About

Registered Number: 03800169
Date of Incorporation: 02/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 2 Woodliffe Drive, Leeds, LS7 3RG,

 

Established in 1999, Stainbeck Court Management Company Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". This business has 4 directors. We don't know the number of employees at Stainbeck Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Ian 22 May 2001 28 March 2003 1
PEASE, David 15 April 2003 15 December 2019 1
TAYLOR, Donald William 22 May 2001 10 November 2019 1
WYLIE, Russell 22 May 2001 30 June 2002 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 05 February 2020
AD01 - Change of registered office address 21 December 2019
TM01 - Termination of appointment of director 21 December 2019
AP01 - Appointment of director 21 December 2019
AP01 - Appointment of director 21 December 2019
EH01 - N/A 21 December 2019
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 12 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 17 January 2006
287 - Change in situation or address of Registered Office 29 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
AA - Annual Accounts 04 November 2001
225 - Change of Accounting Reference Date 04 November 2001
225 - Change of Accounting Reference Date 12 October 2001
363a - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
AA - Annual Accounts 02 April 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.