STONEBECK MANAGEMENT COMPANY LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 6PA

Company number 01979862
Status Active
Incorporation Date 20 January 1986
Company Type Private Limited Company
Address 4 STONEBECK, LINDALE, GRANGE OVER SANDS, CUMBRIA, LA11 6PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STONEBECK MANAGEMENT COMPANY LIMITED are www.stonebeckmanagementcompany.co.uk, and www.stonebeck-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Cark Rail Station is 4.2 miles; to Silverdale Rail Station is 4.8 miles; to Bare Lane Rail Station is 10 miles; to Morecambe Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonebeck Management Company Limited is a Private Limited Company. The company registration number is 01979862. Stonebeck Management Company Limited has been working since 20 January 1986. The present status of the company is Active. The registered address of Stonebeck Management Company Limited is 4 Stonebeck Lindale Grange Over Sands Cumbria La11 6pa. . DURSTON, John Graham is a Secretary of the company. DURSTON, John Graham is a Director of the company. ROBERTS, Stephen William is a Director of the company. SHARPE, David Kelvin is a Director of the company. SHIPPEN, John David is a Director of the company. Secretary DURSTON, John Graham has been resigned. Secretary FRYER, Alastair has been resigned. Secretary GLEAVE, Christopher Gwilym Leigh has been resigned. Secretary HIBBERT, John Bernard, Dr has been resigned. Secretary ODLIN, Peter Kenneth has been resigned. Secretary SHIPPEN, John David has been resigned. Director ATKINS, Jane Louise has been resigned. Director ATKINS, Neil William has been resigned. Director CROMPTON, Diane Brenda has been resigned. Director FRYER, Alastair has been resigned. Director GLEAVE, Christopher Gwilym Leigh has been resigned. Director GODDEN, Stuart David has been resigned. Director HIBBERT, John Bernard, Dr has been resigned. Director HILL, Susan has been resigned. Director HUTSON, David John has been resigned. Director JOHNSTON, Louise has been resigned. Director KUNZ, Hazel has been resigned. Director MALLINSON, John David has been resigned. Director PARKIN, Symon James has been resigned. Director SUTCLIFFE, Peter Harold has been resigned. Director WADE, John David has been resigned. Director WOOSEY, Alan Greville has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DURSTON, John Graham
Appointed Date: 01 April 2014

Director
DURSTON, John Graham
Appointed Date: 01 July 2001
81 years old

Director
ROBERTS, Stephen William
Appointed Date: 08 November 2008
68 years old

Director
SHARPE, David Kelvin
Appointed Date: 16 November 2002
68 years old

Director
SHIPPEN, John David
Appointed Date: 13 November 2004
81 years old

Resigned Directors

Secretary
DURSTON, John Graham
Resigned: 18 November 2006
Appointed Date: 01 July 2001

Secretary
FRYER, Alastair
Resigned: 03 July 1998
Appointed Date: 08 July 1995

Secretary
GLEAVE, Christopher Gwilym Leigh
Resigned: 18 July 1995
Appointed Date: 08 April 1994

Secretary
HIBBERT, John Bernard, Dr
Resigned: 08 April 1994

Secretary
ODLIN, Peter Kenneth
Resigned: 30 June 2001
Appointed Date: 01 July 1998

Secretary
SHIPPEN, John David
Resigned: 31 March 2014
Appointed Date: 18 November 2006

Director
ATKINS, Jane Louise
Resigned: 14 November 2014
Appointed Date: 13 November 2004
60 years old

Director
ATKINS, Neil William
Resigned: 14 November 2014
Appointed Date: 12 November 2005
61 years old

Director
CROMPTON, Diane Brenda
Resigned: 03 July 1999
67 years old

Director
FRYER, Alastair
Resigned: 03 July 1998
Appointed Date: 08 July 1995
76 years old

Director
GLEAVE, Christopher Gwilym Leigh
Resigned: 03 July 1998
Appointed Date: 03 July 1993
81 years old

Director
GODDEN, Stuart David
Resigned: 23 October 1998
Appointed Date: 04 July 1997
55 years old

Director
HIBBERT, John Bernard, Dr
Resigned: 08 April 1994
63 years old

Director
HILL, Susan
Resigned: 16 November 2002
Appointed Date: 04 July 1997
85 years old

Director
HUTSON, David John
Resigned: 10 November 2006
Appointed Date: 03 July 1993
95 years old

Director
JOHNSTON, Louise
Resigned: 04 October 2008
Appointed Date: 12 November 2005
50 years old

Director
KUNZ, Hazel
Resigned: 02 April 2004
Appointed Date: 03 July 1999
89 years old

Director
MALLINSON, John David
Resigned: 11 May 2004
Appointed Date: 08 August 2000
56 years old

Director
PARKIN, Symon James
Resigned: 20 May 2005
Appointed Date: 16 November 2002
53 years old

Director
SUTCLIFFE, Peter Harold
Resigned: 03 July 1993
85 years old

Director
WADE, John David
Resigned: 03 July 1998
Appointed Date: 16 July 1994
68 years old

Director
WOOSEY, Alan Greville
Resigned: 05 July 1998
70 years old

STONEBECK MANAGEMENT COMPANY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 12 July 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 12 July 2015
03 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.

...
... and 108 more events
08 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1987
Wd 15/10/87 ad 17/08/87--------- £ si 13@1=13 £ ic 2/15

25 Oct 1987
Accounts for a dormant company made up to 31 March 1987

25 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Sep 1987
Return made up to 29/07/87; full list of members