UKBizDB.co.uk

STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED

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

This company is commonly known as Stanley House Management Association Limited. The company was founded 32 years ago and was given the registration number 02657587. The firm's registered office is in EVESHAM. You can find them at Almswood House, 93 High Street, Evesham, Worcs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED
Company Number:02657587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1991
End of financial year:30 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Almswood House, 93 High Street, Evesham, Worcs, WR11 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room G3, 104 Watergate Street, Chester, England, CH1 2LF

Director27 September 2019Active
Almswood House, 93 High Street, Evesham, England, WR11 4DU

Director01 November 2012Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Secretary15 October 2019Active
146 Gloucester Road, London, SW7 4SZ

Secretary29 November 1993Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Secretary01 March 2005Active
30 Bowen Stryt Isa, Penyfford,

Secretary25 October 1991Active
Flat 3 Stanley House, City Walls Road, Chester, CH1 2LQ

Secretary24 April 1995Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Secretary05 November 2018Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Secretary05 October 2018Active
Brookside Farmhouse, Mill Lane, Kingsley, Frodsham, WA6 8HH

Director31 March 2000Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Director11 September 2019Active
The Red House Coppice Lane, Reigate, RH2 9JF

Director29 November 1993Active
1 Stanley House, Stanley Place Mews, Chester, CH1 1LQ

Director31 May 1995Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Director01 August 2004Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Director19 December 2008Active
Bodowen Farm, Stryt Isa, Penyfford, LL62 5LR

Director25 October 1991Active
The Gables, Moor Lane, Hawarden, CH5 3PQ

Director25 October 1991Active
Flat 3 Stanley House, City Walls Road, Chester, CH1 2LQ

Director24 April 1995Active
Flat 3 Stanley House, Stanley Place Mews, Chester, CH1 2LQ

Director08 November 2001Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Director08 February 1995Active

People with Significant Control

Miss Freya Helena Rodda
Notified on:27 September 2019
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:Room G3, 104 Watergate Street, Chester, England, CH1 2LF
Nature of control:
  • Significant influence or control
Mr Michael Forest Bell
Notified on:11 September 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Martin Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Richard Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr George Edward Sewell
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Address

Move registers to registered office company with new address.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Address

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

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.