Stone Yard Court Management Company Limited LEAMINGTON SPA


Founded in 1989, Stone Yard Court Management Company, classified under reg no. 02452424 is an active company. Currently registered at 8 The Old Stone Yard CV32 6DQ, Leamington Spa the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Brian R., Robert S. and Adrian H.. In addition 2 active secretaries, Brian R. and Robert S. were appointed. 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.

Stone Yard Court Management Company Limited Address / Contact

Office Address 8 The Old Stone Yard
Office Address2 74 Rugby Road
Town Leamington Spa
Post code CV32 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452424
Date of Incorporation Thu, 14th Dec 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Brian R.

Position: Secretary

Appointed: 13 June 2023

Brian R.

Position: Director

Appointed: 11 November 2015

Robert S.

Position: Secretary

Appointed: 12 November 2014

Robert S.

Position: Director

Appointed: 29 November 2010

Adrian H.

Position: Director

Appointed: 01 April 2006

Dennis J.

Position: Secretary

Appointed: 01 April 2006

Resigned: 12 November 2014

Chris N.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 April 2006

Christopher N.

Position: Director

Appointed: 02 November 2000

Resigned: 01 April 2006

Robert S.

Position: Secretary

Appointed: 05 November 1997

Resigned: 01 November 2001

Dennis J.

Position: Director

Appointed: 05 November 1997

Resigned: 01 November 2021

Adrian H.

Position: Secretary

Appointed: 01 January 1997

Resigned: 05 November 1997

Adrian H.

Position: Director

Appointed: 01 January 1997

Resigned: 05 November 1997

Robert S.

Position: Director

Appointed: 01 January 1997

Resigned: 07 November 2001

Norah G.

Position: Director

Appointed: 28 November 1994

Resigned: 25 November 2010

Susan S.

Position: Director

Appointed: 02 December 1993

Resigned: 01 January 1997

Graham C.

Position: Secretary

Appointed: 31 July 1993

Resigned: 01 January 1997

Graham C.

Position: Director

Appointed: 31 July 1993

Resigned: 01 January 1997

Peter L.

Position: Director

Appointed: 30 July 1993

Resigned: 28 November 1994

Anne S.

Position: Secretary

Appointed: 17 February 1992

Resigned: 30 July 1993

Joyce H.

Position: Secretary

Appointed: 14 December 1991

Resigned: 17 February 1992

William S.

Position: Director

Appointed: 14 December 1991

Resigned: 30 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 6931 4181 1641 6761 3512 681
Net Assets Liabilities1 6931 4261 1721 6761 3512 681
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 88   
Net Current Assets Liabilities1 6931 4181 1641 6761 3512 681
Total Assets Less Current Liabilities1 6931 4261 1721 6761 3512 681

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, May 2023
Free Download (3 pages)

Company search