Background WavePink WaveYellow Wave

STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (11344330)

STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (11344330) is an active UK company. incorporated on 3 May 2018. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
11344330
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2018
Age
7 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11344330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF England
From: 14 June 2018To: 6 May 2020
One Eleven Edmund Street Birmingham B3 2HJ
From: 3 May 2018To: 14 June 2018
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 07 Jun 2018

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 May 2018
Resigned 07 Jun 2018

ALLBRIGHTON, Thomas James

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1984
Director
Appointed 20 Apr 2022
Resigned 11 Jul 2024

BOWMAN, David Charles

Resigned
First Floor 2150 Century Way, LeedsLS15 8ZB
Born December 1970
Director
Appointed 03 May 2018
Resigned 04 Feb 2019

BROOKS, James Richard

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1982
Director
Appointed 27 Mar 2020
Resigned 11 Jul 2024

CARTER, John David William

Resigned
First Floor 2150 Century Way, LeedsLS15 8ZB
Born October 1961
Director
Appointed 03 May 2018
Resigned 28 Mar 2019

CONNOLE, David Anthony

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1979
Director
Appointed 20 Apr 2022
Resigned 11 Jul 2024

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Jan 2020
Resigned 19 Apr 2024

EVANS, Guy Edward John

Resigned
First Floor 2150 Century Way, LeedsLS15 8ZB
Born January 1971
Director
Appointed 03 May 2018
Resigned 20 Apr 2022

HOOSON, Neil Edward

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1973
Director
Appointed 08 Jan 2020
Resigned 11 Jul 2024

MORRELL, Ronald Andrew

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1973
Director
Appointed 20 Apr 2022
Resigned 11 Jul 2024

UTLEY, Simon Robert

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 28 Mar 2019
Resigned 20 Mar 2020

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Resolution
16 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 June 2018
AP04Appointment of Corporate Secretary
Incorporation Company
3 May 2018
NEWINCIncorporation