Stonemill Management Limited WETHERBY


Stonemill Management started in year 2001 as Private Limited Company with registration number 04169540. The Stonemill Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wetherby at Parkhill Business Centre. Postal code: LS22 5DZ.

There is a single director in the company at the moment - Stephen O., appointed on 28 February 2001. In addition, a secretary was appointed - Stephen O., appointed on 18 October 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Victoria V. who worked with the the company until 12 June 2001.

Stonemill Management Limited Address / Contact

Office Address Parkhill Business Centre
Office Address2 Walton Road
Town Wetherby
Post code LS22 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169540
Date of Incorporation Wed, 28th Feb 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stephen O.

Position: Secretary

Appointed: 18 October 2001

Stephen O.

Position: Director

Appointed: 28 February 2001

Patrick D.

Position: Director

Appointed: 01 August 2011

Resigned: 01 December 2021

William E.

Position: Director

Appointed: 01 October 2001

Resigned: 01 August 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

Ian W.

Position: Director

Appointed: 28 February 2001

Resigned: 16 February 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 February 2001

Resigned: 28 February 2001

Victoria V.

Position: Secretary

Appointed: 28 February 2001

Resigned: 12 June 2001

Elizabeth M.

Position: Director

Appointed: 28 February 2001

Resigned: 13 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 72047 80147 863       
Balance Sheet
Current Assets3 6423 7113 7683 1915 4855 0464 2883 8083 0821 866
Net Assets Liabilities  47 86347 41449 72849 18348 41347 64046 85046 055
Cash Bank In Hand2 1833 6533 768       
Debtors1 45958        
Net Assets Liabilities Including Pension Asset Liability47 72047 80147 863       
Tangible Fixed Assets45 00045 00045 000       
Reserves/Capital
Called Up Share Capital282828       
Profit Loss Account Reserve16 72016 80116 863       
Shareholder Funds47 72047 80147 863       
Other
Version Production Software         2 023
Average Number Employees During Period   2222211
Creditors  9057777578638751 1681 232811
Fixed Assets45 00045 00045 00045 00045 00045 00045 00045 00045 00045 000
Net Current Assets Liabilities2 7202 8012 8632 4144 7284 1833 4132 6411 8501 055
Total Assets Less Current Liabilities       47 64146 85046 055
Creditors Due Within One Year922910905       
Number Shares Allotted282828       
Par Value Share 11       
Share Premium Account30 97230 97230 972       
Value Shares Allotted282828       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements