Background WavePink WaveYellow Wave

STONEBRIDGE FOLD MANAGEMENT COMPANY LIMITED (06707403)

STONEBRIDGE FOLD MANAGEMENT COMPANY LIMITED (06707403) is an active UK company. incorporated on 25 September 2008. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEBRIDGE FOLD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CHADWICK, Rachel.

Company Number
06707403
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2008
Age
17 years
Address
Rmg House Essex Road, Hertfordshire, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHADWICK, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE FOLD MANAGEMENT COMPANY LIMITED

STONEBRIDGE FOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2008 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEBRIDGE FOLD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06707403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Rmg House Essex Road Hoddesdon Hertfordshire, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 16 June 2025
6060 Knights Court Solihull Parkaway Birmingham Business Park Solihull West Midlands B37
From: 25 September 2008To: 26 September 2013
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HertfordshireEN11 0DR
Corporate secretary
Appointed 27 May 2025

CHADWICK, Rachel

Active
Essex Road, HertfordshireEN11 0DR
Born April 1981
Director
Appointed 01 Jul 2025

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2024
Resigned 21 Nov 2024

HITCHEN, Paul William

Resigned
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 21 Nov 2024
Resigned 01 Jul 2025

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 02 Oct 2012
Resigned 16 Jan 2024

MEE, James Howard

Resigned
Peel Avenue, WakefieldWF2 7UA
Born February 1960
Director
Appointed 17 Jun 2010
Resigned 02 Oct 2012

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Born March 1976
Director
Appointed 30 Sept 2008
Resigned 07 Nov 2008

RUSHBROOK, Carolyn

Resigned
Ullswater Drive, WetherbyLS22 6YF
Born September 1944
Director
Appointed 07 Nov 2008
Resigned 17 Jun 2010

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 25 Sept 2008
Resigned 30 Sept 2008

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020
Resigned 16 Jun 2025

Persons with significant control

1

0 Active
1 Ceased
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 June 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
23 June 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
12 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
28 November 2013
AAMDAAMD
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Sail Address Company With Old Address
16 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 October 2012
AD03Change of Location of Company Records
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Memorandum Articles
2 June 2009
MEM/ARTSMEM/ARTS
Resolution
2 June 2009
RESOLUTIONSResolutions
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation