Background WavePink WaveYellow Wave

STONEGARTH WHITBY MANAGEMENT LIMITED (09382088)

STONEGARTH WHITBY MANAGEMENT LIMITED (09382088) is an active UK company. incorporated on 9 January 2015. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEGARTH WHITBY MANAGEMENT LIMITED has been registered for 11 years. Current directors include DE LA TASTE, Carol Frances, DE LA TASTE, Nicholas.

Company Number
09382088
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
8 Netheredge Drive, Knaresborough, HG5 5DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE LA TASTE, Carol Frances, DE LA TASTE, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGARTH WHITBY MANAGEMENT LIMITED

STONEGARTH WHITBY MANAGEMENT LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEGARTH WHITBY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09382088

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

8 Netheredge Drive Knaresborough, HG5 5DA,

Previous Addresses

25 Moorgate London EC2R 6AY United Kingdom
From: 9 January 2015To: 10 May 2017
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE LA TASTE, Carol Frances

Active
Netheredge Drive, KnaresboroughHG5 5DA
Born March 1957
Director
Appointed 01 Mar 2017

DE LA TASTE, Nicholas

Active
Netheredge Drive, KnaresboroughHG5 5DA
Born May 1953
Director
Appointed 01 Mar 2017

PEARCE, Gillian Christine

Resigned
Moorgate, LondonEC2R 6AY
Born June 1957
Director
Appointed 09 Jan 2015
Resigned 01 Mar 2017

PEARCE, Ian George Stanforth

Resigned
Moorgate, LondonEC2R 6AY
Born September 1941
Director
Appointed 09 Jan 2015
Resigned 01 Mar 2017

Persons with significant control

4

Mrs Louise Waterson

Active
East Vince Moor, Dalton On TeesDL2 2PN
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2017

Mr Timothy Robert Waterson

Active
East Vince Moor, Dalton On TeesDL2 2PN
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2017

Mrs Carol Frances De La Taste

Active
Netheredge Drive, KnaresboroughHG5 5DA
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Mar 2017

Mr Nicholas De La Taste

Active
Netheredge Drive, KnaresboroughHG5 5DA
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
19 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Gazette Filings Brought Up To Date
22 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Incorporation Company
9 January 2015
NEWINCIncorporation