UKBizDB.co.uk

STANLEY INVESTMENTS LTD

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

This company is commonly known as Stanley Investments Ltd. The company was founded 10 years ago and was given the registration number 09001297. The firm's registered office is in CHEADLE. You can find them at 15-17 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STANLEY INVESTMENTS LTD
Company Number:09001297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15-17 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17, Ladybridge Road, Cheadle Hulme, Cheadle, SK8 5BL

Director01 January 2019Active
15-17, Ladybridge Road, Cheadle Hulme, Cheadle, SK8 5BL

Director28 June 2023Active
15-17, Ladybridge Road, Cheadle Hulme, Cheadle, England, SK8 5BL

Secretary17 April 2014Active
15-17, Ladybridge Road, Cheadle Hulme, Cheadle, England, SK8 5BL

Director17 April 2014Active
29, Greek Street, Stockport, United Kingdom, SK3 8AX

Director17 April 2014Active
15-17, Ladybridge Road, Cheadle Hulme, Cheadle, England, SK8 5BL

Director17 April 2014Active
15-17, Ladybridge Road, Cheadle Hulme, Cheadle, England, SK8 5BL

Director17 April 2014Active

People with Significant Control

Stanley Land And Homes Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:4, Oxford Court, Manchester, England, M2 3WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Richard Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:15-17, Ladybridge Road, Cheadle, SK8 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Mark Alan Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:15-17, Ladybridge Road, Cheadle, SK8 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Philip Ross
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:15-17, Ladybridge Road, Cheadle, SK8 5BL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.