UKBizDB.co.uk

STOCKPORT HOMES LIMITED

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

This company is commonly known as Stockport Homes Limited. The company was founded 21 years ago and was given the registration number 04521257. The firm's registered office is in STOCKPORT. You can find them at Cornerstone, 2 Edward Street, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STOCKPORT HOMES LIMITED
Company Number:04521257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cornerstone, 2 Edward Street, Stockport, Cheshire, England, SK1 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director25 September 2023Active
Cornerstone, Edward Street, Stockport, England, SK1 3NQ

Director20 September 2021Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director28 September 2022Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director28 September 2022Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director28 September 2022Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director25 September 2023Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director25 September 2023Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director25 September 2023Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director18 December 2015Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director16 March 2015Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director25 September 2017Active
14 Peterfoot Way, Barnsley, S71 3FE

Secretary01 November 2005Active
5 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW

Secretary01 January 2008Active
61 Estelle Road, London, NW3 2JX

Secretary29 August 2002Active
77 Delamere Road, Manchester, M19 3NZ

Secretary31 January 2007Active
1, St Peter's Square, Stockport, SK1 1NZ

Director03 September 2013Active
69, London Road, Alderley Edge, SK9 7DY

Director23 September 2005Active
1 Lyme Road, Disley, Stockport, SK12 2LL

Director05 June 2006Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director01 December 2010Active
13, Biddulph Avenue, Stockport, England, SK2 7LH

Director29 September 2008Active
9 Albion Close, Stockport, SK4 1TU

Director23 September 2005Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director26 September 2016Active
7, Russell Gardens, Norris Bank, Stockport, United Kingdom, SK4 2AN

Director20 September 2010Active
118 Millbrook Towers, Stockport, SK1 3NN

Director08 March 2006Active
1, St Peter's Square, Stockport, SK1 1NZ

Director02 September 2013Active
1, St Peter's Square, Stockport, SK1 1NZ

Director19 May 2011Active
7 School Street, Stockport, SK7 4RA

Director23 September 2005Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director01 September 2014Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director26 September 2016Active
61 Estelle Road, London, NW3 2JX

Director29 August 2002Active
1, St Peter's Square, Stockport, SK1 1NZ

Director18 November 2009Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director09 December 2019Active
34 Ambleside Road, Stockport, SK5 7EL

Director23 September 2005Active
1, St Peter's Square, Stockport, SK1 1NZ

Director21 August 2012Active
Cornerstone, 2 Edward Street, Stockport, England, SK1 3NQ

Director19 May 2014Active

People with Significant Control

Stockport Metropolitan Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Edward Street, Stockport, England, SK1 3XE
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 (6 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
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type group.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.