Stonehurst Management (shrewsbury) Limited SHREWSBURY


Founded in 1997, Stonehurst Management (shrewsbury), classified under reg no. 03384632 is an active company. Currently registered at Stonehurst SY2 6DD, Shrewsbury the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 25th June and its latest financial statement was filed on Sun, 25th Jun 2023.

At present there are 2 directors in the the firm, namely Alan R. and Jordan S.. In addition one secretary - Alan R. - is with the company. 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.

Stonehurst Management (shrewsbury) Limited Address / Contact

Office Address Stonehurst
Office Address2 24 Sutton Road
Town Shrewsbury
Post code SY2 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384632
Date of Incorporation Wed, 11th Jun 1997
Industry Residents property management
End of financial Year 25th June
Company age 27 years old
Account next due date Tue, 25th Mar 2025 (329 days left)
Account last made up date Sun, 25th Jun 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Alan R.

Position: Director

Appointed: 01 July 2022

Alan R.

Position: Secretary

Appointed: 01 July 2022

Jordan S.

Position: Director

Appointed: 24 June 2020

Stephanie P.

Position: Director

Appointed: 10 September 2017

Resigned: 24 June 2020

Matthew J.

Position: Secretary

Appointed: 08 September 2014

Resigned: 01 July 2022

Matthew J.

Position: Director

Appointed: 08 September 2014

Resigned: 01 July 2022

Michelle F.

Position: Director

Appointed: 24 October 2006

Resigned: 30 April 2015

Michelle F.

Position: Secretary

Appointed: 24 October 2006

Resigned: 09 December 2008

Heather D.

Position: Secretary

Appointed: 28 February 2006

Resigned: 24 October 2006

Heather D.

Position: Director

Appointed: 28 February 2006

Resigned: 24 October 2006

Katherine G.

Position: Director

Appointed: 01 October 2004

Resigned: 28 February 2006

Katherine G.

Position: Secretary

Appointed: 01 October 2004

Resigned: 28 February 2006

Deborah S.

Position: Director

Appointed: 09 June 2003

Resigned: 10 September 2017

Judith S.

Position: Director

Appointed: 25 February 2002

Resigned: 22 January 2003

Pauline S.

Position: Secretary

Appointed: 10 September 2000

Resigned: 30 September 2004

Paul F.

Position: Director

Appointed: 01 January 2000

Resigned: 26 February 2002

Paul F.

Position: Director

Appointed: 03 December 1999

Resigned: 26 February 2002

Anthony P.

Position: Director

Appointed: 10 March 1998

Resigned: 31 March 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 11 June 1997

Pauline S.

Position: Director

Appointed: 11 June 1997

Resigned: 30 September 2004

Paul C.

Position: Secretary

Appointed: 11 June 1997

Resigned: 10 September 2000

Paul C.

Position: Director

Appointed: 11 June 1997

Resigned: 10 September 2000

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 11 June 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Matthew J. The abovementioned PSC has significiant influence or control over the company,.

Matthew J.

Notified on 11 June 2017
Ceased on 1 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-252017-06-302018-06-262019-06-302020-06-252021-06-252022-06-252023-06-25
Net Worth3 7624 138      
Balance Sheet
Current Assets7841 05363411 21157 0103 2585 610
Net Assets Liabilities 4 1382 98815 5934 38711 2577 5049 803
Net Assets Liabilities Including Pension Asset Liability3 7624 138      
Reserves/Capital
Shareholder Funds3 7624 138      
Other
Creditors 1 2972 028  135136189
Fixed Assets4 3824 3824 3824 3824 3824 3824 3824 382
Net Current Assets Liabilities-620-2441 39411 21156 8753 1225 421
Total Assets Less Current Liabilities3 7624 1382 98815 5934 38711 2577 5049 803
Creditors Due Within One Year1 4541 297      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal50       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 25th Jun 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements