STONEYCROFT GARDENS EXTERNAL MANAGEMENT LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 3NL

Company number 02422003
Status Active
Incorporation Date 12 September 1989
Company Type Private Limited Company
Address THE CHIMES BANNISTER GREEN, FELSTED, DUNMOW, ESSEX, CM6 3NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 58 . The most likely internet sites of STONEYCROFT GARDENS EXTERNAL MANAGEMENT LIMITED are www.stoneycroftgardensexternalmanagement.co.uk, and www.stoneycroft-gardens-external-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Stoneycroft Gardens External Management Limited is a Private Limited Company. The company registration number is 02422003. Stoneycroft Gardens External Management Limited has been working since 12 September 1989. The present status of the company is Active. The registered address of Stoneycroft Gardens External Management Limited is The Chimes Bannister Green Felsted Dunmow Essex Cm6 3nl. . PATERSON, Eleanor June is a Secretary of the company. BONNINGTON, John Andrew is a Director of the company. Secretary BOOT, Peter Anthony William has been resigned. Secretary HOLDCROFT, Jill Caroline has been resigned. Secretary HOLLIDAY, David John has been resigned. Secretary HOLLIDAY, David John has been resigned. Secretary KAY, Richard has been resigned. Director BLADEN, Julie Elizabeth has been resigned. Director BONNINGTON, Barbara has been resigned. Director BOOT, Peter Anthony William has been resigned. Director BOOT, Timothy William has been resigned. Director CLARKE, Gary Robert has been resigned. Director CRADDOCK, Michael John has been resigned. Director DUNKLEY, Mick has been resigned. Director HALL, Jean has been resigned. Director HILL, Pamela Margaret has been resigned. Director HOLDCROFT, Jill Caroline has been resigned. Director HORNE, Steven has been resigned. Director JONES, Mark Terence has been resigned. Director KAY, Richard William has been resigned. Director KAY, Richard has been resigned. Director LINAHAN, Paul James has been resigned. Director LINAHAN, Paul James has been resigned. Director LLOYD, Paul Frederick has been resigned. Director ROBINSON, Elaine Ann has been resigned. Director ROWLEY, Victoria has been resigned. Director SWAN, Mark Andrew has been resigned. Director SWAN, Mark Andrew has been resigned. Director WILKINSON, Jane has been resigned. Director WILSON, Verity has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PATERSON, Eleanor June
Appointed Date: 21 January 1999

Director
BONNINGTON, John Andrew
Appointed Date: 15 July 2006
78 years old

Resigned Directors

Secretary
BOOT, Peter Anthony William
Resigned: 30 April 1992

Secretary
HOLDCROFT, Jill Caroline
Resigned: 17 May 1993
Appointed Date: 06 June 1992

Secretary
HOLLIDAY, David John
Resigned: 03 November 1998
Appointed Date: 30 October 1993

Secretary
HOLLIDAY, David John
Resigned: 12 September 1993
Appointed Date: 30 October 1993

Secretary
KAY, Richard
Resigned: 30 October 1993

Director
BLADEN, Julie Elizabeth
Resigned: 07 November 2014
Appointed Date: 12 July 2008
62 years old

Director
BONNINGTON, Barbara
Resigned: 01 June 2007
Appointed Date: 01 September 2000
76 years old

Director
BOOT, Peter Anthony William
Resigned: 30 April 1992
102 years old

Director
BOOT, Timothy William
Resigned: 30 April 1992
68 years old

Director
CLARKE, Gary Robert
Resigned: 03 November 1998
Appointed Date: 09 March 1995
57 years old

Director
CRADDOCK, Michael John
Resigned: 22 November 1993
Appointed Date: 06 June 1992
61 years old

Director
DUNKLEY, Mick
Resigned: 15 July 2006
Appointed Date: 21 January 1999
76 years old

Director
HALL, Jean
Resigned: 12 July 2008
Appointed Date: 15 July 2006
94 years old

Director
HILL, Pamela Margaret
Resigned: 06 March 2009
Appointed Date: 15 July 2006
79 years old

Director
HOLDCROFT, Jill Caroline
Resigned: 17 May 1993
Appointed Date: 06 June 1992
56 years old

Director
HORNE, Steven
Resigned: 17 May 1993
Appointed Date: 06 June 1992
59 years old

Director
JONES, Mark Terence
Resigned: 03 August 1993
Appointed Date: 06 June 1992
108 years old

Director
KAY, Richard William
Resigned: 19 November 1993
Appointed Date: 06 June 1992
62 years old

Director
KAY, Richard
Resigned: 22 November 1993
31 years old

Director
LINAHAN, Paul James
Resigned: 12 September 1993
Appointed Date: 11 November 1993
80 years old

Director
LINAHAN, Paul James
Resigned: 31 March 1995
Appointed Date: 11 November 1993
80 years old

Director
LLOYD, Paul Frederick
Resigned: 03 November 1998
Appointed Date: 24 July 1996
77 years old

Director
ROBINSON, Elaine Ann
Resigned: 15 July 2006
Appointed Date: 09 May 2001
61 years old

Director
ROWLEY, Victoria
Resigned: 30 October 2000
Appointed Date: 21 January 1999
54 years old

Director
SWAN, Mark Andrew
Resigned: 22 November 1993
Appointed Date: 06 June 1992
58 years old

Director
SWAN, Mark Andrew
Resigned: 22 November 1993
58 years old

Director
WILKINSON, Jane
Resigned: 09 May 2001
Appointed Date: 21 January 1999
56 years old

Director
WILSON, Verity
Resigned: 31 August 2000
Appointed Date: 21 January 1999
79 years old

STONEYCROFT GARDENS EXTERNAL MANAGEMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 58

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
03 Dec 2014
Termination of appointment of Julie Elizabeth Bladen as a director on 7 November 2014
...
... and 106 more events
17 Aug 1990
Registered office changed on 17/08/90 from: 4 new street oundle peterborough PE8 4ED

12 Oct 1989
Wd 06/10/89 ad 28/09/89--------- £ si 56@1=56 £ ic 2/58

09 Oct 1989
Accounting reference date notified as 31/03

18 Sep 1989
Secretary resigned;new secretary appointed

12 Sep 1989
Incorporation

STONEYCROFT GARDENS EXTERNAL MANAGEMENT LIMITED Charges

2 July 1997
Mortgage deed
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a woottons court development stoneycroft…