STUBBS HOUSE MANAGEMENT LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB

Company number 01482668
Status Active
Incorporation Date 4 March 1980
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 29 September 2016; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 29 September 2015. The most likely internet sites of STUBBS HOUSE MANAGEMENT LIMITED are www.stubbshousemanagement.co.uk, and www.stubbs-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stubbs House Management Limited is a Private Limited Company. The company registration number is 01482668. Stubbs House Management Limited has been working since 04 March 1980. The present status of the company is Active. The registered address of Stubbs House Management Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. The cash in hand is £0.26k. It is £0k against last year. . BLOCK MANAGEMENT UK LIMITED is a Secretary of the company. BELL, Samantha Jane is a Director of the company. BONAVENT, Sacha is a Director of the company. CALVIN, Pamela is a Director of the company. JEWASINSKI, Carol is a Director of the company. MANN, Christine Ann is a Director of the company. STANDFORD, Sophie is a Director of the company. WILLOUGHBY, Laure Anne is a Director of the company. Secretary REVILL, Carol Anne has been resigned. Secretary ROSS, David Christopher Denham has been resigned. Secretary THORNTON, Jane has been resigned. Secretary WILKINSON, Charles Stuart has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Director ABBOTT, Karen Lesley has been resigned. Director AHMAD, Shakeel Mukhtar has been resigned. Director ARTHURS, Sarah Megan has been resigned. Director BUDDLE, Georgina Mary Juliana has been resigned. Director KANE, Andrew Robert has been resigned. Director KANE, Nicola Dorothy has been resigned. Director LARKIN, Tracy has been resigned. Director LEE, Edward John has been resigned. Director MANN, Barry Adam has been resigned. Director MASLIN, Paul has been resigned. Director MORAN, Kieron Sean has been resigned. Director SHEARN, Helen has been resigned. Director STAPLES, Robert has been resigned. The company operates in "Residents property management".


stubbs house management Key Finiance

LIABILITIES n/a
CASH £0.26k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLOCK MANAGEMENT UK LIMITED
Appointed Date: 01 March 2014

Director
BELL, Samantha Jane
Appointed Date: 16 October 2003
55 years old

Director
BONAVENT, Sacha
Appointed Date: 18 September 2008
58 years old

Director
CALVIN, Pamela
Appointed Date: 27 September 2003
72 years old

Director
JEWASINSKI, Carol
Appointed Date: 30 August 2007
65 years old

Director
MANN, Christine Ann
Appointed Date: 16 October 2003
75 years old

Director
STANDFORD, Sophie
Appointed Date: 26 November 2001
53 years old

Director
WILLOUGHBY, Laure Anne
Appointed Date: 16 October 2003
62 years old

Resigned Directors

Secretary
REVILL, Carol Anne
Resigned: 07 October 1999
Appointed Date: 14 August 1995

Secretary
ROSS, David Christopher Denham
Resigned: 10 February 2014
Appointed Date: 28 January 2003

Secretary
THORNTON, Jane
Resigned: 14 August 1995

Secretary
WILKINSON, Charles Stuart
Resigned: 28 March 2001
Appointed Date: 07 January 2000

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 06 January 2003
Appointed Date: 19 August 2002

Director
ABBOTT, Karen Lesley
Resigned: 03 September 2004
Appointed Date: 16 October 2003
52 years old

Director
AHMAD, Shakeel Mukhtar
Resigned: 26 September 2003
Appointed Date: 20 September 2000
73 years old

Director
ARTHURS, Sarah Megan
Resigned: 23 March 2012
Appointed Date: 12 October 2005
55 years old

Director
BUDDLE, Georgina Mary Juliana
Resigned: 12 May 2005
Appointed Date: 16 October 2003
48 years old

Director
KANE, Andrew Robert
Resigned: 07 July 1998
Appointed Date: 14 August 1995
63 years old

Director
KANE, Nicola Dorothy
Resigned: 12 January 2000
Appointed Date: 23 February 1998
56 years old

Director
LARKIN, Tracy
Resigned: 30 September 1994
67 years old

Director
LEE, Edward John
Resigned: 19 October 2012
Appointed Date: 27 August 2004
51 years old

Director
MANN, Barry Adam
Resigned: 14 August 1995
Appointed Date: 06 December 1994
54 years old

Director
MASLIN, Paul
Resigned: 06 September 2000
Appointed Date: 10 January 2000
61 years old

Director
MORAN, Kieron Sean
Resigned: 01 April 2010
Appointed Date: 23 November 2001
48 years old

Director
SHEARN, Helen
Resigned: 01 June 2010
Appointed Date: 19 April 2005
61 years old

Director
STAPLES, Robert
Resigned: 08 March 2007
Appointed Date: 16 October 2003
72 years old

STUBBS HOUSE MANAGEMENT LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 29 September 2016
24 Aug 2016
Confirmation statement made on 6 August 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 29 September 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 260

24 Jun 2015
Accounts for a dormant company made up to 29 September 2014
...
... and 116 more events
15 Jan 1988
Full accounts made up to 29 September 1987

24 Nov 1987
Return made up to 16/10/87; full list of members

03 Nov 1987
Secretary resigned;new secretary appointed

02 Jun 1987
Return made up to 31/12/86; full list of members

28 Mar 1987
Full accounts made up to 29 September 1986