Company NameThe Stoneleigh Apartments Management Co. Limited
DirectorsJohn Howard Robinson and Jake Norris
Company StatusActive
Company Number03755694
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Howard Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Stoneleigh Mews Bryan Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AH
Director NameMr Jake Norris
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 2 Stoneleigh House
Bryan Road
Huddersfield
HD2 2AH
Secretary NameDickinson Egerton (RBM) Limited (Corporation)
StatusCurrent
Appointed12 June 2023(24 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Correspondence AddressUnit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Director NameElaine Ellam
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh House 10 Bryan Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AH
Director NameErnest Anthony Ellam
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleDeveloper
Correspondence AddressStoneleigh House 10 Bryan Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AH
Secretary NameElaine Ellam
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh House 10 Bryan Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AH
Director NameTrina Walton Bell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine Cottage
17a Moor Top Road Kirkheaton
Huddersfield
West Yorkshire
HD5 0PL
Director NameMr Richard Martin Kershaw
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Mews Stoneleigh House
10 Bryan Road Edgerton
Huddersfield
West Yorkshire
HD2 2AH
Director NameMr Richard Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2012)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House
20-22 Elland Road
Churwell Hill
Leeds
LS27 7SS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Adrian Wolfenden
8.33%
Ordinary
1 at £1Anthony David Johnson
8.33%
Ordinary
1 at £1Dennis Joseph Reynard & Patricia Reynard
8.33%
Ordinary
1 at £1Jake Norris
8.33%
Ordinary
1 at £1Joan Kershaw & Richard Kershaw
8.33%
Ordinary
1 at £1John Robinson & Christine Robinson
8.33%
Ordinary
1 at £1Lee Daniel Jones
8.33%
Ordinary
1 at £1Mike Jennings
8.33%
Ordinary
1 at £1Mrs May Postlethwaite
8.33%
Ordinary
1 at £1Richard Smith
8.33%
Ordinary
2 at £1Michael Duffell
16.67%
Ordinary

Financials

Year2014
Net Worth£8,564
Cash£2,405
Current Liabilities£1,946

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Appointment of Dickinson Harrison Rbm Limited as a secretary on 12 June 2023 (2 pages)
28 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
18 April 2023Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023 (1 page)
29 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
29 March 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
13 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 July 2019Registered office address changed from Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 2 July 2019 (1 page)
16 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12
(5 pages)
8 December 2015Appointment of Mr Jake Norris as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Jake Norris as a director on 1 December 2015 (2 pages)
29 October 2015Termination of appointment of Richard Smith as a director on 19 October 2015 (1 page)
29 October 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
29 October 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
29 October 2015Termination of appointment of Richard Smith as a director on 19 October 2015 (1 page)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
(5 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Registered office address changed from C/O Mr Philip Simpson Unit 4 Morston Claycliffe Office Park Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ England to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Mr Philip Simpson Unit 4 Morston Claycliffe Office Park Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ England to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Mr Philip Simpson Unit 4 Morston Claycliffe Office Park Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ England to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 6 February 2015 (1 page)
5 February 2015Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 5 February 2015 (1 page)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (17 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (17 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 12
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 12
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Appointment of Mr John Howard Robinson as a director (2 pages)
10 March 2014Appointment of Mr John Howard Robinson as a director (2 pages)
14 November 2013Appointment of Mr Richard Smith as a director (2 pages)
14 November 2013Appointment of Mr Richard Smith as a director (2 pages)
13 November 2013Termination of appointment of Richard Kershaw as a director (1 page)
13 November 2013Termination of appointment of Richard Kershaw as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Richard Smith as a director (1 page)
16 July 2012Termination of appointment of Richard Smith as a director (1 page)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Mr Richard Smith as a director (2 pages)
8 February 2011Appointment of Mr Richard Smith as a director (2 pages)
7 February 2011Appointment of Mr Richard Martin Kershaw as a director (2 pages)
7 February 2011Termination of appointment of Elaine Ellam as a secretary (1 page)
7 February 2011Termination of appointment of Elaine Ellam as a director (1 page)
7 February 2011Appointment of Mr Richard Martin Kershaw as a director (2 pages)
7 February 2011Termination of appointment of Trina Walton Bell as a director (1 page)
7 February 2011Termination of appointment of Elaine Ellam as a director (1 page)
7 February 2011Termination of appointment of Elaine Ellam as a secretary (1 page)
7 February 2011Termination of appointment of Trina Walton Bell as a director (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
17 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 July 2010Director's details changed for Trina Walton Bell on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Trina Walton Bell on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Trina Walton Bell on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 June 2009Return made up to 21/04/09; full list of members (7 pages)
16 June 2009Return made up to 21/04/09; full list of members (7 pages)
8 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 April 2008Return made up to 21/04/08; full list of members (8 pages)
24 April 2008Return made up to 21/04/08; full list of members (8 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 May 2007Return made up to 21/04/07; no change of members (7 pages)
3 May 2007Return made up to 21/04/07; no change of members (7 pages)
29 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(11 pages)
25 May 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(11 pages)
20 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(11 pages)
12 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(11 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 June 2004Return made up to 21/04/04; full list of members (9 pages)
22 June 2004Return made up to 21/04/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 September 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
13 May 2002Return made up to 21/04/02; full list of members (6 pages)
13 May 2002Return made up to 21/04/02; full list of members (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
11 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
11 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
23 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
21 February 2001Full accounts made up to 30 April 2000 (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (6 pages)
19 July 2000Return made up to 21/04/00; full list of members (6 pages)
19 July 2000Return made up to 21/04/00; full list of members (6 pages)
6 May 1999£ nc 6/60 26/04/99 (1 page)
6 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1999£ nc 6/60 26/04/99 (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
26 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Incorporation (15 pages)
21 April 1999Incorporation (15 pages)