About

Registered Number: 03315028
Date of Incorporation: 07/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA

 

Based in Cumbria, Stainmore Properties Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Thompson, Michael Geoffrey, Dr, Jones, Susan Elizabeth, Dr, Lumley, Glenys Margaret, Watkins, Toby Kenneth, Rayner, David Ian, Abou Nohra, Jean Antoun, Adams, David George, Ball, Kenneth William, Hodgkins, William Douglas Henry, Meikle, John Barrie, Mort, Keith, Murray, Robert, Scarlett, Robert Charles, Thompson, Michael Geoffrey, Dr, Walton, Peter Richard, Walton, Thomas, Western, Robert Geoffrey, Canon for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Susan Elizabeth, Dr 06 May 2015 - 1
LUMLEY, Glenys Margaret 30 January 2018 - 1
WATKINS, Toby Kenneth 06 May 2015 - 1
ABOU NOHRA, Jean Antoun 24 May 1998 11 May 2002 1
ADAMS, David George 07 February 1997 09 August 2005 1
BALL, Kenneth William 21 December 2002 10 April 2004 1
HODGKINS, William Douglas Henry 05 March 2005 06 January 2012 1
MEIKLE, John Barrie 05 January 2005 05 March 2005 1
MORT, Keith 05 January 2005 24 September 2005 1
MURRAY, Robert 06 May 2015 30 January 2017 1
SCARLETT, Robert Charles 18 February 1997 10 March 1997 1
THOMPSON, Michael Geoffrey, Dr 07 February 2004 28 February 2004 1
WALTON, Peter Richard 07 February 1997 27 April 2002 1
WALTON, Thomas 05 January 2005 24 September 2005 1
WESTERN, Robert Geoffrey, Canon 15 February 1997 24 March 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Michael Geoffrey, Dr 28 February 2017 - 1
RAYNER, David Ian 05 May 2015 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 June 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 11 February 2018
AA - Annual Accounts 11 July 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 12 February 2017
TM01 - Termination of appointment of director 12 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 07 September 2015
AP03 - Appointment of secretary 01 September 2015
AP01 - Appointment of director 30 August 2015
AP01 - Appointment of director 30 August 2015
AP01 - Appointment of director 30 August 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 15 April 2014
TM02 - Termination of appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 19 February 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 08 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 2009
AA - Annual Accounts 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2005
353 - Register of members 11 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
363s - Annual Return 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 27 August 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 31 March 2000
363s - Annual Return 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363s - Annual Return 11 March 1998
395 - Particulars of a mortgage or charge 05 September 1997
395 - Particulars of a mortgage or charge 28 July 1997
395 - Particulars of a mortgage or charge 21 July 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 July 2007 Outstanding

N/A

Legal charge 13 January 2007 Fully Satisfied

N/A

Debenture 30 August 1997 Fully Satisfied

N/A

Legal mortgage 21 July 1997 Fully Satisfied

N/A

Mortgage debenture 15 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.