Company NameStonebridge House Management Company Limited
Company StatusActive
Company Number03807461
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Weeks
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleProffesor
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameDr Claudia Monica Gorcea
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed11 December 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stonebridge House 5 Cobourg Street
Manchester
M1 3GB
Director NameMrs Cicely Vaughan Higson
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2019(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed09 January 2014(14 years, 6 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address75 75 Mosley Street
Fourth Floor
Manchester
M2 3HR
Director NameMr Barry Ian Angel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sheldon Avenue
Highgate
London
N6 4ND
Secretary NameSimmone Selman-Angel
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Sheldon Avenue
Highgate
London
N6 4ND
Director NameColin Richard Gallimore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 20 M3 91-93 Liverpool Road
Castlefield Manchester
Lancashire
M3 4JN
Director NamePhilip Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 November 2009)
RoleEngineering Manager
Correspondence Address25 Stonebridge House
Cobourg Street
Manchester
M1 3GB
Director NameJason Philip Laidlow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2004)
RoleSolicitor
Correspondence AddressFlat 66 Stonebridge House
5 Cobourg Street
Manchester
M1 3GB
Director NameAndrew Seth Eadie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 July 2002)
RoleLocal Government Officer
Correspondence AddressFlat 35
Stonebridge House
Manchester
Lancashire
M1 3GB
Secretary NameJohn Henry Jan Marsden
NationalityBritish
StatusResigned
Appointed07 March 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2005)
RoleCompany Director
Correspondence Address4th Floor
73 Mosley Street
Manchester
M60 2DL
Director NameNigel Petrie Coe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2005)
RoleSolicitor
Correspondence AddressApt 46 Stonebridge House
5 Cobourg Street
Manchester
Lancashire
M1 3GB
Director NameAndrew Paul Lacey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 June 2008)
RoleQuantity Surveyor
Correspondence AddressFlat 36
Stonebridge House, 5 Cobourg Street
Manchester
M1 3GB
Secretary NameAnthony Desmond Craig Freely
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 February 2006)
RoleCall Centre Manager
Correspondence AddressApt 54 Stonebridge House
Cobourg Street
Manchester
Lancashire
M1 3GB
Director NameKatharine Sarah Millard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 June 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed21 June 2006(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameAlex Halliwell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2006(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address37 Stonebridge House
5 Cobourg Street
Manchester
Lancashire
M1 3GB
Director NameSteven Paul Marshall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2017)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
57.45%
-
1 at £1Andrew Woodford Bennett & Patricia Margaret Bennett
2.13%
Ordinary
1 at £1Hayley Rebecca Kirkham
2.13%
Ordinary
1 at £1John Blackburn & Lisa Blackburn
2.13%
Ordinary
1 at £1Katharine Sarah Millard
2.13%
Ordinary
1 at £1Loin Joseph Moore & Karen Michelle Lopez
2.13%
Ordinary
1 at £1Miss E. Barks
2.13%
Ordinary
1 at £1Mr Downes & Professor Downes
2.13%
Ordinary
1 at £1Mr Gradwell & Mrs Gradwell
2.13%
Ordinary
1 at £1Mr Hay & Mrs Hay
2.13%
Ordinary
1 at £1Mr Hayes & Mrs Hayes
2.13%
Ordinary
1 at £1Mr Vu Le
2.13%
Ordinary
1 at £1Mrs B. Al-jabbar
2.13%
Ordinary
1 at £1Mrs C. Robinson
2.13%
Ordinary
1 at £1Ms Jennifer Frances Belfield
2.13%
Ordinary
1 at £1Ms L. Steadman
2.13%
Ordinary
1 at £1Sonya Daly
2.13%
Ordinary
1 at £1Steven Marshall & Kelly May Mchugh
2.13%
Ordinary
1 at £1Tariq Panja
2.13%
Ordinary
1 at £1Tib Investments LTD
2.13%
Ordinary
1 at £1Vachana Borse
2.13%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 July 2023Termination of appointment of Claudia Monica Gorcea as a director on 14 July 2023 (1 page)
24 July 2023Confirmation statement made on 14 July 2023 with updates (7 pages)
6 January 2023Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Confirmation statement made on 14 July 2022 with updates (7 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 August 2021Confirmation statement made on 14 July 2021 with updates (7 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with updates (7 pages)
22 March 2019Appointment of Mrs Cicely Vaughan Higson as a director on 11 March 2019 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with updates (7 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (7 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (7 pages)
7 June 2017Termination of appointment of Katharine Sarah Millard as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Steven Paul Marshall as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Steven Paul Marshall as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Katharine Sarah Millard as a director on 7 June 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
17 May 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 47
(10 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 47
(10 pages)
28 January 2015Appointment of Dr Claudia Monica Gorcea as a director on 11 December 2014 (2 pages)
28 January 2015Appointment of Dr Claudia Monica Gorcea as a director on 11 December 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 47
(8 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 47
(8 pages)
2 July 2014Termination of appointment of Ian Stanistreet as a secretary (1 page)
2 July 2014Termination of appointment of Ian Stanistreet as a secretary (1 page)
9 January 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
9 January 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2013Appointment of Mr Andrew Weeks as a director (2 pages)
30 August 2013Appointment of Mr Andrew Weeks as a director (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 (1 page)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
1 September 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 (1 page)
23 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page)
23 November 2009Director's details changed for Steven Paul Marshall on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Steven Paul Marshall on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Katharine Sarah Millard on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Katharine Sarah Millard on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page)
9 November 2009Termination of appointment of Philip Jones as a director (1 page)
9 November 2009Termination of appointment of Philip Jones as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 14/07/09; full list of members (15 pages)
22 September 2009Return made up to 14/07/09; full list of members (15 pages)
15 July 2008Return made up to 14/07/08; full list of members (15 pages)
15 July 2008Return made up to 14/07/08; full list of members (15 pages)
10 June 2008Appointment terminated director andrew lacey (1 page)
10 June 2008Appointment terminated director andrew lacey (1 page)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
18 October 2007Return made up to 14/07/07; full list of members (9 pages)
18 October 2007Return made up to 14/07/07; full list of members (9 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
26 October 2006Return made up to 14/07/06; no change of members (8 pages)
26 October 2006Return made up to 14/07/06; no change of members (8 pages)
13 September 2006Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 2006Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
27 October 2005Accounts made up to 31 December 2004 (12 pages)
27 October 2005Accounts made up to 31 December 2004 (12 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
29 January 2005Accounts made up to 31 December 2003 (12 pages)
29 January 2005Accounts made up to 31 December 2003 (12 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
21 July 2004Return made up to 14/07/04; no change of members (8 pages)
21 July 2004Return made up to 14/07/04; no change of members (8 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
14 April 2004Accounts made up to 31 December 2002 (14 pages)
14 April 2004Accounts made up to 31 December 2002 (14 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
6 September 2002Registered office changed on 06/09/02 from: c/o steven sconlan 73 mosley street manchester M2 3JN (1 page)
6 September 2002Registered office changed on 06/09/02 from: c/o steven sconlan 73 mosley street manchester M2 3JN (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 November 2000Return made up to 14/07/00; full list of members (13 pages)
13 November 2000Return made up to 14/07/00; full list of members (13 pages)
13 October 2000Ad 11/07/00-04/09/00 £ si 6@1=6 £ ic 31/37 (4 pages)
13 October 2000Ad 11/07/00-04/09/00 £ si 6@1=6 £ ic 31/37 (4 pages)
26 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 July 2000Ad 07/09/99-05/05/00 £ si 29@1=29 £ ic 2/31 (8 pages)
5 July 2000Ad 07/09/99-05/05/00 £ si 29@1=29 £ ic 2/31 (8 pages)
8 August 1999New director appointed (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
14 July 1999Incorporation (17 pages)
14 July 1999Incorporation (17 pages)