UKBizDB.co.uk

STANWICK HOUSE LIMITED

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

This company is commonly known as Stanwick House Limited. The company was founded 4 years ago and was given the registration number 12505451. The firm's registered office is in NORTH SHIELDS. You can find them at 65 Percy Park Road, , North Shields, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANWICK HOUSE LIMITED
Company Number:12505451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Percy Park Road, North Shields, United Kingdom, NE30 4LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF

Director26 October 2021Active
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF

Director09 March 2020Active
Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 6RZ

Director09 March 2020Active
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF

Director09 March 2022Active
29, Millfield Gardens, North Shields, United Kingdom, NE30 2PX

Director09 March 2020Active

People with Significant Control

Mrs Alison Goel
Notified on:26 October 2021
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Lowden
Notified on:09 March 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:29, Millfield Gardens, North Shields, United Kingdom, NE30 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Brenda Wilson
Notified on:09 March 2020
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Nathan Wilson
Notified on:09 March 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Henson House, Planet Place, Newcastle Upon Tyne, United Kingdom, NE12 6RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Address

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

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Address

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

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.