STUMPERLOWE MANSIONS (SERVICES) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DU

Company number 01000638
Status Active
Incorporation Date 25 January 1971
Company Type Private Limited Company
Address OMNIA ONE, 125 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 39 . The most likely internet sites of STUMPERLOWE MANSIONS (SERVICES) LIMITED are www.stumperlowemansionsservices.co.uk, and www.stumperlowe-mansions-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Darnall Rail Station is 2.4 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stumperlowe Mansions Services Limited is a Private Limited Company. The company registration number is 01000638. Stumperlowe Mansions Services Limited has been working since 25 January 1971. The present status of the company is Active. The registered address of Stumperlowe Mansions Services Limited is Omnia One 125 Queen Street Sheffield South Yorkshire S1 2du. . OMNIA ESTATES LTD is a Secretary of the company. COLE, Peter Geoffrey is a Director of the company. HEWETT, Jeannette is a Director of the company. STEPHENS, Matthew David is a Director of the company. WALTHEW, Caroline Jennifer is a Director of the company. Secretary HUGHES, Katherine Mary has been resigned. Secretary KEEN, Joan Rosaline Frances has been resigned. Secretary LAWLESS, Paul Martin has been resigned. Secretary MCDONALD, John Stephen has been resigned. Secretary OUTTEN, Alan Gerard has been resigned. Secretary VICKERS, Audrey has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director BANCROFT, Marcus Alexander Oliver has been resigned. Director BEDGGOOD, Hilary has been resigned. Director BOTTOMLEY, Mary has been resigned. Director BREWIN, Alvine has been resigned. Director BROOKES, Dorothy has been resigned. Director CHENG, Yee Kwan has been resigned. Director FAIREST, Daniel Morgan has been resigned. Director FOWLER, Peter has been resigned. Director GOSLING, Kathleen has been resigned. Director GRUNDY, Ruth Mary has been resigned. Director HUGHES, Katherine Mary has been resigned. Director JULIAN, Rosemary has been resigned. Director KENWRIGHT-CADMAN, Catherine Elizabeth has been resigned. Director LAWLESS, Paul Martin has been resigned. Director MC CARTHY, Brian Scott has been resigned. Director NAYLOR, Christopher John has been resigned. Director NOBLE, Trevor has been resigned. Director NOBLE, Trevor has been resigned. Director OUTTEN, Alan Gerard has been resigned. Director PUGH, Meyvis Arnold has been resigned. Director RATTLE, Charles Vernon has been resigned. Director ROCKLIFF, Neil has been resigned. Director ROSE, Simon James has been resigned. Director SNOWDEN, Janet has been resigned. Director THOMAS, Bernard has been resigned. Director TWEED, Steven Andrew has been resigned. Director VICKERS, Audrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OMNIA ESTATES LTD
Appointed Date: 25 December 2012

Director
COLE, Peter Geoffrey
Appointed Date: 05 April 2015
79 years old

Director
HEWETT, Jeannette
Appointed Date: 23 February 2011
70 years old

Director
STEPHENS, Matthew David
Appointed Date: 23 February 2011
52 years old

Director
WALTHEW, Caroline Jennifer
Appointed Date: 09 October 2014
43 years old

Resigned Directors

Secretary
HUGHES, Katherine Mary
Resigned: 29 March 1996
Appointed Date: 20 March 1995

Secretary
KEEN, Joan Rosaline Frances
Resigned: 01 July 1999
Appointed Date: 29 March 1996

Secretary
LAWLESS, Paul Martin
Resigned: 03 February 2003
Appointed Date: 15 July 2000

Secretary
MCDONALD, John Stephen
Resigned: 30 September 2004
Appointed Date: 01 September 2001

Secretary
OUTTEN, Alan Gerard
Resigned: 16 July 2000
Appointed Date: 19 January 2000

Secretary
VICKERS, Audrey
Resigned: 18 February 1995

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 25 December 2012
Appointed Date: 01 October 2004

Director
BANCROFT, Marcus Alexander Oliver
Resigned: 20 March 2003
Appointed Date: 15 March 2000
52 years old

Director
BEDGGOOD, Hilary
Resigned: 27 March 2003
Appointed Date: 15 July 2000
55 years old

Director
BOTTOMLEY, Mary
Resigned: 01 February 1996
117 years old

Director
BREWIN, Alvine
Resigned: 31 October 1996
Appointed Date: 27 March 1995
113 years old

Director
BROOKES, Dorothy
Resigned: 31 August 1998
Appointed Date: 06 February 1997
112 years old

Director
CHENG, Yee Kwan
Resigned: 17 July 2003
Appointed Date: 04 February 2002
49 years old

Director
FAIREST, Daniel Morgan
Resigned: 14 July 2004
Appointed Date: 15 March 2000
61 years old

Director
FOWLER, Peter
Resigned: 24 July 2010
Appointed Date: 23 July 2007
74 years old

Director
GOSLING, Kathleen
Resigned: 16 July 2004
Appointed Date: 28 August 1996
112 years old

Director
GRUNDY, Ruth Mary
Resigned: 10 September 2004
Appointed Date: 04 February 2002
70 years old

Director
HUGHES, Katherine Mary
Resigned: 30 April 1998
Appointed Date: 20 March 1995
64 years old

Director
JULIAN, Rosemary
Resigned: 06 August 1999
Appointed Date: 01 October 1998
86 years old

Director
KENWRIGHT-CADMAN, Catherine Elizabeth
Resigned: 27 March 2015
Appointed Date: 25 September 2012
58 years old

Director
LAWLESS, Paul Martin
Resigned: 04 February 2002
Appointed Date: 15 July 2000
59 years old

Director
MC CARTHY, Brian Scott
Resigned: 23 December 1999
Appointed Date: 30 May 1996
90 years old

Director
NAYLOR, Christopher John
Resigned: 06 August 2015
Appointed Date: 04 February 2002
65 years old

Director
NOBLE, Trevor
Resigned: 06 February 1997
Appointed Date: 28 March 1994
87 years old

Director
NOBLE, Trevor
Resigned: 01 October 1992
87 years old

Director
OUTTEN, Alan Gerard
Resigned: 16 July 2000
Appointed Date: 19 January 2000
58 years old

Director
PUGH, Meyvis Arnold
Resigned: 30 September 1999
Appointed Date: 28 August 1996
111 years old

Director
RATTLE, Charles Vernon
Resigned: 30 April 1997
Appointed Date: 26 June 1996
109 years old

Director
ROCKLIFF, Neil
Resigned: 29 June 2007
Appointed Date: 28 July 2005
48 years old

Director
ROSE, Simon James
Resigned: 01 February 2008
Appointed Date: 01 September 2004
49 years old

Director
SNOWDEN, Janet
Resigned: 31 July 1999
Appointed Date: 06 February 1997
64 years old

Director
THOMAS, Bernard
Resigned: 30 April 1996
114 years old

Director
TWEED, Steven Andrew
Resigned: 26 September 2012
Appointed Date: 01 September 2004
65 years old

Director
VICKERS, Audrey
Resigned: 18 February 1995
100 years old

STUMPERLOWE MANSIONS (SERVICES) LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 39

06 Aug 2015
Termination of appointment of Christopher John Naylor as a director on 6 August 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 115 more events
25 Feb 1987
Return made up to 15/01/87; full list of members

05 Feb 1987
New director appointed

15 Jan 1987
Accounts for a small company made up to 30 September 1986

21 May 1986
Full accounts made up to 30 September 1985

25 Jan 1971
Certificate of incorporation