Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONELEA 2004 MANAGEMENT COMPANY LIMITED
Company Information for

STONELEA 2004 MANAGEMENT COMPANY LIMITED

2 THOMPSON GREEN, BAILDON, SHIPLEY, BD17 7PR,
Company Registration Number
04909356
Private Limited Company
Active

Company Overview

About Stonelea 2004 Management Company Ltd
STONELEA 2004 MANAGEMENT COMPANY LIMITED was founded on 2003-09-23 and has its registered office in Shipley. The organisation's status is listed as "Active". Stonelea 2004 Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STONELEA 2004 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 THOMPSON GREEN
BAILDON
SHIPLEY
BD17 7PR
Other companies in LS1
 
Filing Information
Company Number 04909356
Company ID Number 04909356
Date formed 2003-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:08:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONELEA 2004 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BAIRSTOW
Company Secretary 2015-11-09
JONATHAN BLISSETT
Director 2010-06-07
RACHEL LANCASTER
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN METCALFE
Director 2010-06-07 2016-04-22
DANIELLE CLARE MCCARTHY
Company Secretary 2014-11-11 2015-11-04
HELENA MURPHY
Company Secretary 2012-01-13 2014-10-28
ALEXANDRA HEALD
Company Secretary 2010-05-17 2012-01-13
SHARON TRACEY MORLEY
Company Secretary 2009-08-01 2010-09-30
MARCUS ANTHONY HAROLD BRENNAND
Director 2008-10-31 2010-06-07
MICHAEL DAVID WILLANS
Company Secretary 2009-02-10 2009-08-01
PAULINE THERESA MACLEAN
Company Secretary 2004-12-13 2009-02-10
GRAHAM ALAN FOSTER
Director 2007-06-05 2008-10-31
PAUL TATE
Director 2005-09-08 2008-02-28
CONSORT HOMES (NORTHERN) LIMITED
Director 2003-09-23 2005-11-07
CAROL ANN HILL
Company Secretary 2003-09-23 2004-12-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-23 2003-09-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-09-23 2003-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLISSETT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLISSETT
2022-11-07CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 1 Lens Drive Baildon Shipley West Yorkshire BD17 5NS England
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-13AP01DIRECTOR APPOINTED MRS ROSEMARY PICKARD
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-17AP01DIRECTOR APPOINTED MISS RACHEL LANCASTER
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN METCALFE
2016-02-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-23
2015-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP METCALFE / 01/01/2015
2015-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLISSETT / 01/01/2015
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM , C/O Bgpm, 1 Lens Drive Lens Drive, Baildon, Shipley, West Yorkshire, BD17 5NS, England
2015-11-09AP03Appointment of Mr Andrew William Bairstow as company secretary on 2015-11-09
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM , C/O C/O Eddisons, Toronto Square Toronto Street, Leeds, LS1 2HJ
2015-11-04TM02Termination of appointment of Danielle Clare Mccarthy on 2015-11-04
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-16AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-16LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 12
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AP03Appointment of Miss Danielle Clare Mccarthy as company secretary on 2014-11-11
2014-10-28TM02Termination of appointment of Helena Murphy on 2014-10-28
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-27AR0123/09/14 ANNUAL RETURN FULL LIST
2014-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 12
2013-09-23AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, EDDISONS, PENNINE HOUSE RUSSELL STREET, LEEDS, WEST YORKSHIRE, LS1 5RN
2013-04-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-01AR0123/09/12 FULL LIST
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD
2012-01-16AP03SECRETARY APPOINTED HELENA MURPHY
2012-01-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-23AR0123/09/11 FULL LIST
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY
2010-10-04AR0123/09/10 FULL LIST
2010-06-24AP01DIRECTOR APPOINTED MR PHILIP METCALFE
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BRENNAND
2010-06-24AP01DIRECTOR APPOINTED MR JONATHAN BLISSETT
2010-05-20AP03SECRETARY APPOINTED ALEXANDRA HEALD
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-08-04288aSECRETARY APPOINTED MRS SHARON TRACEY MORLEY
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN
2009-02-23288aSECRETARY APPOINTED MICHAEL DAVID WILLANS
2008-11-04288aDIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FOSTER
2008-09-23363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL TATE
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-31363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-15288aNEW DIRECTOR APPOINTED
2006-10-09363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-11-07288bDIRECTOR RESIGNED
2005-11-07363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 1 FEATHERBANK COURT, HORSFORTH LEEDS WEST YORKSHIRE LS18 4WA
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 1 FEATHERBANK COURT, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4WA
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-09288bSECRETARY RESIGNED
2004-11-12363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 1 FEATHERBANK COURT, HORSFORTH LEEDS WEST YORKSHIRE LS18 4WA
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 1 FEATHERBANK COURT, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4WA
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STONELEA 2004 MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONELEA 2004 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONELEA 2004 MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONELEA 2004 MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STONELEA 2004 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONELEA 2004 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STONELEA 2004 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONELEA 2004 MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STONELEA 2004 MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STONELEA 2004 MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONELEA 2004 MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONELEA 2004 MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1