THE STEWARTRY MANAGEMENT COMPANY LIMITED - BOURNE END
Company Profile | Company Filings |
Overview
THE STEWARTRY MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOURNE END UNITED KINGDOM and has the status: Active.
THE STEWARTRY MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 03/11/1987 and has the registered number: 02187370. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE STEWARTRY MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 03/11/1987 and has the registered number: 02187370. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE STEWARTRY MANAGEMENT COMPANY LIMITED - BOURNE END
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
THAMESBOURNE LODGE
BOURNE END
BUCKS
SL8 5QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2021-03-01 | CURRENT | ||
MR MICHAEL JEFFS | Jul 1984 | British | Director | 2023-02-01 | CURRENT |
MS FATIMA KASSAB | May 1958 | British | Director | 2023-11-10 | CURRENT |
MISS JANE SURTESS | Oct 1969 | British | Director | 2023-11-10 | CURRENT |
MR NIGEL ERNEST EDWARDS | Jun 1960 | British | Director | 2017-11-20 | CURRENT |
HILARY ABIGAIL STEPHENSON KENSELL SETRIGHT | Jun 1966 | Secretary | 1992-01-27 UNTIL 1993-01-12 | RESIGNED | |
UNITED COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-09-07 UNTIL 2016-01-01 | RESIGNED | ||
JOAN KIRKLEY | Nov 1938 | British | Director | 2003-09-10 UNTIL 2004-11-09 | RESIGNED |
MR MICHAEL RICHARD SALTER | Jun 1974 | British | Director | 2011-12-13 UNTIL 2017-04-21 | RESIGNED |
NIGEL EDWARDS | Jun 1960 | British | Director | 2001-03-02 UNTIL 2003-07-07 | RESIGNED |
NICHOLAS DAVID FOX | Sep 1970 | British | Director | 2005-07-20 UNTIL 2012-01-23 | RESIGNED |
MARC PHILIP GLOVER | Dec 1975 | British | Director | 1999-09-06 UNTIL 2002-01-31 | RESIGNED |
JAMES MCCLOSKEY | Mar 1967 | British | Director | 2005-06-10 UNTIL 2005-10-06 | RESIGNED |
MR PETER JAMES WILTON | Nov 1960 | British | Director | RESIGNED | |
MR REMO GRASSO | Sep 1949 | Director | RESIGNED | ||
MR JOHN HENRY HIGGINS | Oct 1948 | British | Director | RESIGNED | |
FATIMA KASSAB | May 1958 | Egyptian | Director | 1997-01-09 UNTIL 2001-12-31 | RESIGNED |
JAMES MCCLOSKY | Mar 1967 | Secretary | 2005-06-29 UNTIL 2005-10-06 | RESIGNED | |
MR MICHAEL NUNN | Jan 1958 | British | Director | 2011-10-19 UNTIL 2019-10-23 | RESIGNED |
GOLDFIELD PROPERTIES LIMITED | Corporate Secretary | 2004-09-16 UNTIL 2005-06-29 | RESIGNED | ||
DOREEN MARY MCINTYRE | Oct 1960 | British | Secretary | 2005-12-22 UNTIL 2010-06-03 | RESIGNED |
DAVID WYN SAYNOR | Jun 1957 | British | Secretary | 1993-01-12 UNTIL 1993-07-13 | RESIGNED |
MRS PAULINE EDITH JONES | Sep 1950 | British | Secretary | 1999-06-01 UNTIL 2002-11-20 | RESIGNED |
MR REMO GRASSO | Sep 1949 | Secretary | 1995-04-01 UNTIL 1998-06-18 | RESIGNED | |
MR PETER JAMES WILTON | Nov 1960 | British | Secretary | RESIGNED | |
MS IVY CHAN | Oct 1983 | British | Director | 2017-04-13 UNTIL 2017-07-26 | RESIGNED |
ALEX BAYLIS | Secretary | 1993-07-13 UNTIL 1995-04-01 | RESIGNED | ||
IAN CROWTHER | Dec 1970 | British | Director | 2004-02-24 UNTIL 2005-08-01 | RESIGNED |
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2016-01-01 UNTIL 2021-03-01 | RESIGNED | ||
BRIDGET ANN CLARKE | Aug 1944 | British | Director | 1994-10-17 UNTIL 1997-01-08 | RESIGNED |
SALLY BROWN | Apr 1974 | British | Director | 2003-01-07 UNTIL 2003-07-07 | RESIGNED |
PATRICIA BROWN | Jun 1956 | British | Director | RESIGNED | |
MISS NICOLA BASS | Nov 1942 | British | Director | 1991-11-19 UNTIL 1993-01-12 | RESIGNED |
JOANNA MARY BASS | Feb 1976 | British | Director | 2004-02-29 UNTIL 2005-06-07 | RESIGNED |
MR RICHARD CUNNINGHAM ALLUM | Aug 1958 | British | Director | 2017-11-23 UNTIL 2019-05-14 | RESIGNED |
RUTH NAOMI CROTHERS | Oct 1972 | British | Director | 2001-03-02 UNTIL 2002-09-02 | RESIGNED |
MR RICHARD CUNNINGHAM ALLUM | Aug 1958 | British | Director | 2019-05-15 UNTIL 2023-09-11 | RESIGNED |
ALISON ADDERKIN | Jun 1961 | British | Director | 2011-10-24 UNTIL 2017-07-17 | RESIGNED |
MISS GILLIAN ARGER | Jan 1950 | British | Director | RESIGNED | |
DOREEN MARY MCINTYRE | Oct 1960 | British | Director | 2005-04-12 UNTIL 2011-01-04 | RESIGNED |
SALLY BROWN | Apr 1974 | British | Director | 2001-03-02 UNTIL 2002-12-01 | RESIGNED |
DR CAROL DAVIS | Jun 1954 | British | Director | RESIGNED | |
ALICE TRILLO | Jun 1981 | British | Director | 2011-11-16 UNTIL 2023-11-23 | RESIGNED |
ANN SARAH LAUGHTON TAYLOR | Jun 1974 | British | Director | 1998-01-25 UNTIL 1999-12-09 | RESIGNED |
MRS JANE MARGOT SURTEES | Oct 1969 | British | Director | 2011-10-19 UNTIL 2018-06-01 | RESIGNED |
IAN CROWTHER | Dec 1970 | British | Director | 2002-05-13 UNTIL 2003-02-12 | RESIGNED |
ALISTAIR MURRAY ROSS | Mar 1974 | British | Director | 2005-06-01 UNTIL 2006-02-13 | RESIGNED |
MS LEIGH-ANNE ROBINSON | Sep 1981 | German | Director | 2018-01-10 UNTIL 2023-11-23 | RESIGNED |
MARK CHRISTOPHER DOWNELLAN | Oct 1959 | Secretary | 2002-11-20 UNTIL 2004-09-15 | RESIGNED | |
MR JAMES NUNN | Oct 1985 | British | Director | 2017-11-27 UNTIL 2023-09-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2023-09-14 | 30-12-2022 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2022-09-10 | 30-12-2021 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2021-09-01 | 30-12-2020 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2020-09-09 | 30-12-2019 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2019-08-29 | 30-12-2018 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2018-08-10 | 30-12-2017 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2017-03-14 | 30-12-2016 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2016-04-14 | 30-12-2015 | |
Dormant Company Accounts - THE STEWARTRY MANAGEMENT COMPANY LIMITED | 2015-06-16 | 30-12-2014 |