UKBizDB.co.uk

STUART HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stuart House Management Company Limited. The company was founded 36 years ago and was given the registration number 02215560. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STUART HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02215560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1988
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:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Church Street, Broughton, Kettering, United Kingdom, NN14 1LU

Director01 October 2011Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director25 January 2019Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director01 February 1995Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director04 August 2021Active
6 Ashley Road, Medbourne, Market Harborough, LE16 8DL

Secretary17 December 1999Active
129 Warkton Lane, Kettering, NN15 5AP

Secretary-Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Secretary28 February 2001Active
6 Ashley Road, Medbourne, Market Harborough, LE16 8DL

Director01 February 1995Active
Bay Cottage, Duke Street, Polebrook, Peterborough, PE8 5LP

Director17 December 1999Active
15 Main Street, Drayton, LE16 8SD

Director18 November 2002Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director12 October 2010Active
129 Warkton Lane, Kettering, NN15 5AP

Director-Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director-Active
Howarth House, Orton, Kettering, NN14 1LJ

Director01 March 1994Active
2 Coronation Crescent, Upper Benefield, Peterborough, PE8 5AR

Director01 September 1992Active
Holly House High Street, Morcott, Oakham, LE15 9DN

Director-Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director01 October 2011Active
3 Stratfield Way, Kettering, NN15 6GS

Director29 October 2002Active
Wyfold Cottage, 10 Newland, Brixworth, Northampton, NN6 9DN

Director28 February 2001Active

People with Significant Control

Mr Gerard John Mallaghan
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Oakley House, Headway Business Park, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.