STAG HOUSE FIVE LIMITED

STAG HOUSE FIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAG HOUSE FIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02689188
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STAG HOUSE FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICK (U.K.) LIMITEDMay 07, 1992May 07, 1992
    MITRE SPORTS INTERNATIONAL LIMITEDMar 26, 1992Mar 26, 1992
    M M & S (2093) LIMITEDFeb 19, 1992Feb 19, 1992

    What are the latest accounts for STAG HOUSE FIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for STAG HOUSE FIVE LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for STAG HOUSE FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    5 pagesAA

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Notification of Grampian Sports Limited as a person with significant control on Feb 02, 2024

    2 pagesPSC02

    Cessation of Charles Roderick Stewart as a person with significant control on Feb 02, 2024

    1 pagesPSC07

    Appointment of Mrs Lucy Jill Strachan as a secretary on Feb 02, 2024

    2 pagesAP03

    Termination of appointment of Charles Roderick Stewart as a secretary on Feb 02, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Charles Palmer on Apr 19, 2022

    2 pagesCH01

    Secretary's details changed for Mr Charles Roderick Stewart on Apr 19, 2022

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Who are the officers of STAG HOUSE FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Lucy Jill
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Secretary
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    319051400001
    PALMER, Alan Charles
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Director
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    ScotlandBritish89601520001
    COWAN, David Herbert
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    Secretary
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    British15436100001
    DOUGLAS, John David
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Secretary
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    British62989240001
    ROY, William Gordon Begg
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    Secretary
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    British123390001
    STEWART, Charles Roderick
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Secretary
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    British105569000001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BEVERIDGE, James David Connell
    Rosepark 6 Johnstone Place
    FK6 5HD Denny
    Stirlingshire
    Director
    Rosepark 6 Johnstone Place
    FK6 5HD Denny
    Stirlingshire
    British14074370001
    CAMPION, Michael Eric
    4 Dark Lane
    Alrewas
    DE13 7AP Burton On Trent
    Staffordshire
    Director
    4 Dark Lane
    Alrewas
    DE13 7AP Burton On Trent
    Staffordshire
    United KingdomBritish17133350001
    COWAN, David Herbert
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    Director
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    British15436100001
    DOUGLAS, John David
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Director
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    British62989240001
    HOLMES, Roger John
    147 Foxcroft Drive
    Rastrick
    HD6 3UX Brighouse
    West Yorkshire
    Director
    147 Foxcroft Drive
    Rastrick
    HD6 3UX Brighouse
    West Yorkshire
    British15436110001
    HUGHES, William Young
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Director
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    British187980001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritish11793900001
    MCGILL, Michael Scott
    12 Lonsdale Terrace
    EH3 9HN Edinburgh
    Midlothian
    Director
    12 Lonsdale Terrace
    EH3 9HN Edinburgh
    Midlothian
    British71832030001
    MCNAB, Neil Boyd
    46 Ryefields
    Holmfirth
    HD7 1XF Huddersfield
    West Yorkshire
    Director
    46 Ryefields
    Holmfirth
    HD7 1XF Huddersfield
    West Yorkshire
    British21850730001
    PEEL, Simon John
    5 Meadow Bank
    Holmfirth
    HD7 1AS Huddersfield
    West Yorkshire
    Director
    5 Meadow Bank
    Holmfirth
    HD7 1AS Huddersfield
    West Yorkshire
    British33313080001
    REAH, Robert
    29 Allergill Park
    Upperthong
    HD7 2XH Holmfirth
    Huddersfield
    Director
    29 Allergill Park
    Upperthong
    HD7 2XH Holmfirth
    Huddersfield
    British33313010001
    ROY, William Gordon Begg
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    Director
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    British123390001
    TAYLER, Michael Stanley
    9 Baycliffe
    WA13 0QF Lymm
    Cheshire
    Director
    9 Baycliffe
    WA13 0QF Lymm
    Cheshire
    British47156560001
    UPTON, Peter
    Flat 3 Crown Spindle Mill
    Embsay
    BD23 6PR Skipton
    W Yorks
    Director
    Flat 3 Crown Spindle Mill
    Embsay
    BD23 6PR Skipton
    W Yorks
    British14279520001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001

    Who are the persons with significant control of STAG HOUSE FIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grampian Sports Limited
    Burnbrae Drive
    Linwood
    PA3 3BU Paisley
    Brookfield House
    Scotland
    Feb 02, 2024
    Burnbrae Drive
    Linwood
    PA3 3BU Paisley
    Brookfield House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Edinburgh
    Registration NumberSc038433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Charles Roderick Stewart
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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