STONECROFT MANAGEMENT CO. LIMITED
DIDSBURY

Hellopages » Greater Manchester » Manchester » M20 6DA

Company number 01614286
Status Active
Incorporation Date 16 February 1982
Company Type Private Limited Company
Address STONECROFT COURT FLAT 2, PARKFIELD ROAD SOUTH, DIDSBURY, MANCHESTER, M20 6DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STONECROFT MANAGEMENT CO. LIMITED are www.stonecroftmanagementco.co.uk, and www.stonecroft-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Stonecroft Management Co Limited is a Private Limited Company. The company registration number is 01614286. Stonecroft Management Co Limited has been working since 16 February 1982. The present status of the company is Active. The registered address of Stonecroft Management Co Limited is Stonecroft Court Flat 2 Parkfield Road South Didsbury Manchester M20 6da. The company`s financial liabilities are £10.19k. It is £4.12k against last year. The cash in hand is £10.19k. It is £4.12k against last year. And the total assets are £10.19k, which is £4.12k against last year. SHEARER, Tim is a Secretary of the company. KRAWIECKI, Jackie Aleksander is a Director of the company. LABATON, Eve is a Director of the company. MULKI, Abdullah is a Director of the company. PENNY, Janet Mary is a Director of the company. SHEARER, Tim is a Director of the company. VOGEL, Ursula is a Director of the company. Secretary JESSE, John Paul has been resigned. Secretary QUINE, Martin Stanley has been resigned. Director ALLKINS, Susan Margaret, Dr has been resigned. Director ARIS, John Bernard Benedict has been resigned. Director BELLOS, David, Professor has been resigned. Director BORIN, Joan Ruth has been resigned. Director COHEN, Rudolph Asher has been resigned. Director GREEN, Norman has been resigned. Director HUGHES, David John has been resigned. Director JESSE, John Paul has been resigned. Director KIK, Bridget Elizabeth has been resigned. Director LEHMANN, Ordan Jacob has been resigned. Director MATHARU, Rupinder has been resigned. Director MORAN, Timothy Bertram has been resigned. Director QUINE, Martin Stanley has been resigned. Director RADIVEN, Margaret has been resigned. Director RILEY, Ann Marie has been resigned. Director SHALOM, Queenie has been resigned. Director SHEARER, Janette has been resigned. Director SHIERS, Sylvia has been resigned. Director THOMAS, Gareth Lewis, Doctor has been resigned. The company operates in "Residents property management".


stonecroft management co. Key Finiance

LIABILITIES £10.19k
+67%
CASH £10.19k
+67%
TOTAL ASSETS £10.19k
+67%
All Financial Figures

Current Directors

Secretary
SHEARER, Tim
Appointed Date: 18 March 2008

Director
KRAWIECKI, Jackie Aleksander
Appointed Date: 01 July 1997
99 years old

Director
LABATON, Eve

92 years old

Director
MULKI, Abdullah
Appointed Date: 13 January 2005
47 years old

Director
PENNY, Janet Mary
Appointed Date: 04 July 2008
59 years old

Director
SHEARER, Tim
Appointed Date: 18 March 2008
68 years old

Director
VOGEL, Ursula

87 years old

Resigned Directors

Secretary
JESSE, John Paul
Resigned: 18 March 2008
Appointed Date: 01 October 2000

Secretary
QUINE, Martin Stanley
Resigned: 01 October 2000

Director
ALLKINS, Susan Margaret, Dr
Resigned: 15 August 1998
Appointed Date: 01 May 1994
61 years old

Director
ARIS, John Bernard Benedict
Resigned: 01 October 2010
91 years old

Director
BELLOS, David, Professor
Resigned: 01 July 1997
Appointed Date: 23 November 1995
80 years old

Director
BORIN, Joan Ruth
Resigned: 01 May 1994
105 years old

Director
COHEN, Rudolph Asher
Resigned: 10 February 2000
113 years old

Director
GREEN, Norman
Resigned: 23 November 1995
96 years old

Director
HUGHES, David John
Resigned: 23 December 1999
57 years old

Director
JESSE, John Paul
Resigned: 01 December 2006
72 years old

Director
KIK, Bridget Elizabeth
Resigned: 03 May 2006
Appointed Date: 13 January 2005
68 years old

Director
LEHMANN, Ordan Jacob
Resigned: 31 December 1992
59 years old

Director
MATHARU, Rupinder
Resigned: 03 July 2008
Appointed Date: 13 January 2005
51 years old

Director
MORAN, Timothy Bertram
Resigned: 31 July 1998
64 years old

Director
QUINE, Martin Stanley
Resigned: 01 November 2000
87 years old

Director
RADIVEN, Margaret
Resigned: 01 December 2003
90 years old

Director
RILEY, Ann Marie
Resigned: 01 December 2003
Appointed Date: 01 August 1998
70 years old

Director
SHALOM, Queenie
Resigned: 12 December 2012
Appointed Date: 15 August 1998
99 years old

Director
SHEARER, Janette
Resigned: 03 July 2008
66 years old

Director
SHIERS, Sylvia
Resigned: 01 December 2003
Appointed Date: 01 January 1993
102 years old

Director
THOMAS, Gareth Lewis, Doctor
Resigned: 01 November 2007
Appointed Date: 23 December 1999
55 years old

STONECROFT MANAGEMENT CO. LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 13

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 113 more events
30 Jan 1987
New secretary appointed;new director appointed

16 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Registered office changed on 08/01/87 from: 7 woodcote view dean row road wilmslow cheshire

31 May 1986
New director appointed

16 Feb 1982
Incorporation