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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Church Street, Broughton, Kettering, United Kingdom, NN14 1LU | Director | 01 October 2011 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 25 January 2019 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 01 February 1995 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 04 August 2021 | Active |
6 Ashley Road, Medbourne, Market Harborough, LE16 8DL | Secretary | 17 December 1999 | Active |
129 Warkton Lane, Kettering, NN15 5AP | Secretary | - | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Secretary | 28 February 2001 | Active |
6 Ashley Road, Medbourne, Market Harborough, LE16 8DL | Director | 01 February 1995 | Active |
Bay Cottage, Duke Street, Polebrook, Peterborough, PE8 5LP | Director | 17 December 1999 | Active |
15 Main Street, Drayton, LE16 8SD | Director | 18 November 2002 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 12 October 2010 | Active |
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 | Director | 01 March 1994 | Active |
2 Coronation Crescent, Upper Benefield, Peterborough, PE8 5AR | Director | 01 September 1992 | Active |
Holly House High Street, Morcott, Oakham, LE15 9DN | Director | - | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 01 October 2011 | Active |
3 Stratfield Way, Kettering, NN15 6GS | Director | 29 October 2002 | Active |
Wyfold Cottage, 10 Newland, Brixworth, Northampton, NN6 9DN | Director | 28 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.