena Rachel Ophelia Ragg-Kirkby

Appointment date: 2019-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hoad-Reddick

Termination date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hoad-Reddick

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Melvyn Kitchener

Termination date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Cummings

Termination date: 2014-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deanne Stephanie Hall

Appointment date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Duffy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emily Hope Philomena Duffy

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: 11 Bank Street Wetherby West Yorkshire LS22 6NQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alister Mclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-26

Officer name: Malcolm Melvyn Kitchener

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 27 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-27

Officer name: Linda Cummings

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dolores Charlesworth

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-16

Old address: 41 Front Street Acomb York North Yorkshire YO24 3BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Malcolm Melvyn Kitchener

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Linda Cummings

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan kitchener

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed linda cummings

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 27/03/07 from: 2 deighton close wetherby west yorkshire LS22 7GZ

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 26 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOLL ART LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:02115742
Status:ACTIVE
Category:Private Limited Company

COSY CORNER CAFE LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC389126
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL WIREMAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11363019
Status:ACTIVE
Category:Private Limited Company

EMI LABS LTD

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11346606
Status:ACTIVE
Category:Private Limited Company

FIREBALL LIMITED

FIRST FLOOR,14 NORTHFIELDS,SW18 1DD

Number:05432737
Status:ACTIVE
Category:Private Limited Company

RELOCATE GLOBAL LTD

SPRAY HILL FARM,LAMBERHURST,TN3 8JB

Number:11120868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source