About

Registered Number: 03807461
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY,

 

Based in Manchester, Stonebridge House Management Company Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Gorcea, Claudia Monica, Dr, Higson, Cicely Vaughan, Weeks, Andrew, Freely, Anthony Desmond Craig, Marsden, John Henry Jan, Eadie, Andrew Seth, Halliwell, Alex, Jones, Philip Andrew, Lacey, Andrew Paul, Laidlow, Jason Philip, Marshall, Steven Paul, Millard, Katharine Sarah for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORCEA, Claudia Monica, Dr 11 December 2014 - 1
HIGSON, Cicely Vaughan 11 March 2019 - 1
WEEKS, Andrew 09 September 2012 - 1
EADIE, Andrew Seth 07 March 2002 19 July 2002 1
HALLIWELL, Alex 28 June 2006 01 November 2006 1
JONES, Philip Andrew 05 December 2001 09 November 2009 1
LACEY, Andrew Paul 29 May 2004 06 June 2008 1
LAIDLOW, Jason Philip 20 December 2001 01 November 2004 1
MARSHALL, Steven Paul 15 August 2006 01 June 2017 1
MILLARD, Katharine Sarah 21 November 2005 07 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FREELY, Anthony Desmond Craig 13 June 2005 10 February 2006 1
MARSDEN, John Henry Jan 07 March 2002 28 July 2005 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 15 July 2016
AD01 - Change of registered office address 17 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 15 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP04 - Appointment of corporate secretary 09 January 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 01 September 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
363s - Annual Return 26 October 2006
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 14 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 06 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
225 - Change of Accounting Reference Date 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.