Stoneleigh Management (harrogate) Limited HARROGATE


Founded in 2001, Stoneleigh Management (harrogate), classified under reg no. 04311709 is an active company. Currently registered at Flat 2 Stoneleigh HG1 2LJ, Harrogate the company has been in the business for 23 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Lindsey N., David S. and Guy D.. In addition one secretary - David S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stoneleigh Management (harrogate) Limited Address / Contact

Office Address Flat 2 Stoneleigh
Office Address2 34 Kent Road
Town Harrogate
Post code HG1 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311709
Date of Incorporation Fri, 26th Oct 2001
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Lindsey N.

Position: Director

Appointed: 09 December 2022

David S.

Position: Secretary

Appointed: 07 July 2022

David S.

Position: Director

Appointed: 07 July 2022

Guy D.

Position: Director

Appointed: 16 July 2003

Kim S.

Position: Director

Appointed: 23 October 2017

Resigned: 02 October 2023

Leigh N.

Position: Director

Appointed: 05 October 2016

Resigned: 12 October 2022

Leigh N.

Position: Secretary

Appointed: 05 October 2016

Resigned: 07 July 2022

John C.

Position: Secretary

Appointed: 10 April 2014

Resigned: 05 October 2016

John C.

Position: Director

Appointed: 27 August 2007

Resigned: 05 October 2016

George W.

Position: Director

Appointed: 18 March 2003

Resigned: 10 April 2014

Richard S.

Position: Director

Appointed: 18 March 2003

Resigned: 27 July 2007

George W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 10 April 2014

Clive H.

Position: Director

Appointed: 26 October 2001

Resigned: 30 June 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 October 2001

Resigned: 26 October 2001

Andrew M.

Position: Secretary

Appointed: 26 October 2001

Resigned: 30 June 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2001

Resigned: 26 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth28 53224 13827 566       
Balance Sheet
Current Assets28 90524 49827 93925 69522 99720 2515 8477 2107 2987 299
Net Assets Liabilities  27 56625 32122 61119 8655 4876 7306 8666 867
Cash Bank In Hand27 95323 510        
Debtors952988        
Net Assets Liabilities Including Pension Asset Liability28 53224 13827 566       
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve13 5309 136        
Shareholder Funds28 53224 13827 566       
Other
Creditors  373374386386360480432432
Net Current Assets Liabilities28 53224 13827 56625 32122 61119 8655 4876 7306 8666 867
Total Assets Less Current Liabilities28 53224 13827 56625 32122 61119 8655 4876 7306 8666 867
Creditors Due Within One Year373360373       
Number Shares Allotted 4        
Other Aggregate Reserves14 99814 998        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search