STAG HOUSE FIVE LIMITED
Overview
| Company Name | STAG HOUSE FIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02689188 |
| 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 STAG HOUSE FIVE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STAG HOUSE FIVE LIMITED located?
| Registered Office Address | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAG HOUSE FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATRICK (U.K.) LIMITED | May 07, 1992 | May 07, 1992 |
| MITRE SPORTS INTERNATIONAL LIMITED | Mar 26, 1992 | Mar 26, 1992 |
| M M & S (2093) LIMITED | Feb 19, 1992 | Feb 19, 1992 |
What are the latest accounts for STAG HOUSE FIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for STAG HOUSE FIVE LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for STAG HOUSE FIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Notification of Grampian Sports Limited as a person with significant control on Feb 02, 2024 | 2 pages | PSC02 | ||
Cessation of Charles Roderick Stewart as a person with significant control on Feb 02, 2024 | 1 pages | PSC07 | ||
Appointment of Mrs Lucy Jill Strachan as a secretary on Feb 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Charles Roderick Stewart as a secretary on Feb 02, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Charles Palmer on Apr 19, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Charles Roderick Stewart on Apr 19, 2022 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of STAG HOUSE FIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRACHAN, Lucy Jill | Secretary | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | 319051400001 | |||||||
| PALMER, Alan Charles | Director | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | Scotland | British | 89601520001 | |||||
| COWAN, David Herbert | Secretary | 7 Stable Road Milngavie G62 7LY Glasgow Lanarkshire | British | 15436100001 | ||||||
| DOUGLAS, John David | Secretary | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | 62989240001 | ||||||
| ROY, William Gordon Begg | Secretary | Kildonan 4 Eglinton Crescent KA10 6LQ Troon Ayrshire | British | 123390001 | ||||||
| STEWART, Charles Roderick | Secretary | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | British | 105569000001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BEVERIDGE, James David Connell | Director | Rosepark 6 Johnstone Place FK6 5HD Denny Stirlingshire | British | 14074370001 | ||||||
| CAMPION, Michael Eric | Director | 4 Dark Lane Alrewas DE13 7AP Burton On Trent Staffordshire | United Kingdom | British | 17133350001 | |||||
| COWAN, David Herbert | Director | 7 Stable Road Milngavie G62 7LY Glasgow Lanarkshire | British | 15436100001 | ||||||
| DOUGLAS, John David | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | 62989240001 | ||||||
| HOLMES, Roger John | Director | 147 Foxcroft Drive Rastrick HD6 3UX Brighouse West Yorkshire | British | 15436110001 | ||||||
| HUGHES, William Young | Director | The Elms 12 Camelon Road FK1 5RX Falkirk Stirlingshire | British | 187980001 | ||||||
| MCGIBBON, David Campbell | Director | 2 Ewing Walk Milngavie G62 6EG Glasgow Fairways | Scotland | British | 11793900001 | |||||
| MCGILL, Michael Scott | Director | 12 Lonsdale Terrace EH3 9HN Edinburgh Midlothian | British | 71832030001 | ||||||
| MCNAB, Neil Boyd | Director | 46 Ryefields Holmfirth HD7 1XF Huddersfield West Yorkshire | British | 21850730001 | ||||||
| PEEL, Simon John | Director | 5 Meadow Bank Holmfirth HD7 1AS Huddersfield West Yorkshire | British | 33313080001 | ||||||
| REAH, Robert | Director | 29 Allergill Park Upperthong HD7 2XH Holmfirth Huddersfield | British | 33313010001 | ||||||
| ROY, William Gordon Begg | Director | Kildonan 4 Eglinton Crescent KA10 6LQ Troon Ayrshire | British | 123390001 | ||||||
| TAYLER, Michael Stanley | Director | 9 Baycliffe WA13 0QF Lymm Cheshire | British | 47156560001 | ||||||
| UPTON, Peter | Director | Flat 3 Crown Spindle Mill Embsay BD23 6PR Skipton W Yorks | British | 14279520001 | ||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 |
Who are the persons with significant control of STAG HOUSE FIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grampian Sports Limited | Feb 02, 2024 | Burnbrae Drive Linwood PA3 3BU Paisley Brookfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Roderick Stewart | Jul 01, 2016 | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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