STABLEFORD HALL (MANAGEMENT) LIMITED
Overview
| Company Name | STABLEFORD HALL (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02193485 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STABLEFORD HALL (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STABLEFORD HALL (MANAGEMENT) LIMITED located?
| Registered Office Address | Unit 2 The Forum Victoria Road TF11 8FE Shifnal England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STABLEFORD HALL (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISEDEVEL LIMITED | Nov 13, 1987 | Nov 13, 1987 |
What are the latest accounts for STABLEFORD HALL (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STABLEFORD HALL (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for STABLEFORD HALL (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jillian Isabel Hearst as a director on Feb 22, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to Unit 2 the Forum Victoria Road Shifnal TF11 8FE on Sep 06, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 02, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Judith Fullwood as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Bo Hans Ericsson as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Bo Hans Ericsson on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Alfred Powell on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Dorothy Parker on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Ellis on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Harry Ashworth on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Judith Fullwood on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 02, 2023 with updates | 6 pages | CS01 | ||
Registered office address changed from 106 Birmingham Road Bromsgrove B61 0DF England to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on May 23, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr Kenneth Alfred Powell as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Who are the officers of STABLEFORD HALL (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHWORTH, Harry | Director | Victoria Road TF11 8FE Shifnal Unit 2 The Forum England | England | British | 242113950001 | |||||||||
| ELLIS, Ian | Director | Victoria Road TF11 8FE Shifnal Unit 2 The Forum England | England | British | 183944970001 | |||||||||
| HEARST, Jillian Isabel | Director | Victoria Road TF11 8FE Shifnal Unit 2 The Forum England | England | British | 333159220001 | |||||||||
| PARKER, Dorothy | Director | Victoria Road TF11 8FE Shifnal Unit 2 The Forum England | England | English | 229094390001 | |||||||||
| POWELL, Kenneth Alfred | Director | Victoria Road TF11 8FE Shifnal Unit 2 The Forum England | England | British | 275401590001 | |||||||||
| BREEZE, David Maurice | Secretary | The Mews Barn Stableford WV15 5LS Bridgnorth Shropshire | British | 56411100002 | ||||||||||
| LOASBY, Harold | Secretary | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | 40848540001 | ||||||||||
| PARTRIDGE, Keith Harvey | Secretary | Stanmore Hall Stourbridge Road WV15 6DT Bridgnorth Salop | British | 40267770002 | ||||||||||
| PARTRIDGE, Patricia | Secretary | Stanmore Hall Stourbridge Road WV15 6DT Bridgnorth Salop | British | 40267710001 | ||||||||||
| TILDESLEY, Celia Annette | Secretary | The Coach House Stableford Mews WV15 5LS Stableford Shropshire | British | 64771440001 | ||||||||||
| WILSON, Neil Andrew Campbell | Secretary | 5 Stableford Hall WV15 5LS Bridgnorth Shropshire | British | 78126240001 | ||||||||||
| MATTHEW'S BLOCK MANAGEMENT LTD | Secretary | 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire |
| 153030720002 | ||||||||||
| NOCK DEIGHTON (1831) LIMITED | Secretary | Love Street CH1 1QN Chester St. Johns Chambers United Kingdom |
| 153030720001 | ||||||||||
| BLANKSTONE-SCHOIBER, Margaret Anne | Director | 1 Stableford Hall Stableford WV15 5LS Bridgnorth Shropshire | United Kingdom | British | 54581950002 | |||||||||
| BREEZE, David Maurice | Director | The Mews Barn Stableford WV15 5LS Bridgnorth Shropshire | United Kingdom | British | 56411100002 | |||||||||
| CORK, Katie Marie | Director | 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire | England | British | 196403490001 | |||||||||
| DAVIES, Mary Diana | Director | The Corner House 3 Stableford Hall WV15 5LS Bridgnorth Shrophshire | British | 96805010001 | ||||||||||
| DUNNING, Lee Ronald | Director | Mews Barn Stableford Hall Stableford WV15 5LS Bridgnorth Shropshire | British | 60669540001 | ||||||||||
| ELLIS, Ian | Director | 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire | England | British | 183944970001 | |||||||||
| ERICSSON, Bo Hans | Director | B61 7AZ Bromsgrove 182 Worcester Road Worcestershire England | England | Swedish,British | 15494050003 | |||||||||
| ERICSSON, Vivienne Dorry | Director | Stableford WV15 5LS Bridgnorth Stableford Hall Shropshire | United Kingdom | British | 15494060003 | |||||||||
| FULLWOOD, John | Director | Stableford WV15 5LS Bridgnorth Stableford Hall (Management) Limited Shropshire England | United Kingdom | Uk | 158483120001 | |||||||||
| FULLWOOD, Judith | Director | B61 7AZ Bromsgrove 182 Worcester Road Worcestershire England | England | British | 136410890001 | |||||||||
| FULLWOOD, Judith | Director | Stableford Hall WV15 5LS Bridgnorth 7 Shropshire | England | British | 136410890001 | |||||||||
| HOLDWAY, Peter James | Director | 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire | England | British | 166056190001 | |||||||||
| HOLDWAY, Peter James | Director | Apartment 1 Stableford WV15 5LS Bridgnorth Stableford Hall Shropshire England | England | British | 166056190001 | |||||||||
| MCGLUE, Anthony James | Director | The Beeches Stableford Hall Stableford WV15 5LS Bridgnorth Shropshire | British | 102840710001 | ||||||||||
| MORTON, Raymond | Director | The Beeches Stableford Hall Stableford WV15 5LS Bridgnorth Shropshire | British | 123514780001 | ||||||||||
| PARKER, John Graham | Director | The Town House Stableford Hall, Stableford WV15 5LS Bridgnorth Shropshire | British | 18723010003 | ||||||||||
| PARTRIDGE, Keith Harvey | Director | Stanmore Hall Stourbridge Road WV15 6DT Bridgnorth Salop | British | 40267770002 | ||||||||||
| PATERSON, Ashley | Director | 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire | England | British | 229099050001 | |||||||||
| RYALL, Ann Jennifer | Director | 2 Stableford Hall WV15 5LS Bridgnorth Shropshire | British | 85736730001 | ||||||||||
| SENIOR, Valerie Margaret | Director | Stableford WV15 5LS Bridgnorth 2 Stableford Hall Shropshire | United Kingdom | British | 140179350001 | |||||||||
| SHORT, Marina | Director | Birmingham Road B61 0DF Bromsgrove 106 England | England | British | 196402210001 | |||||||||
| TILDESLEY, Celia Annette | Director | The Coach House Stableford Mews WV15 5LS Stableford Shropshire | United Kingdom | British | 64771440001 |
What are the latest statements on persons with significant control for STABLEFORD HALL (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Dec 31, 2016 | Dec 31, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0