UKBizDB.co.uk

STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stamford Brook (altrincham) No. 5 Management Company Limited. The company was founded 17 years ago and was given the registration number 06151726. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED
Company Number:06151726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scanlans, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Corporate Secretary12 July 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director13 July 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director12 July 2021Active
Scanlans, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director12 July 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director12 July 2021Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary19 October 2018Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
78 Long Drive, South Ruislip, HA4 0HP

Secretary12 March 2007Active
1, Lumsdale Road, Stretford, Manchester, United Kingdom, M32 0UT

Director02 July 2010Active
1, Lumsdale Road, Stretford, Manchester, United Kingdom, M32 0UT

Director31 March 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director12 July 2021Active
205 Upton Lane, Widnes, WA8 9PB

Director12 March 2007Active
174 Glazebrook Lane, Glazebrook, Warrington, WA3 5AY

Director12 March 2007Active
8, Scholars Green Lane, Lymm, United Kingdom, WA13 0QA

Director29 June 2012Active
10, Moor Knoll Drive, East Ardsley, Wakefield, United Kingdom, WF3 2DR

Director31 March 2021Active
The Beacons, Warrington Road, Birchwood, Warrington, United Kingdom, WA3 6XU

Director28 October 2010Active

People with Significant Control

Taylor Wimpey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-03-02Address

Change sail address company with old address new address.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change corporate secretary company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-06Address

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

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change corporate secretary company with change date.

Download
2022-04-12Officers

Change corporate secretary company with change date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Address

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

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.