Company NameStable Lane Management Limited
DirectorsTerence John Luck and Philip Henry Walton
Company StatusActive
Company Number09291537
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Terence John Luck
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(same day as company formation)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address21 North End
Osmotherley
Northallerton
North Yorkshire
DL6 3BA
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed18 February 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Philip Henry Walton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Joan McNulty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Stable Lane
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DH
Secretary NameMr Terence John Luck
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 North End
Osmotherley
Northallerton
North Yorkshire
DL6 3BA
Director NameMrs Susan Vassallo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Terence John Luck
22.22%
Ordinary
1 at £1Alan Paul Vassallo
11.11%
Ordinary
1 at £1Geoffrey Hall
11.11%
Ordinary
1 at £1Joan Mcnulty
11.11%
Ordinary
1 at £1Myra Hannah Oredayo Belmont Herbert
11.11%
Ordinary
1 at £1Rosemary Hooker
11.11%
Ordinary
1 at £1Stuart Matthew Greenwell
11.11%
Ordinary
1 at £1Vinod Kumar Vattikuti
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Termination of appointment of Terence John Luck as a director on 1 June 2023 (1 page)
7 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
1 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
28 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 May 2019Appointment of Mr Philip Henry Walton as a director on 23 May 2019 (2 pages)
23 April 2019Termination of appointment of Susan Vassallo as a director on 17 April 2019 (1 page)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 April 2017Termination of appointment of Joan Mcnulty as a director on 19 April 2017 (1 page)
21 April 2017Termination of appointment of Joan Mcnulty as a director on 19 April 2017 (1 page)
17 November 2016Appointment of Mrs Susan Vassallo as a director on 31 August 2016 (2 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Appointment of Mrs Susan Vassallo as a director on 31 August 2016 (2 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
15 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
(5 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
(5 pages)
18 November 2015Registered office address changed from 29a Princes Road Gosforth Newcastle upon Tyne NE3 5TT England to 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 29a Princes Road Gosforth Newcastle upon Tyne NE3 5TT England to 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 18 November 2015 (1 page)
17 November 2015Termination of appointment of Terence John Luck as a secretary on 18 February 2015 (1 page)
17 November 2015Termination of appointment of Terence John Luck as a secretary on 18 February 2015 (1 page)
17 November 2015Appointment of Mr David Shaun Brannen as a secretary on 18 February 2015 (2 pages)
17 November 2015Appointment of Mr David Shaun Brannen as a secretary on 18 February 2015 (2 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)