STOCKHOLM HOUSE MANAGEMENT LIMITED
COLERAINE


Company number NI027692
Status Active
Incorporation Date 12 August 1993
Company Type Private Limited Company
Address MOORE STEPHENS, 30-32 LODGE ROAD, COLERAINE, COUNTY LONDONDERRY, BT52 1NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Simon John Michael Frawley as a director on 24 May 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of STOCKHOLM HOUSE MANAGEMENT LIMITED are www.stockholmhousemanagement.co.uk, and www.stockholm-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Stockholm House Management Limited is a Private Limited Company. The company registration number is NI027692. Stockholm House Management Limited has been working since 12 August 1993. The present status of the company is Active. The registered address of Stockholm House Management Limited is Moore Stephens 30 32 Lodge Road Coleraine County Londonderry Bt52 1nb. . CAXTONS, Commercial Limited is a Secretary of the company. BHANGAL, Jasbinder Singh is a Director of the company. COBBE, Anthony Robert is a Director of the company. FRAWLEY, Simon John Michael is a Director of the company. HENSMAN, Colm Eoin is a Director of the company. Secretary RENDALL & RITTNER LIMITED has been resigned. Director BURGESS, James Watson has been resigned. Director HARRIS, Simon Edward has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director KING, Ewan has been resigned. Director KWOK, Raymond has been resigned. Director MALCOLM, Michele has been resigned. Director POWLES, Frederica has been resigned. Director SPROULE, Eric Henry has been resigned. Director THOMPSON, Nigel James has been resigned. Director TUGHAN, Frederick David has been resigned. Director WALES, Maria Cecilia has been resigned. Director WOODCOCK, Neil Douglas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAXTONS, Commercial Limited
Appointed Date: 01 February 2006

Director
BHANGAL, Jasbinder Singh
Appointed Date: 31 January 2011
59 years old

Director
COBBE, Anthony Robert
Appointed Date: 01 August 2010
82 years old

Director
FRAWLEY, Simon John Michael
Appointed Date: 24 May 2016
69 years old

Director
HENSMAN, Colm Eoin
Appointed Date: 12 February 2014
46 years old

Resigned Directors

Secretary
RENDALL & RITTNER LIMITED
Resigned: 01 February 2006
Appointed Date: 30 May 2001

Director
BURGESS, James Watson
Resigned: 30 May 2001
Appointed Date: 12 August 1993
81 years old

Director
HARRIS, Simon Edward
Resigned: 25 July 2005
Appointed Date: 30 May 2001
74 years old

Director
HARRISON, Derek George Alexander
Resigned: 30 May 2001
Appointed Date: 12 August 1993
80 years old

Director
KING, Ewan
Resigned: 31 January 2011
Appointed Date: 24 September 2007
44 years old

Director
KWOK, Raymond
Resigned: 20 April 2006
Appointed Date: 30 May 2001
60 years old

Director
MALCOLM, Michele
Resigned: 04 May 2010
Appointed Date: 02 October 2007
65 years old

Director
POWLES, Frederica
Resigned: 14 November 2007
Appointed Date: 15 September 2004
90 years old

Director
SPROULE, Eric Henry
Resigned: 13 April 2000
Appointed Date: 12 August 1993
78 years old

Director
THOMPSON, Nigel James
Resigned: 13 April 2000
Appointed Date: 12 August 1993
67 years old

Director
TUGHAN, Frederick David
Resigned: 13 April 2000
Appointed Date: 12 August 1993
84 years old

Director
WALES, Maria Cecilia
Resigned: 14 November 2011
Appointed Date: 19 May 2010
54 years old

Director
WOODCOCK, Neil Douglas
Resigned: 12 September 2007
Appointed Date: 30 May 2001
79 years old

STOCKHOLM HOUSE MANAGEMENT LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Sep 2016
Appointment of Mr Simon John Michael Frawley as a director on 24 May 2016
25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
15 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20

30 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
12 Aug 1993
Incorporation
12 Aug 1993
Memorandum
12 Aug 1993
Articles
12 Aug 1993
Pars re dirs/sit reg off

12 Aug 1993
Decln complnce reg new co