Stonebeck Management Company Limited GRANGE-OVER-SANDS


Founded in 1986, Stonebeck Management Company, classified under reg no. 01979862 is an active company. Currently registered at 9 Stonebeck LA11 6PA, Grange-over-sands the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Michael P., Iain W. and Stephen R. and others. In addition one secretary - Iain W. - is with the firm. At the moment 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.

Stonebeck Management Company Limited Address / Contact

Office Address 9 Stonebeck
Office Address2 Lindale
Town Grange-over-sands
Post code LA11 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01979862
Date of Incorporation Mon, 20th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Iain W.

Position: Secretary

Appointed: 01 April 2023

Michael P.

Position: Director

Appointed: 04 February 2023

Iain W.

Position: Director

Appointed: 04 February 2023

Stephen R.

Position: Director

Appointed: 08 November 2008

John S.

Position: Director

Appointed: 13 November 2004

John D.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 April 2023

John S.

Position: Secretary

Appointed: 18 November 2006

Resigned: 31 March 2014

Neil A.

Position: Director

Appointed: 12 November 2005

Resigned: 14 November 2014

Louise J.

Position: Director

Appointed: 12 November 2005

Resigned: 04 October 2008

Jane A.

Position: Director

Appointed: 13 November 2004

Resigned: 14 November 2014

David S.

Position: Director

Appointed: 16 November 2002

Resigned: 01 April 2023

Symon P.

Position: Director

Appointed: 16 November 2002

Resigned: 20 May 2005

John D.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 November 2006

John D.

Position: Director

Appointed: 01 July 2001

Resigned: 01 April 2023

John M.

Position: Director

Appointed: 08 August 2000

Resigned: 11 May 2004

Hazel K.

Position: Director

Appointed: 03 July 1999

Resigned: 02 April 2004

Peter O.

Position: Secretary

Appointed: 01 July 1998

Resigned: 30 June 2001

Stuart G.

Position: Director

Appointed: 04 July 1997

Resigned: 23 October 1998

Susan H.

Position: Director

Appointed: 04 July 1997

Resigned: 16 November 2002

Alastair F.

Position: Director

Appointed: 08 July 1995

Resigned: 03 July 1998

Alastair F.

Position: Secretary

Appointed: 08 July 1995

Resigned: 03 July 1998

John W.

Position: Director

Appointed: 16 July 1994

Resigned: 03 July 1998

Christopher G.

Position: Secretary

Appointed: 08 April 1994

Resigned: 18 July 1995

David H.

Position: Director

Appointed: 03 July 1993

Resigned: 10 November 2006

Christopher G.

Position: Director

Appointed: 03 July 1993

Resigned: 03 July 1998

Diane C.

Position: Director

Appointed: 12 July 1991

Resigned: 03 July 1999

John H.

Position: Director

Appointed: 12 July 1991

Resigned: 08 April 1994

Peter S.

Position: Director

Appointed: 12 July 1991

Resigned: 03 July 1993

Alan W.

Position: Director

Appointed: 12 July 1991

Resigned: 05 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 1425 1424 863
Net Assets Liabilities4 8404 8404 561
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal302302302
Average Number Employees During Period244
Net Current Assets Liabilities5 1425 1424 863
Total Assets Less Current Liabilities5 1425 1424 863

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 14th, August 2023
Free Download (3 pages)

Company search