Stonepitts House Management Company Limited RYDE


Founded in 1982, Stonepitts House Management Company, classified under reg no. 01673752 is an active company. Currently registered at Flat 1 Stonepitts House PO33 3NH, Ryde the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Tracy R. and Barbara M.. In addition one secretary - Valerie P. - is with the company. Currently 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.

Stonepitts House Management Company Limited Address / Contact

Office Address Flat 1 Stonepitts House
Office Address2 Binstead Road
Town Ryde
Post code PO33 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673752
Date of Incorporation Tue, 26th Oct 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Tracy R.

Position: Director

Appointed: 25 June 2023

Barbara M.

Position: Director

Appointed: 23 April 2006

Valerie P.

Position: Secretary

Appointed: 23 April 2006

Hedley B.

Position: Director

Resigned: 26 September 2017

Peter S.

Position: Director

Appointed: 20 June 2004

Resigned: 28 September 2022

Rosemary H.

Position: Director

Appointed: 20 June 2004

Resigned: 13 March 2006

Terence G.

Position: Secretary

Appointed: 02 November 2003

Resigned: 01 March 2006

David D.

Position: Director

Appointed: 02 November 2003

Resigned: 20 June 2004

David B.

Position: Director

Appointed: 05 October 2001

Resigned: 02 November 2003

Dale F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 02 November 2003

Terence G.

Position: Director

Appointed: 10 March 1998

Resigned: 10 May 2001

Richard B.

Position: Director

Appointed: 08 February 1996

Resigned: 30 June 1997

Eric H.

Position: Director

Appointed: 08 February 1996

Resigned: 02 November 2003

Terence G.

Position: Secretary

Appointed: 07 May 1994

Resigned: 15 May 2001

Robert H.

Position: Director

Appointed: 24 June 1991

Resigned: 08 February 1996

Pamela C.

Position: Director

Appointed: 24 June 1991

Resigned: 08 February 1996

Arthur H.

Position: Secretary

Appointed: 24 June 1991

Resigned: 07 May 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Barbara M. This PSC has significiant influence or control over this company,.

Barbara M.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 87118 891     
Balance Sheet
Current Assets24 93326 95328 97426 16427 6968 1578 773
Net Assets Liabilities 18 89120 91218 10219 63495656
Net Assets Liabilities Including Pension Asset Liability16 87118 891     
Reserves/Capital
Shareholder Funds16 87118 891     
Other
Creditors 8 0628 0628 0628 0628 0628 117
Net Current Assets Liabilities16 87118 89120 91218 10219 63495656
Total Assets Less Current Liabilities16 87118 89120 91218 10219 63495656
Creditors Due Within One Year8 0628 062     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements