Stile 24 Limited BARNSLEY


Stile 24 started in year 2005 as Private Limited Company with registration number 05624754. The Stile 24 company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Barnsley at Old Linen Court. Postal code: S70 2SB.

The firm has 2 directors, namely Carole S., Balquees A.. Of them, Balquees A. has been with the company the longest, being appointed on 1 February 2012 and Carole S. has been with the company for the least time - from 11 November 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stile 24 Limited Address / Contact

Office Address Old Linen Court
Office Address2 83-85 Shambles Street
Town Barnsley
Post code S70 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05624754
Date of Incorporation Wed, 16th Nov 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Carole S.

Position: Director

Appointed: 11 November 2015

Balquees A.

Position: Director

Appointed: 01 February 2012

Premier Property Management And Maintenance Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Charles L.

Position: Director

Appointed: 01 February 2012

Resigned: 28 February 2015

Steven E.

Position: Director

Appointed: 27 October 2011

Resigned: 01 May 2014

Steven E.

Position: Director

Appointed: 01 September 2007

Resigned: 01 May 2009

Antony B.

Position: Secretary

Appointed: 01 September 2007

Resigned: 01 February 2008

Antony B.

Position: Director

Appointed: 01 September 2007

Resigned: 15 November 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 2005

Resigned: 16 November 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2005

Resigned: 16 November 2005

Stephen M.

Position: Secretary

Appointed: 16 November 2005

Resigned: 01 September 2007

Stephen M.

Position: Director

Appointed: 16 November 2005

Resigned: 01 September 2007

Martin C.

Position: Director

Appointed: 16 November 2005

Resigned: 01 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth24242424242424     
Balance Sheet
Cash Bank On Hand      000000
Net Assets Liabilities      242424242424
Cash Bank In Hand     00     
Net Assets Liabilities Including Pension Asset Liability24242424242424     
Reserves/Capital
Shareholder Funds24242424242424     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset242424242424242424242424
Number Shares Allotted 24 242424242424242424
Par Value Share 1 111 11111
Share Capital Allotted Called Up Paid24242424242424     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Wed, 28th Feb 2024
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements