Company NameStone Bank Gardens Management Company Limited
Company StatusActive
Company Number06356430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnne Margaret Crossling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Brian James Mullen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Heather Cuckow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed19 August 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePamela Jean Cass
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleSales Director
Correspondence AddressSpottiswood
Orchard View
Wormald Green
North Yorkshire
HG3 3PY
Director NameMr Neil John Hart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFilbeck House
54 Poppyfields Way Branton
Doncaster
South Yorkshire
DN3 3UA
Secretary NamePamela Jean Cass
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleSales Director
Correspondence AddressSpottiswood
Orchard View
Wormald Green
North Yorkshire
HG3 3PY
Director NameMr Steven Charles Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kiddemore Green Road
Brewood
Stafford
Staffordshire
ST19 9BQ
Secretary NameMr Mark Burn
NationalityBritish
StatusResigned
Appointed15 December 2008(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameMr Sean Millgate
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 64 Barwell Business Park, Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMr Gordon Patterson
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address46 Downs Way
Bookham
Surrey
KT23 4BW
Secretary NameGary Chippendale
NationalityBritish
StatusResigned
Appointed10 November 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2011)
RoleCompany Director
Correspondence AddressUnit 64 Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameDr Suzanne Elizabeth Richardson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Graham Pratt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Elmwood Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JX
Director NameElizabeth Anne Macpherson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stonebank Gardens
Bardsey
Leeds
LS17 9BU
Director NameKaren Amanda Dearden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2012)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address12 Stonebank Gardens
Bardsey
West Yorkshire
LS17 9BU
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed27 July 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 19 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Roger David Crabtree
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Ian Macgregor Ferguson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2014)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed13 September 2013(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Dorota Shaw
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2021)
RoleSenior Programme Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed21 September 2018(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 January 2022Termination of appointment of Dorota Shaw as a director on 6 October 2021 (1 page)
4 January 2022Appointment of Mrs Heather Cuckow as a director on 29 December 2021 (2 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 August 2021Appointment of J H Watson Property Management Limited as a secretary on 19 August 2021 (2 pages)
16 August 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Director's details changed for Mr Brian James Mullen on 21 April 2020 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
25 June 2019Director's details changed for Anne Margaret Crossling on 25 June 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 September 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 21 September 2018 (2 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 June 2017Appointment of Ms Dorota Shaw as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Ms Dorota Shaw as a director on 26 June 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2015Annual return made up to 30 August 2015 no member list (4 pages)
23 September 2015Annual return made up to 30 August 2015 no member list (4 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Termination of appointment of Roger David Crabtree as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Roger David Crabtree as a director on 23 February 2015 (1 page)
15 October 2014Termination of appointment of Ian Macgregor Ferguson as a director on 13 October 2014 (1 page)
15 October 2014Termination of appointment of Ian Macgregor Ferguson as a director on 13 October 2014 (1 page)
9 September 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
9 September 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
9 September 2014Annual return made up to 30 August 2014 no member list (5 pages)
9 September 2014Annual return made up to 30 August 2014 no member list (5 pages)
7 August 2014Termination of appointment of Graham Pratt as a director on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Graham Pratt as a director on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Graham Pratt as a director on 6 August 2014 (1 page)
30 May 2014Appointment of Mr Brian James Mullen as a director (2 pages)
30 May 2014Appointment of Mr Brian James Mullen as a director (2 pages)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
6 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
6 December 2013Appointment of Mr Roger David Crabtree as a director (2 pages)
6 December 2013Appointment of Mr Roger David Crabtree as a director (2 pages)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page)
9 September 2013Annual return made up to 30 August 2013 no member list (5 pages)
9 September 2013Annual return made up to 30 August 2013 no member list (5 pages)
10 June 2013Termination of appointment of Elizabeth Macpherson as a director (1 page)
10 June 2013Termination of appointment of Elizabeth Macpherson as a director (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
12 March 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
12 March 2013Appointment of Mr Ian Macgregor Ferguson as a director (2 pages)
12 March 2013Appointment of Mr Ian Macgregor Ferguson as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 30 August 2012 no member list (5 pages)
26 September 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
26 September 2012Annual return made up to 30 August 2012 no member list (5 pages)
26 September 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
13 September 2012Termination of appointment of Karen Dearden as a director (1 page)
13 September 2012Registered office address changed from 15 Stonebank Gardens Bardsey Leeds LS17 9BU United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 15 Stonebank Gardens Bardsey Leeds LS17 9BU United Kingdom on 13 September 2012 (1 page)
13 September 2012Termination of appointment of Karen Dearden as a director (1 page)
13 September 2012Termination of appointment of Suzanne Richardson as a director (1 page)
13 September 2012Termination of appointment of Suzanne Richardson as a director (1 page)
27 April 2012Registered office address changed from 111 - 113 New Road Side Horsforth Leeds LS18 4QD United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 111 - 113 New Road Side Horsforth Leeds LS18 4QD United Kingdom on 27 April 2012 (1 page)
12 September 2011Annual return made up to 30 August 2011 no member list (6 pages)
12 September 2011Annual return made up to 30 August 2011 no member list (6 pages)
9 September 2011Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 (1 page)
12 July 2011Termination of appointment of Sean Millgate as a director (2 pages)
12 July 2011Registered office address changed from Unit 64, Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 July 2011 (2 pages)
12 July 2011Appointment of Graham Pratt as a director (3 pages)
12 July 2011Termination of appointment of Sean Millgate as a director (2 pages)
12 July 2011Appointment of Elizabeth Anne Macpherson as a director (3 pages)
12 July 2011Appointment of Suzanne Elizabeth Richardson as a director (3 pages)
12 July 2011Termination of appointment of Gary Chippendale as a secretary (2 pages)
12 July 2011Appointment of Anne Margaret Crossling as a director (3 pages)
12 July 2011Appointment of Graham Pratt as a director (3 pages)
12 July 2011Registered office address changed from Unit 64, Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 July 2011 (2 pages)
12 July 2011Appointment of Elizabeth Anne Macpherson as a director (3 pages)
12 July 2011Appointment of Suzanne Elizabeth Richardson as a director (3 pages)
12 July 2011Termination of appointment of Gary Chippendale as a secretary (2 pages)
12 July 2011Appointment of Karen Amanda Dearden as a director (3 pages)
12 July 2011Appointment of Karen Amanda Dearden as a director (3 pages)
12 July 2011Appointment of Anne Margaret Crossling as a director (3 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 October 2010Director's details changed for Mr Sean Millgate on 30 August 2010 (2 pages)
14 October 2010Director's details changed for Mr Sean Millgate on 30 August 2010 (2 pages)
14 October 2010Annual return made up to 30 August 2010 no member list (3 pages)
14 October 2010Annual return made up to 30 August 2010 no member list (3 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (4 pages)
12 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (4 pages)
25 November 2009Appointment of Gary Chippendale as a secretary (3 pages)
25 November 2009Appointment of Gary Chippendale as a secretary (3 pages)
15 September 2009Appointment terminated secretary gordon patterson (1 page)
15 September 2009Appointment terminated secretary gordon patterson (1 page)
7 September 2009Annual return made up to 30/08/09 (2 pages)
7 September 2009Annual return made up to 30/08/09 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 May 2009Appointment terminated director steven davis (1 page)
22 May 2009Director appointed sean millgate (3 pages)
22 May 2009Registered office changed on 22/05/2009 from elm nook house pool road pool in wharfedale otley west yorkshire LS21 1EG (1 page)
22 May 2009Registered office changed on 22/05/2009 from elm nook house pool road pool in wharfedale otley west yorkshire LS21 1EG (1 page)
22 May 2009Secretary appointed gordon patterson (1 page)
22 May 2009Secretary appointed gordon patterson (1 page)
22 May 2009Director appointed sean millgate (3 pages)
22 May 2009Appointment terminated secretary mark burn (1 page)
22 May 2009Appointment terminated secretary mark burn (1 page)
22 May 2009Appointment terminated director steven davis (1 page)
16 February 2009Registered office changed on 16/02/2009 from elm nook house pool road pool in wharfedale LS21 1EG (1 page)
16 February 2009Registered office changed on 16/02/2009 from elm nook house pool road pool in wharfedale LS21 1EG (1 page)
23 December 2008Appointment terminated director and secretary pamela cass (1 page)
23 December 2008Appointment terminated director and secretary pamela cass (1 page)
22 December 2008Secretary appointed mark burn (2 pages)
22 December 2008Secretary appointed mark burn (2 pages)
10 September 2008Annual return made up to 30/08/08 (2 pages)
10 September 2008Annual return made up to 30/08/08 (2 pages)
28 August 2008Appointment terminated director neil hart (1 page)
28 August 2008Director appointed steven charles davis (2 pages)
28 August 2008Appointment terminated director neil hart (1 page)
28 August 2008Director appointed steven charles davis (2 pages)
30 August 2007Incorporation (22 pages)
30 August 2007Incorporation (22 pages)