About

Registered Number: 03705270
Date of Incorporation: 01/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 52 High West Street, Dorchester, Dorset, DT1 1UT,

 

Having been setup in 1999, Stinsford House Management Company Ltd have registered office in Dorchester, Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bowden, Carol Ann, Aitken, Peter Andrew David, Stone, Ian Mitchell, Dr, Booton, Richard, Mcculloch, Ian George, Pritchard, Mark in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Peter Andrew David 19 November 2007 - 1
STONE, Ian Mitchell, Dr 15 March 2019 - 1
BOOTON, Richard 20 August 2008 04 September 2015 1
MCCULLOCH, Ian George 19 November 2007 05 February 2008 1
PRITCHARD, Mark 19 November 2007 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Carol Ann 18 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 March 2019
AP03 - Appointment of secretary 30 July 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 26 August 2008
225 - Change of Accounting Reference Date 07 May 2008
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 15 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 13 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 01 March 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 02 February 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.