UKBizDB.co.uk

STAG HOUSE FIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Secretary02 February 2024Active
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Director01 May 2003Active
7 Stable Road, Milngavie, Glasgow, G62 7LY

Secretary06 May 1992Active
20 Ashley Avenue, Dollar, FK14 7EG

Secretary29 January 1999Active
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ

Secretary09 March 1991Active
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Secretary01 November 2005Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary14 February 1992Active
Rosepark 6 Johnstone Place, Denny, FK6 5HD

Director01 September 1994Active
4 Dark Lane, Alrewas, Burton On Trent, DE13 7AP

Director06 May 1992Active
7 Stable Road, Milngavie, Glasgow, G62 7LY

Director11 March 1992Active
20 Ashley Avenue, Dollar, FK14 7EG

Director29 January 1999Active
147 Foxcroft Drive, Rastrick, Brighouse, HD6 3UX

Director11 March 1992Active
The Elms 12 Camelon Road, Falkirk, FK1 5RX

Director24 April 1992Active
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG

Director09 March 1992Active
12 Lonsdale Terrace, Edinburgh, EH3 9HN

Director31 December 2001Active
46 Ryefields, Holmfirth, Huddersfield, HD7 1XF

Director11 March 1992Active
5 Meadow Bank, Holmfirth, Huddersfield, HD7 1AS

Director11 March 1992Active
29 Allergill Park, Upperthong, Holmfirth, HD7 2XH

Director11 March 1992Active
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ

Director09 March 1991Active
9 Baycliffe, Lymm, WA13 0QF

Director11 March 1992Active
Flat 3 Crown Spindle Mill, Embsay, Skipton, BD23 6PR

Director11 March 1992Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director14 February 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type dormant.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.