STONECROSS GARDENS MANAGEMENT LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4TN

Company number 03066162
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 22 MARKET PLACE, KENDAL, ENGLAND, LA9 4TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Ms Phyl Beddall as a director on 19 October 2016; Appointment of Mrs Margaret Mary Bamber as a director on 19 October 2016; Appointment of Mrs Maureen Elizabeth Appleyard as a director on 19 October 2016. The most likely internet sites of STONECROSS GARDENS MANAGEMENT LIMITED are www.stonecrossgardensmanagement.co.uk, and www.stonecross-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Stonecross Gardens Management Limited is a Private Limited Company. The company registration number is 03066162. Stonecross Gardens Management Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Stonecross Gardens Management Limited is 22 Market Place Kendal England La9 4tn. The company`s financial liabilities are £42.95k. It is £0.98k against last year. The cash in hand is £42.44k. It is £0.82k against last year. And the total assets are £43.37k, which is £1.08k against last year. APPLEYARD, Maureen Elizabeth is a Director of the company. BAMBER, Margaret Mary is a Director of the company. BEDDALL, Phyl is a Director of the company. D'ARCY, Nancy Elizabeth is a Director of the company. RENAHAN, Patrick William is a Director of the company. Secretary BARKER, Peter Richard has been resigned. Secretary BROWN, Duncan James Rae has been resigned. Secretary BROWN, Duncan James Rae has been resigned. Secretary DENNY, Arthur has been resigned. Secretary MAGSON, Janet Lesley has been resigned. Secretary SMITH, Catherine Margaret has been resigned. Secretary SOCHACKA, Irena Maria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAIN, Margaret Paul has been resigned. Director BAMBER, Margaret Mary has been resigned. Director COCKETT, Derek Henry has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENNY, Arthur has been resigned. Director DUGDALE, Clifford has been resigned. Director HENDERSON, Florence Mary has been resigned. Director JORDAN, Reginald has been resigned. Director JORDAN, Reginald has been resigned. Director KERNICK, Elizabeth has been resigned. Director NORTH, Mary has been resigned. Director RENAHAN, Patrick William has been resigned. Director SINFIELD, Clarice May has been resigned. Director SMITH, Dennis Edward has been resigned. Director SMITH, Dennis Edward has been resigned. Director SOCHACKA, Irena Maria has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


stonecross gardens management Key Finiance

LIABILITIES £42.95k
+2%
CASH £42.44k
+1%
TOTAL ASSETS £43.37k
+2%
All Financial Figures

Current Directors

Director
APPLEYARD, Maureen Elizabeth
Appointed Date: 19 October 2016
88 years old

Director
BAMBER, Margaret Mary
Appointed Date: 19 October 2016
87 years old

Director
BEDDALL, Phyl
Appointed Date: 19 October 2016
85 years old

Director
D'ARCY, Nancy Elizabeth
Appointed Date: 19 October 2016
94 years old

Director
RENAHAN, Patrick William
Appointed Date: 19 October 2016
93 years old

Resigned Directors

Secretary
BARKER, Peter Richard
Resigned: 01 September 2002
Appointed Date: 01 January 1996

Secretary
BROWN, Duncan James Rae
Resigned: 17 January 2014
Appointed Date: 07 December 1999

Secretary
BROWN, Duncan James Rae
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Secretary
DENNY, Arthur
Resigned: 09 June 1996
Appointed Date: 09 June 1995

Secretary
MAGSON, Janet Lesley
Resigned: 31 May 2014
Appointed Date: 17 January 2014

Secretary
SMITH, Catherine Margaret
Resigned: 11 August 2016
Appointed Date: 29 April 2016

Secretary
SOCHACKA, Irena Maria
Resigned: 29 April 2016
Appointed Date: 01 June 2014

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
BAIN, Margaret Paul
Resigned: 17 January 2014
Appointed Date: 01 January 2007
98 years old

Director
BAMBER, Margaret Mary
Resigned: 07 October 2015
Appointed Date: 17 February 2014
87 years old

Director
COCKETT, Derek Henry
Resigned: 08 August 2016
Appointed Date: 07 December 2012
92 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995
35 years old

Director
DENNY, Arthur
Resigned: 28 July 2003
Appointed Date: 09 June 1995
111 years old

Director
DUGDALE, Clifford
Resigned: 10 February 2006
Appointed Date: 29 May 1997
102 years old

Director
HENDERSON, Florence Mary
Resigned: 26 February 2004
Appointed Date: 14 November 1997
98 years old

Director
JORDAN, Reginald
Resigned: 16 October 1998
Appointed Date: 14 November 1997
112 years old

Director
JORDAN, Reginald
Resigned: 29 May 1997
Appointed Date: 09 June 1995
112 years old

Director
KERNICK, Elizabeth
Resigned: 14 November 1997
Appointed Date: 09 June 1995
105 years old

Director
NORTH, Mary
Resigned: 03 February 2012
Appointed Date: 01 January 2007
105 years old

Director
RENAHAN, Patrick William
Resigned: 22 February 2014
Appointed Date: 07 February 2003
93 years old

Director
SINFIELD, Clarice May
Resigned: 01 June 2008
Appointed Date: 14 November 1997
104 years old

Director
SMITH, Dennis Edward
Resigned: 30 September 2016
Appointed Date: 11 August 2016
78 years old

Director
SMITH, Dennis Edward
Resigned: 27 July 2016
Appointed Date: 21 February 2014
78 years old

Director
SOCHACKA, Irena Maria
Resigned: 30 September 2016
Appointed Date: 07 October 2015
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

STONECROSS GARDENS MANAGEMENT LIMITED Events

10 Nov 2016
Appointment of Ms Phyl Beddall as a director on 19 October 2016
10 Nov 2016
Appointment of Mrs Margaret Mary Bamber as a director on 19 October 2016
10 Nov 2016
Appointment of Mrs Maureen Elizabeth Appleyard as a director on 19 October 2016
10 Nov 2016
Appointment of Mrs Nancy Elizabeth D'arcy as a director on 19 October 2016
10 Nov 2016
Appointment of Mr Patrick William Renahan as a director on 19 October 2016
...
... and 92 more events
14 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1995
Registered office changed on 14/06/95 from: 33 crwys road cardiff CF2 4YF
14 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1995
Incorporation