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.
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 | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scanlans, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Corporate Secretary | 12 July 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 13 July 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 12 July 2021 | Active |
Scanlans, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 12 July 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 12 July 2021 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 19 October 2018 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
78 Long Drive, South Ruislip, HA4 0HP | Secretary | 12 March 2007 | Active |
1, Lumsdale Road, Stretford, Manchester, United Kingdom, M32 0UT | Director | 02 July 2010 | Active |
1, Lumsdale Road, Stretford, Manchester, United Kingdom, M32 0UT | Director | 31 March 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 12 July 2021 | Active |
205 Upton Lane, Widnes, WA8 9PB | Director | 12 March 2007 | Active |
174 Glazebrook Lane, Glazebrook, Warrington, WA3 5AY | Director | 12 March 2007 | Active |
8, Scholars Green Lane, Lymm, United Kingdom, WA13 0QA | Director | 29 June 2012 | Active |
10, Moor Knoll Drive, East Ardsley, Wakefield, United Kingdom, WF3 2DR | Director | 31 March 2021 | Active |
The Beacons, Warrington Road, Birchwood, Warrington, United Kingdom, WA3 6XU | Director | 28 October 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Address | Change sail address company with old address new address. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Change corporate secretary company with change date. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change corporate secretary company with change date. | Download |
2022-04-12 | Officers | Change corporate secretary company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.