About

Registered Number: 05624539
Date of Incorporation: 16/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Clear Building Management Limited Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN,

 

Founded in 2005, Stoneleigh Management Company (Oldham) Ltd has its registered office in Greater Manchester, it's status in the Companies House registry is set to "Active". The companies directors are Hoey, Barbara Joan, Lennon, Phillip Paul, Mellor, Geraldine, Miller, Dianne, Morris, John Garry, Seville, Jean, Blodwell, Timothy James, Thompson, Steven, Griffiths, Paul Richard, Griffiths, Teresa, Harvey, Derek, Nield, David George, Wright, Lisa. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOEY, Barbara Joan 27 January 2009 - 1
LENNON, Phillip Paul 03 December 2019 - 1
MELLOR, Geraldine 22 November 2016 - 1
MILLER, Dianne 02 June 2010 - 1
MORRIS, John Garry 10 June 2009 - 1
SEVILLE, Jean 22 January 2009 - 1
GRIFFITHS, Paul Richard 01 February 2009 23 October 2019 1
GRIFFITHS, Teresa 01 February 2009 01 November 2018 1
HARVEY, Derek 22 November 2016 17 November 2017 1
NIELD, David George 01 February 2009 25 November 2016 1
WRIGHT, Lisa 02 June 2010 07 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BLODWELL, Timothy James 08 January 2007 08 July 2007 1
THOMPSON, Steven 30 January 2008 30 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 July 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
AP04 - Appointment of corporate secretary 02 March 2018
AD01 - Change of registered office address 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 09 January 2017
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 22 October 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 05 November 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
363s - Annual Return 04 January 2007
MEM/ARTS - N/A 20 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 10 January 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.