STONEBECK MANAGEMENT COMPANY LIMITED - GRANGE-OVER-SANDS


Company Profile Company Filings

Overview

STONEBECK MANAGEMENT COMPANY LIMITED is a Private Limited Company from GRANGE-OVER-SANDS ENGLAND and has the status: Active.
STONEBECK MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 20/01/1986 and has the registered number: 01979862. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

STONEBECK MANAGEMENT COMPANY LIMITED - GRANGE-OVER-SANDS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9 STONEBECK
GRANGE-OVER-SANDS
LA11 6PA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN DAVID SHIPPEN Jun 1944 British Director 2004-11-13 CURRENT
MR IAIN ANDREW WHITE Jul 1958 British Director 2023-02-04 CURRENT
MR STEPHEN WILLIAM ROBERTS May 1957 British Director 2008-11-08 CURRENT
MR IAIN ANDREW WHITE Secretary 2023-04-01 CURRENT
MR MICHAEL GEOFFREY PEART Jan 1944 British Director 2023-02-04 CURRENT
JOHN DAVID MALLINSON Apr 1969 British Director 2000-08-08 UNTIL 2004-05-11 RESIGNED
MR ALAN GREVILLE WOOSEY Jul 1955 British Director RESIGNED
MR PETER HAROLD SUTCLIFFE Dec 1939 British Director RESIGNED
DR JOHN BERNARD HIBBERT Jan 1962 Director RESIGNED
MR DAVID KELVIN SHARPE May 1957 British Director 2002-11-16 UNTIL 2023-04-01 RESIGNED
MR JOHN GRAHAM DURSTON Secretary 2014-04-01 UNTIL 2023-04-01 RESIGNED
JOHN GRAHAM DURSTON Oct 1943 British Secretary 2001-07-01 UNTIL 2006-11-18 RESIGNED
DR JOHN BERNARD HIBBERT Jan 1962 Secretary RESIGNED
CHRISTOPHER GWILYM LEIGH GLEAVE Oct 1943 British Secretary 1994-04-08 UNTIL 1995-07-18 RESIGNED
PETER KENNETH ODLIN Jul 1953 British Secretary 1998-07-01 UNTIL 2001-06-30 RESIGNED
JOHN DAVID SHIPPEN Jun 1944 British Secretary 2006-11-18 UNTIL 2014-03-31 RESIGNED
ALASTAIR FRYER Jul 1949 Secretary 1995-07-08 UNTIL 1998-07-03 RESIGNED
SYMON JAMES PARKIN Jan 1972 British Director 2002-11-16 UNTIL 2005-05-20 RESIGNED
JOHN DAVID WADE Jun 1957 British Director 1994-07-16 UNTIL 1998-07-03 RESIGNED
HAZEL KUNZ Aug 1936 British Director 1999-07-03 UNTIL 2004-04-02 RESIGNED
LOUISE JOHNSTON Dec 1976 British Director 2005-11-12 UNTIL 2008-10-04 RESIGNED
DAVID JOHN HUTSON Nov 1929 British Director 1993-07-03 UNTIL 2006-11-10 RESIGNED
SUSAN HILL Oct 1939 British Director 1997-07-04 UNTIL 2002-11-16 RESIGNED
JOHN GRAHAM DURSTON Oct 1943 British Director 2001-07-01 UNTIL 2023-04-01 RESIGNED
STUART DAVID GODDEN Oct 1969 British Director 1997-07-04 UNTIL 1998-10-23 RESIGNED
CHRISTOPHER GWILYM LEIGH GLEAVE Oct 1943 British Director 1993-07-03 UNTIL 1998-07-03 RESIGNED
ALASTAIR FRYER Jul 1949 Director 1995-07-08 UNTIL 1998-07-03 RESIGNED
MISS DIANE BRENDA CROMPTON Oct 1957 British Director RESIGNED
MR NEIL WILLIAM ATKINS Nov 1963 British Director 2005-11-12 UNTIL 2014-11-14 RESIGNED
JANE LOUISE ATKINS Jun 1965 British Director 2004-11-13 UNTIL 2014-11-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACOBS CLEAN ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
FAST REACTOR TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
TEREC LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
PWR POWER PROJECTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
NATIONAL NUCLEAR CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
J R M GODDEN ASSOCIATES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
NUCLEAR INDUSTRY ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
JACOBS CLEAN ENERGY INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
HIGH QUALITY CONTRACTS LIMITED YORK Dissolved... SMALL 43330 - Floor and wall covering
LOW CHAMBERS MANAGEMENT COMPANY LIMITED KENDAL Active MICRO ENTITY 98000 - Residents property management
CHESTERTON FARM BARNS MANAGEMENT LIMITED BRIDGNORTH Active MICRO ENTITY 98000 - Residents property management
LIMEGARTH MANAGEMENT COMPANY LIMITED GRANGE OVER SANDS Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STERLING CERAMICS (DENTAL LABORATORY) LIMITED HALESOWEN Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
HQC INTERIORS LIMITED YORK Dissolved... SMALL 43330 - Floor and wall covering
HELSINGTON & BRIGSTEER VILLAGE HALL KENDAL ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STONEBECK MANAGEMENT COMPANY LIMITED 2024-06-04 31-03-2024 £4,221 equity
Micro-entity Accounts - STONEBECK MANAGEMENT COMPANY LIMITED 2023-08-15 31-03-2023 £4,561 equity
Micro-entity Accounts - STONEBECK MANAGEMENT COMPANY LIMITED 2023-01-04 31-03-2022 £5,142 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIM WOODYATT LIMITED GRANGE-OVER-SANDS UNITED KINGDOM Active UNAUDITED ABRIDGED 81300 - Landscape service activities