Stewpot Management Limited YORK


Founded in 2003, Stewpot Management, classified under reg no. 04702330 is an active company. Currently registered at Bridge House YO19 6SW, York the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Daniel K., Ciaran M. and Ian M. and others. In addition one secretary - James H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fionnguala A. who worked with the the company until 25 October 2004.

Stewpot Management Limited Address / Contact

Office Address Bridge House
Office Address2 The Green Stillingfleet
Town York
Post code YO19 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04702330
Date of Incorporation Wed, 19th Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Daniel K.

Position: Director

Appointed: 04 November 2022

Ciaran M.

Position: Director

Appointed: 20 October 2016

Ian M.

Position: Director

Appointed: 22 October 2004

James H.

Position: Director

Appointed: 22 October 2004

James H.

Position: Secretary

Appointed: 22 October 2004

Mark L.

Position: Director

Appointed: 22 October 2004

Paul R.

Position: Director

Appointed: 04 November 2020

Resigned: 04 November 2022

Philip Y.

Position: Director

Appointed: 24 November 2014

Resigned: 04 November 2020

Colin P.

Position: Director

Appointed: 22 October 2004

Resigned: 20 October 2016

David P.

Position: Director

Appointed: 22 October 2004

Resigned: 24 November 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

Reginald A.

Position: Director

Appointed: 19 March 2003

Resigned: 25 October 2004

Fionnguala A.

Position: Secretary

Appointed: 19 March 2003

Resigned: 25 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 7132 9802 6512 4882 1881 8062 546
Current Assets 2 9852 6562 4932 1931 8112 551
Debtors5555555
Other Debtors5555555
Other
Average Number Employees During Period5555555
Creditors  100100100100100
Net Current Assets Liabilities 2 9852 5562 3932 0931 7112 451
Number Shares Issued Fully Paid 555555
Other Creditors  100100100100100
Par Value Share 111111
Total Assets Less Current Liabilities2 7182 9852 5562 3932 0931 7112 451

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, July 2023
Free Download (6 pages)

Company search

Advertisements