About

Registered Number: 04967741
Date of Incorporation: 18/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Coppull Business Centre Mill Lane, Coppull, Chorley, PR7 5BW,

 

Having been setup in 2003, Stone Commercial Management Ltd have registered office in Chorley, it's status at Companies House is "Active". The current directors of Stone Commercial Management Ltd are listed as Wells, Andrew David, Brind, Robert James, Simmonds, Stuart Nicholas, Wells, Sandra at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Andrew David 18 November 2003 - 1
BRIND, Robert James 18 November 2003 30 March 2008 1
SIMMONDS, Stuart Nicholas 18 November 2003 31 March 2009 1
WELLS, Sandra 18 November 2015 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AD01 - Change of registered office address 17 October 2019
AA - Annual Accounts 09 September 2019
PSC07 - N/A 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 November 2012
RP04 - N/A 23 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 28 April 2007
CERTNM - Change of name certificate 25 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 06 December 2006
225 - Change of Accounting Reference Date 28 April 2006
363s - Annual Return 10 February 2006
225 - Change of Accounting Reference Date 31 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.