UKBizDB.co.uk

STAMFORD BROOK (ALTRINCHAM) NO.1 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.1 Management Company Limited. The company was founded 18 years ago and was given the registration number 05603884. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAMFORD BROOK (ALTRINCHAM) NO.1 MANAGEMENT COMPANY LIMITED
Company Number:05603884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, United Kingdom, M1 3HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Corporate Secretary20 April 2017Active
Scanlans Property Management, Boulton House, 17-21 Chorlton Street, Manchester, United Kingdom, M1 3HY

Director20 April 2017Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

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

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

Secretary26 October 2005Active
1, Lumsdale Road, Stretford, Manchester, United Kingdom, M32 0UT

Director02 July 2010Active
205 Upton Lane, Widnes, WA8 9PB

Director26 October 2005Active
174 Glazebrook Lane, Glazebrook, Warrington, WA3 5AY

Director26 October 2005Active
Scanlans Property Management, Boulton House, 17-21 Chorlton Street, Manchester, United Kingdom, M1 3HY

Director20 April 2017Active
8, Scholars Green Lane, Lymm, United Kingdom, WA13 0QA

Director29 June 2012Active
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:England
Address:Gate House, Turnpike Road, High Wycombe, England, HP12 3NR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change corporate secretary company with change date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-01-06Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change corporate secretary company with change date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Address

Change sail address company with old address new address.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-04-20Officers

Termination secretary company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Address

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

Download

Copyright © 2024. All rights reserved.