STONEGATE COURT MANAGEMENT LIMITED - WADHURST


Company Profile Company Filings

Overview

STONEGATE COURT MANAGEMENT LIMITED is a Private Limited Company from WADHURST ENGLAND and has the status: Active.
STONEGATE COURT MANAGEMENT LIMITED was incorporated 39 years ago on 18/01/1985 and has the registered number: 01879018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

STONEGATE COURT MANAGEMENT LIMITED - WADHURST

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 STONEGATE COURT
WADHURST
TN5 7EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VALERIE ALMA PLOWMAN Aug 1942 British Director 2016-08-31 CURRENT
MRS LOUISE PATRICIA MARTIN Nov 1951 British Director 2016-08-31 CURRENT
DR JACQUELINE BEALE Sep 1964 British Director 2023-04-30 CURRENT
DENNIS JOHN O'KEEFE Jan 1940 British Director 1998-03-30 UNTIL 2004-05-26 RESIGNED
MS VALERIE PLOWMAN Secretary 2019-05-06 UNTIL 2022-05-04 RESIGNED
ALAN RICHARD CONNETT Nov 1946 British Secretary 1997-07-01 UNTIL 2004-05-26 RESIGNED
MRS LINDA JANE CONNETT Secretary 2013-12-09 UNTIL 2016-07-27 RESIGNED
MISS RACHEL ANNE FAULKNER DAVIES Secretary 2016-07-27 UNTIL 2019-05-06 RESIGNED
MR JASON CLIVE PATRICK HAYNES Secretary 2010-07-07 UNTIL 2013-12-09 RESIGNED
DAVID JAMES HURST Sep 1940 British Secretary 2004-05-26 UNTIL 2010-07-07 RESIGNED
MR FRANK ROBERT LOWE Secretary RESIGNED
MISS TRISHNA RASHMI SHAH Secretary 2022-05-04 UNTIL 2023-04-30 RESIGNED
MRS SHARON SYLVIA MONGER Jul 1959 British Director 2012-08-01 UNTIL 2014-09-30 RESIGNED
MRS SARA DIANA LUND Apr 1935 British Director RESIGNED
MR DAVID FREDERICK MARTIN Feb 1945 British Director 2014-02-27 UNTIL 2016-07-27 RESIGNED
TINA ELIZABETH MITCHELL Oct 1962 British Director RESIGNED
YVONNE WILLMOTT Nov 1946 British Director 2003-01-06 UNTIL 2004-05-26 RESIGNED
MR DOUGLAS JAMES SHEARMAN Jul 1918 British Director RESIGNED
CLAIRE INA LANGRIDGE Mar 1976 British Director 2004-05-26 UNTIL 2008-07-08 RESIGNED
JAN SPENCER Jun 1957 British Director 1994-04-25 UNTIL 1998-03-30 RESIGNED
DAVID ALAN LOWE Aug 1959 British Director 2004-05-26 UNTIL 2007-05-12 RESIGNED
MRS RACHEL ANNE FAULKNER Dec 1971 British Director 2007-05-13 UNTIL 2012-12-01 RESIGNED
DAVID JAMES HURST Sep 1940 British Director 2003-01-06 UNTIL 2013-05-01 RESIGNED
MR DAVID GERALD HERBERT Aug 1962 British Director 2016-08-31 UNTIL 2023-04-30 RESIGNED
MR JASON CLIVE PATRICK HAYNES Apr 1968 British Director 2010-07-07 UNTIL 2017-05-02 RESIGNED
JANE EVELYN HARRIS Jul 1956 British Director 2003-09-23 UNTIL 2012-08-01 RESIGNED
MRS RACHEL ANNE FAULKNER Dec 1971 British Director 2012-08-01 UNTIL 2019-05-06 RESIGNED
MR ANTHONY GORDON DUNNETT Jun 1953 British Director 1994-04-25 UNTIL 1998-03-30 RESIGNED
ALAN RICHARD CONNETT Nov 1946 British Director 1985-01-18 UNTIL 2016-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O.W.LOEB & CO LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
OXFORD NETWORK LIMITED ABINGDON ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH PAEDIATRIC SERVICES LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
AIDS CARE EDUCATION AND TRAINING CHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
COUNTRYSIDE MARITIME LIMITED BRENTWOOD Active FULL 41100 - Development of building projects
MERCY SHIPS - U.K. LIMITED STEVENAGE Active FULL 86900 - Other human health activities
2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
RCPCH PUBLICATIONS LIMITED LONDON Active SMALL 58190 - Other publishing activities
INTERNATIONAL HEALTH PARTNERS (UK) LIMITED LONDON ENGLAND Active SMALL 99000 - Activities of extraterritorial organizations and bodies
FLINT WINES LIMITED LONDON Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ESTEEM RESOURCE NETWORK BECKENHAM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
RGC CITY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
VAC SOLAR UK LTD TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 35130 - Distribution of electricity

Free Reports Available

Report Date Filed Date of Report Assets
STONEGATE_COURT_MANAGEMEN - Accounts 2023-07-25 31-12-2022 £5,037 Cash £4,460 equity
STONEGATE_COURT_MANAGEMEN - Accounts 2022-09-28 31-12-2021 £4,053 Cash £3,518 equity
Micro-entity Accounts - STONEGATE COURT MANAGEMENT LIMITED 2021-09-04 31-12-2020 £2,845 equity
Micro-entity Accounts - STONEGATE COURT MANAGEMENT LIMITED 2020-08-04 31-12-2019 £2,140 equity
Micro-entity Accounts - STONEGATE COURT MANAGEMENT LIMITED 2019-08-23 31-12-2018 £1,690 equity
Micro-entity Accounts - STONEGATE COURT MANAGEMENT LIMITED 2018-09-04 31-12-2017 £7,329 equity
Micro-entity Accounts - STONEGATE COURT MANAGEMENT LIMITED 2017-08-01 31-12-2016 £8,123 equity
Abbreviated Company Accounts - STONEGATE COURT MANAGEMENT LIMITED 2016-09-22 31-12-2015 £7,594 Cash £7,594 equity
Micro-entity Accounts - STONEGATE COURT MANAGEMENT LIMITED 2015-08-19 31-12-2014 £6,982 equity
Abbreviated Company Accounts - STONEGATE COURT MANAGEMENT LIMITED 2014-08-16 31-12-2013 £6,050 Cash £6,050 equity