STORY HOMES LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
STORY HOMES LIMITED is a Private Limited Company from CARLISLE and has the status: Active.
STORY HOMES LIMITED was incorporated 35 years ago on 08/07/1988 and has the registered number: 02275441. The accounts status is FULL and accounts are next due on 31/12/2024.
STORY HOMES LIMITED was incorporated 35 years ago on 08/07/1988 and has the registered number: 02275441. The accounts status is FULL and accounts are next due on 31/12/2024.
STORY HOMES LIMITED - CARLISLE
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
STORY HOUSE LORDS WAY
CARLISLE
CA6 4SL
This Company Originates in : United Kingdom
Previous trading names include:
STORY CONSTRUCTION LIMITED (until 09/07/2012)
STORY CONSTRUCTION LIMITED (until 09/07/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN WOOD | Nov 1977 | British | Director | 2020-10-01 | CURRENT |
MR ANTHONY WILLIAM THOMPSON | Secretary | 2021-12-06 | CURRENT | ||
NORMAN FREDERICK STORY | Oct 1956 | British | Director | CURRENT | |
MR PETER STEFAN STYBELSKI | Oct 1952 | British | Director | 2012-10-01 UNTIL 2015-03-31 | RESIGNED |
JENNIFER DICKSON | Secretary | 2001-02-21 UNTIL 2004-07-07 | RESIGNED | ||
ROGER NEIL GASS | Jan 1962 | Secretary | 2006-04-01 UNTIL 2014-05-19 | RESIGNED | |
MR ROGER NEIL GASS | Secretary | 2018-09-10 UNTIL 2021-12-05 | RESIGNED | ||
STUART MCADAM MARSHALL | Secretary | 2014-05-19 UNTIL 2018-09-10 | RESIGNED | ||
IAN JAMES SEWELL | Aug 1966 | British | Secretary | 2004-07-07 UNTIL 2006-04-01 | RESIGNED |
ALAN STOREY | Sep 1965 | British | Secretary | 1999-09-23 UNTIL 2001-02-21 | RESIGNED |
VIVIEN JUDITH STORY | Jul 1957 | British | Secretary | RESIGNED | |
MR JAMES SCOTT LAMBERT | Jun 1958 | British | Director | 2016-05-11 UNTIL 2018-03-13 | RESIGNED |
VIVIEN JUDITH STORY | Jul 1957 | British | Director | RESIGNED | |
MR JOHN FREDERICK STORY | Aug 1986 | British | Director | 2018-06-26 UNTIL 2020-10-12 | RESIGNED |
IAN JAMES SEWELL | Aug 1966 | British | Director | 2006-04-01 UNTIL 2012-10-01 | RESIGNED |
MR DAVID SANDERSON | Aug 1965 | British | Director | 2011-04-01 UNTIL 2013-06-28 | RESIGNED |
MISS LINDSEY JANE POWNALL | Jan 1962 | British | Director | 2018-03-13 UNTIL 2020-01-07 | RESIGNED |
MR BARRY JOSEPH LITTLE | Aug 1957 | British | Director | 2006-04-01 UNTIL 2008-01-25 | RESIGNED |
MR GERALD CHOAT | Jun 1953 | British | Director | 2012-06-21 UNTIL 2014-05-31 | RESIGNED |
MR STEVEN ERRINGTON | Jul 1969 | British | Director | 2012-08-06 UNTIL 2018-08-31 | RESIGNED |
MR ALAN DIXON | Feb 1954 | British | Director | 2011-04-01 UNTIL 2011-08-12 | RESIGNED |
MR MARK ANTHONY COOK | Dec 1962 | British | Director | 2021-02-01 UNTIL 2022-10-14 | RESIGNED |
MR DAVID WILLIAM BROADBENT | Feb 1954 | British | Director | 2009-08-27 UNTIL 2010-06-30 | RESIGNED |
MRS SHARON CATHERINE JEAN BENSON | Nov 1970 | British | Director | 2013-05-10 UNTIL 2014-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Norman Frederick Story | 2016-12-03 | 10/1956 | Carlisle | Voting rights 50 to 75 percent |