This company is commonly known as Stag House Five Limited. The company was founded 32 years ago and was given the registration number 02689188. The firm's registered office is in ST HELENS. You can find them at Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside. This company's SIC code is 74990 - Non-trading company.
Name | : | STAG HOUSE FIVE LIMITED |
---|---|---|
Company Number | : | 02689188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Secretary | 02 February 2024 | Active |
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Director | 01 May 2003 | Active |
7 Stable Road, Milngavie, Glasgow, G62 7LY | Secretary | 06 May 1992 | Active |
20 Ashley Avenue, Dollar, FK14 7EG | Secretary | 29 January 1999 | Active |
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ | Secretary | 09 March 1991 | Active |
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Secretary | 01 November 2005 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 14 February 1992 | Active |
Rosepark 6 Johnstone Place, Denny, FK6 5HD | Director | 01 September 1994 | Active |
4 Dark Lane, Alrewas, Burton On Trent, DE13 7AP | Director | 06 May 1992 | Active |
7 Stable Road, Milngavie, Glasgow, G62 7LY | Director | 11 March 1992 | Active |
20 Ashley Avenue, Dollar, FK14 7EG | Director | 29 January 1999 | Active |
147 Foxcroft Drive, Rastrick, Brighouse, HD6 3UX | Director | 11 March 1992 | Active |
The Elms 12 Camelon Road, Falkirk, FK1 5RX | Director | 24 April 1992 | Active |
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG | Director | 09 March 1992 | Active |
12 Lonsdale Terrace, Edinburgh, EH3 9HN | Director | 31 December 2001 | Active |
46 Ryefields, Holmfirth, Huddersfield, HD7 1XF | Director | 11 March 1992 | Active |
5 Meadow Bank, Holmfirth, Huddersfield, HD7 1AS | Director | 11 March 1992 | Active |
29 Allergill Park, Upperthong, Holmfirth, HD7 2XH | Director | 11 March 1992 | Active |
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ | Director | 09 March 1991 | Active |
9 Baycliffe, Lymm, WA13 0QF | Director | 11 March 1992 | Active |
Flat 3 Crown Spindle Mill, Embsay, Skipton, BD23 6PR | Director | 11 March 1992 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 14 February 1992 | Active |
Grampian Sports Limited | ||
Notified on | : | 02 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Brookfield House, Burnbrae Drive, Paisley, Scotland, PA3 3BU |
Nature of control | : |
|
Mr Charles Roderick Stewart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Unit B Haydock Cross Industrial, St Helens, WA11 9UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Officers | Appoint person secretary company with name date. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person secretary company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.