STOCKPORT PROPERTY MANAGEMENT LIMITED
Overview
Company Name | STOCKPORT PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05962933 |
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 STOCKPORT PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STOCKPORT PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Unit 2001 Hallidays Kings Reach Business Park SK4 2HD Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STOCKPORT PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
SEDDON STOCKPORT MANAGEMENT LIMITED | Oct 11, 2006 | Oct 11, 2006 |
What are the latest accounts for STOCKPORT PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STOCKPORT PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for STOCKPORT PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Paul Andrew Whitney as a director on Oct 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel David Bennett as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Mr Paul Andrew Whitney as a person with significant control on Oct 27, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Strata Campus Plc as a person with significant control on May 24, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Mitchell Farrar Group Llp as a person with significant control on May 24, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STOCKPORT PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAIN, Valerie Susan | Secretary | Hallidays Kings Reach Business Park SK4 2HD Stockport Unit 2001 Cheshire | 152024460001 | |||||||
WAIN, Valerie Susan | Director | Hallidays Kings Reach Business Park SK4 2HD Stockport Unit 2001 Cheshire | England | British | Director | 68308570002 | ||||
WHITNEY, Paul Andrew | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire England | United Kingdom | British | Director | 87846290002 | ||||
BROOKS, Alison Jennifer | Secretary | Ryecroft House Belmont BL7 8AF Bolton Lancashire | British | Solicitor | 93608800001 | |||||
WILCOX, Christopher John | Secretary | Seddon Building, Plodder Lane Edge Fold BL4 0NN Bolton Greater Manchester | British | Company Secretary | 122645330002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BENNETT, Nigel David | Director | Hallidays Kings Reach Business Park SK4 2HD Stockport Unit 2001 Cheshire | United Kingdom | British | Director | 50780030002 | ||||
BROOKS, Alison Jennifer | Director | Seddon Building, Plodder Lane Edge Fold BL4 0NN Bolton Greater Manchester | England | British | Solicitor | 93608800001 | ||||
HANDLEY, David Michael | Director | 13 Shillingstone Close Harwood BL2 3PD Bolton Lancashire | United Kingdom | British | Accountant | 52899270001 | ||||
MCGIFFORD, Grahame | Director | Hallidays Kings Reach Business Park SK4 2HD Stockport Unit 2001 Cheshire | United Kingdom | British | Director | 152024390001 | ||||
RANSOM, Michael Christian | Director | Hallidays Kings Reach Business Park SK4 2HD Stockport Unit 2001 Cheshire | England | British | Director | 152025570001 | ||||
ROWLEY, James Edward | Director | Mill Lane CH641RN Willaston Swaynes Jump Cheshire England | England | British | Director | 146169390002 | ||||
SEDDON, James Christopher Bruce | Director | Seddon Building, Plodder Lane Edge Fold BL4 0NN Bolton Greater Manchester | England | British | Chartered Surveyor | 76648890002 | ||||
SEDDON, Jonathan Frank | Director | Seddon Building, Plodder Lane Edge Fold BL4 0NN Bolton Greater Manchester | United Kingdom | British | Director | 79282090003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of STOCKPORT PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strata Campus Plc | May 24, 2017 | Kings Reach Road SK4 2HD Stockport Strata House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mitchell Farrar Group Llp | Apr 06, 2016 | Riparian Way Cross Hills BD20 7AA Keighley Unit 1c England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Andrew Whitney | Apr 06, 2016 | Kings Reach Road SK4 2HD Stockport Riverside House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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