53 STONEY STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

53 STONEY STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010384

Incorporation date

08/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 133 1 Hanley Street, Nottingham, Nottinghamshire NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon31/03/2026
Termination of appointment of Alexander John Stretton as a director on 2026-03-27
dot icon31/03/2026
Cessation of Alexander John Stretton as a person with significant control on 2026-03-27
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Termination of appointment of James England as a secretary on 2025-11-06
dot icon06/11/2025
Appointment of Franklin Management Limited as a secretary on 2025-11-06
dot icon03/06/2025
Secretary's details changed for James England on 2025-05-30
dot icon03/06/2025
Director's details changed for Mr Pascal Apeti Aholou on 2025-05-30
dot icon03/06/2025
Director's details changed for Mr Alexander John Stretton on 2025-05-30
dot icon03/06/2025
Director's details changed for David Dewett on 2025-05-30
dot icon03/06/2025
Change of details for Alexander John Stretton as a person with significant control on 2025-05-30
dot icon03/06/2025
Change of details for David Dewett as a person with significant control on 2025-05-30
dot icon03/06/2025
Registered office address changed from 12 Bridgford Road West Bridgford Nottinghamshire NG2 6AB to Unit 133 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 2025-06-03
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Appointment of Mr Pascal Apeti Aholou as a director on 2025-01-16
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon24/07/2023
Director's details changed for Mr Alexander John Stretton on 2023-07-24
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/08/2022
Termination of appointment of Olga Bailey as a director on 2022-08-11
dot icon11/08/2022
Notification of Alexander John Stretton as a person with significant control on 2022-08-11
dot icon11/08/2022
Appointment of Alexander John Stretton as a director on 2022-08-11
dot icon11/08/2022
Cessation of Olga Bailey as a person with significant control on 2022-08-11
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/01/2022
Appointment of David Dewett as a director on 2022-01-19
dot icon20/01/2022
Notification of David Dewett as a person with significant control on 2022-01-19
dot icon20/01/2022
Cessation of Luca Bosetti as a person with significant control on 2022-01-19
dot icon20/01/2022
Termination of appointment of Luca Bosetti as a director on 2022-01-19
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon08/06/2021
Cessation of Victoria Elizabeth Rutherford as a person with significant control on 2020-05-20
dot icon08/06/2021
Termination of appointment of Victoria Elizabeth Rutherford as a director on 2020-05-20
dot icon17/05/2021
Notification of Luca Bosetti as a person with significant control on 2020-05-19
dot icon17/05/2021
Appointment of Dr Luca Bosetti as a director on 2020-05-19
dot icon17/05/2021
Termination of appointment of Victoria Mary Davies as a director on 2020-05-19
dot icon17/05/2021
Cessation of Victoria Mary Davies as a person with significant control on 2020-05-19
dot icon16/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-05-20 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Appointment of Dr Olga Bailey as a director on 2016-11-01
dot icon21/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/09/2014
Compulsory strike-off action has been discontinued
dot icon18/09/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon03/09/2012
Secretary's details changed for James England on 2012-05-19
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/03/2012
Termination of appointment of Matthew Johns as a director
dot icon03/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Michael Walshe as a secretary
dot icon03/08/2011
Termination of appointment of Sophia Jones as a director
dot icon03/08/2011
Register inspection address has been changed
dot icon02/08/2011
Appointment of James England as a secretary
dot icon01/08/2011
Termination of appointment of Michael Walshe as a secretary
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2011
Termination of appointment of Tim Guyler as a director
dot icon23/11/2010
Appointment of Miss Victoria Mary Davies as a director
dot icon23/11/2010
Appointment of Mr Matthew Robert Johns as a director
dot icon23/11/2010
Director's details changed for Victoria Rutherford on 2010-10-01
dot icon07/10/2010
Registered office address changed from Apt 18 1a Hollowstone Nottingham NG1 1JH England on 2010-10-07
dot icon24/09/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/09/2010
Registered office address changed from Apt 34 1a Hollowstone Nottingham NG1 1JH on 2010-09-24
dot icon23/09/2010
Director's details changed for Victoria Rutherford on 2010-05-20
dot icon23/09/2010
Director's details changed for Tim Guyler on 2010-05-20
dot icon23/09/2010
Director's details changed for Sophia Jones on 2010-05-20
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 20/05/09; no change of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/12/2008
Return made up to 20/05/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 20/05/07; change of members
dot icon04/05/2007
New director appointed
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/03/2007
Director resigned
dot icon23/10/2006
New director appointed
dot icon11/10/2006
Registered office changed on 11/10/06 from: cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon21/06/2006
Return made up to 20/05/06; change of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Registered office changed on 15/07/05 from: martin & co 57 friar lane nottingham nottinghamshire NG1 6DH
dot icon11/07/2005
Return made up to 20/05/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/03/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Registered office changed on 30/03/05 from: 80 mount street nottingham nottinghamshire NG1 6HH
dot icon30/03/2005
Secretary resigned
dot icon02/06/2004
Return made up to 20/05/04; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/11/2003
Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon08/07/2003
Return made up to 08/06/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon27/01/2002
Ad 23/01/02--------- £ si [email protected]
dot icon16/01/2002
Ad 14/01/02--------- £ si [email protected]
dot icon07/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon29/11/2001
Miscellaneous
dot icon26/10/2001
Ad 05/10/01--------- £ si [email protected]
dot icon28/09/2001
Ad 20/09/01--------- £ si [email protected]
dot icon21/09/2001
Ad 10/09/01--------- £ si [email protected]
dot icon06/09/2001
Ad 29/08/01--------- £ si [email protected]
dot icon29/08/2001
Ad 14/08/01--------- £ si [email protected]
dot icon30/07/2001
Ad 24/07/01--------- £ si [email protected]
dot icon07/07/2001
Ad 26/06/01--------- £ si [email protected]
dot icon15/06/2001
Ad 11/06/01--------- £ si [email protected]
dot icon13/06/2001
Return made up to 08/06/01; full list of members
dot icon07/06/2001
Ad 11/05/01--------- £ si [email protected]
dot icon08/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+231.32 % *

* during past year

Cash in Bank

£43,651.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
13.18K
-
2022
2
-
-
0.00
43.65K
-
2022
2
-
-
0.00
43.65K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.65K £Ascended231.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stretton, Alexander John
Director
11/08/2022 - 27/03/2026
6
Dewett, David
Director
19/01/2022 - Present
-
Aholou, Pascal Apeti
Director
16/01/2025 - Present
12
England, James
Secretary
11/07/2011 - 06/11/2025
-
FRANKLIN MANAGEMENT LIMITED
Corporate Secretary
06/11/2025 - Present
30

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 53 STONEY STREET MANAGEMENT COMPANY LIMITED

53 STONEY STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at Unit 133 1 Hanley Street, Nottingham, Nottinghamshire NG1 5BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 53 STONEY STREET MANAGEMENT COMPANY LIMITED?

toggle

53 STONEY STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2000 .

Where is 53 STONEY STREET MANAGEMENT COMPANY LIMITED located?

toggle

53 STONEY STREET MANAGEMENT COMPANY LIMITED is registered at Unit 133 1 Hanley Street, Nottingham, Nottinghamshire NG1 5BL.

What does 53 STONEY STREET MANAGEMENT COMPANY LIMITED do?

toggle

53 STONEY STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 53 STONEY STREET MANAGEMENT COMPANY LIMITED have?

toggle

53 STONEY STREET MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for 53 STONEY STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Alexander John Stretton as a director on 2026-03-27.