UKBizDB.co.uk

STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED

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

This company is commonly known as Stamer House (penkhull) Management Limited. The company was founded 18 years ago and was given the registration number 05657787. The firm's registered office is in MARKET DRAYTON. You can find them at Aruna 173 Lower Road, Hookgate, Market Drayton, Shropshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED
Company Number:05657787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Aruna 173 Lower Road, Hookgate, Market Drayton, Shropshire, United Kingdom, TF9 4QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terraine, Worthen, United Kingdom, SY5 9HT

Director27 February 2019Active
Aruna, 173, Lower Road, Hook Gate, Market Drayton, United Kingdom,

Director07 March 2019Active
Southview, Boundary, Nr Cheadle, Stoke On Trent, ST10 2NU

Secretary01 July 2010Active
Little Croft Clay Lake, Endon, Stoke On Trent, ST9 9DD

Secretary19 December 2005Active
7a High Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1AA

Director01 July 2010Active
Little Croft, Clay Lake, Endon, ST9 9DD

Director19 December 2005Active
71, Main Road, Moulton, United Kingdom, CW9 8PE

Director27 February 2019Active

People with Significant Control

Mr Cecil Hayward
Notified on:30 April 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Terraine, Worthen, United Kingdom, SY5 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Carr
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Southview, The Boundary, Stoke-On-Trent, United Kingdom, ST10 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-02-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.