MOUNT STONE ROAD MANAGEMENT LIMITED
SOUTH BRENT

Hellopages » Devon » South Hams » TQ10 9EF

Company number 03930871
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address DIDWORTHY HOUSE, DIDWORTHY, SOUTH BRENT, DEVON, TQ10 9EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 3 . The most likely internet sites of MOUNT STONE ROAD MANAGEMENT LIMITED are www.mountstoneroadmanagement.co.uk, and www.mount-stone-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Mount Stone Road Management Limited is a Private Limited Company. The company registration number is 03930871. Mount Stone Road Management Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Mount Stone Road Management Limited is Didworthy House Didworthy South Brent Devon Tq10 9ef. . ROBINSON, Stephen Paul is a Secretary of the company. LOGAN, Mary is a Director of the company. ROBINSON, Stephen Paul is a Director of the company. Secretary BABBAGE, Catherine Elizabeth has been resigned. Secretary HOBSON, David Michael, Doctor has been resigned. Secretary O'LEARY, Helen Patricia has been resigned. Secretary WILSON, Wendy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOBSON, David Michael, Doctor has been resigned. Director MCILROY, June Dorothy has been resigned. Director O'LEARY, Helen Patricia has been resigned. Director WILSON, Wendy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, Stephen Paul
Appointed Date: 01 October 2007

Director
LOGAN, Mary
Appointed Date: 22 February 2000
83 years old

Director
ROBINSON, Stephen Paul
Appointed Date: 02 May 2003
69 years old

Resigned Directors

Secretary
BABBAGE, Catherine Elizabeth
Resigned: 30 September 2007
Appointed Date: 13 June 2003

Secretary
HOBSON, David Michael, Doctor
Resigned: 02 May 2003
Appointed Date: 17 September 2001

Secretary
O'LEARY, Helen Patricia
Resigned: 17 September 2001
Appointed Date: 01 September 2000

Secretary
WILSON, Wendy
Resigned: 01 September 2000
Appointed Date: 22 February 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Director
HOBSON, David Michael, Doctor
Resigned: 02 May 2003
Appointed Date: 17 September 2001
77 years old

Director
MCILROY, June Dorothy
Resigned: 15 April 2003
Appointed Date: 22 February 2000
96 years old

Director
O'LEARY, Helen Patricia
Resigned: 17 September 2001
Appointed Date: 01 September 2000
68 years old

Director
WILSON, Wendy
Resigned: 01 September 2000
Appointed Date: 22 February 2000
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Stephen Paul Robinson
Notified on: 22 February 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOUNT STONE ROAD MANAGEMENT LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
09 Nov 2016
Total exemption full accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3

19 Nov 2015
Total exemption full accounts made up to 28 February 2015
22 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3

...
... and 47 more events
20 Apr 2000
Secretary resigned
20 Apr 2000
New director appointed
20 Apr 2000
New director appointed
20 Apr 2000
Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR
22 Feb 2000
Incorporation