Company Name52 Stamford Road Limited
Company StatusActive
Company Number02509827
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNaveed Khalid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(17 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 52 Stamford Road
Bowdon
Cheshire
WA14 2JT
Director NameNicola Jayne Beamish
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(17 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2
52 Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameMr Ian Knopf
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ
Secretary NameAlbex Rpm Ltd
StatusCurrent
Appointed30 August 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ
Director NameMrs Zoe Peters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(33 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ
Director NameMr Anthony Brian Merrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2008)
RoleDesigner
Correspondence Address8 Coniston Close
Alderley Edge
Cheshire
SK9 7WD
Director NameMrs Janet Elizabeth Merrick
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 04 May 1997)
RoleAir Stewardess
Correspondence AddressHanson Cottage
Wood Lane
Mobberley
Cheshire
WA16 7NQ
Secretary NameMrs Janet Elizabeth Merrick
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 04 May 1997)
RoleCompany Director
Correspondence AddressHanson Cottage
Wood Lane
Mobberley
Cheshire
WA16 7NQ
Secretary NameHoward Bond
NationalityBritish
StatusResigned
Appointed24 June 1998(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2002)
RoleBusiness Manager
Correspondence Address50 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AZ
Secretary NamePhilip Albert Kandel
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield 21 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NamePhilip Albert Kandel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield 21 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMiss Jilly-Ann Atherton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(17 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address3 Broom Road
Hale
Cheshire
WA15 9AR
Secretary NameJilly-Ann Atherton
NationalityBritish
StatusResigned
Appointed12 March 2010(19 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 December 2018)
RoleCompany Director
Correspondence Address52 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JW
Director NameDiane Margaret Joyce Whitfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(21 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 August 2022)
RoleProcurement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 52 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JW
Secretary NameMrs Angela Kay Stone
StatusResigned
Appointed15 May 2019(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2022)
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ
Director NameMr Thomas Alexander Whitehead
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2021)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ
Director NameMiss Fabienne Peters
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2024)
RoleCommercial Account Manager
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ

Location

Registered Address14 Greenwood Street
Altrincham
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Justin Paul Samuels
16.67%
Ordinary
1 at £1Mr Anthony Brian Merrick
16.67%
Ordinary
1 at £1Mr Phillip Kandel
16.67%
Ordinary
1 at £1Ms Jilly-ann Atherton
16.67%
Ordinary
1 at £1Naveed Khalid
16.67%
Ordinary
1 at £1Nicola Jayne Beamish
16.67%
Ordinary

Financials

Year2014
Turnover£3,840
Net Worth£4,185
Cash£867
Current Liabilities£85

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

24 February 2021Termination of appointment of Thomas Alexander Whitehead as a director on 10 February 2021 (1 page)
24 February 2021Appointment of Miss Fabienne Peters as a director on 10 February 2021 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Mr Thomas Alexander Whitehead as a director on 22 August 2019 (2 pages)
10 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
5 June 2019Secretary's details changed for Mrs Angela Kay Stonne on 15 May 2019 (1 page)
5 June 2019Appointment of Mrs Angela Kay Stonne as a secretary on 15 May 2019 (2 pages)
18 December 2018Termination of appointment of Jilly-Ann Atherton as a director on 12 December 2018 (1 page)
18 December 2018Termination of appointment of Jilly-Ann Atherton as a secretary on 12 December 2018 (1 page)
30 August 2018Notification of a person with significant control statement (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 June 2018Cessation of Nicola Jayne Beamish as a person with significant control on 1 June 2018 (1 page)
7 June 2018Registered office address changed from 52 Stamford Road Bowdon Altrincham Cheshire WA14 2JW to 14 Greenwood Street Altrincham WA14 1RZ on 7 June 2018 (1 page)
7 June 2018Register(s) moved to registered inspection location 14 Greenwood Street Altrincham WA14 1RZ (1 page)
7 June 2018Register inspection address has been changed to 14 Greenwood Street Altrincham WA14 1RZ (1 page)
12 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
(8 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
(8 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(8 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(8 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(8 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(8 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(8 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(8 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
9 May 2012Appointment of Diane Margaret Joyce Whitfield as a director on 29 March 2012 (3 pages)
9 May 2012Appointment of Diane Margaret Joyce Whitfield as a director on 29 March 2012 (3 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
4 August 2011Termination of appointment of Philip Kandel as a director (1 page)
4 August 2011Termination of appointment of Philip Kandel as a director (1 page)
4 August 2011Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
3 August 2011Director's details changed for Naveed Khalid on 7 March 2010 (2 pages)
3 August 2011Director's details changed for Jilly-Ann Atherton on 7 March 2010 (2 pages)
3 August 2011Director's details changed for Naveed Khalid on 7 March 2010 (2 pages)
3 August 2011Director's details changed for Jilly-Ann Atherton on 7 March 2010 (2 pages)
3 August 2011Director's details changed for Naveed Khalid on 7 March 2010 (2 pages)
3 August 2011Director's details changed for Jilly-Ann Atherton on 7 March 2010 (2 pages)
9 March 2011Termination of appointment of Philip Kandel as a director (2 pages)
9 March 2011Termination of appointment of Philip Kandel as a director (2 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 April 2010Termination of appointment of Philip Kandel as a secretary (2 pages)
6 April 2010Appointment of Jilly-Ann Atherton as a secretary (3 pages)
6 April 2010Termination of appointment of Philip Kandel as a secretary (2 pages)
6 April 2010Appointment of Jilly-Ann Atherton as a secretary (3 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 June 2009Director's change of particulars / jilly-ann atherton / 30/04/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (5 pages)
8 June 2009Director's change of particulars / jilly-ann atherton / 30/04/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (5 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 June 2008Return made up to 08/06/08; full list of members (6 pages)
17 June 2008Return made up to 08/06/08; full list of members (6 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 8 coniston close great warford alderley edge cheshire SK9 7WD (1 page)
8 February 2008Registered office changed on 08/02/08 from: 8 coniston close great warford alderley edge cheshire SK9 7WD (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 June 2007Return made up to 08/06/07; full list of members (6 pages)
26 June 2007Return made up to 08/06/07; full list of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 June 2006Return made up to 08/06/06; full list of members (7 pages)
12 June 2006Return made up to 08/06/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 July 2004Return made up to 08/06/04; full list of members (7 pages)
16 July 2004Return made up to 08/06/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 June 2003Return made up to 08/06/03; full list of members (7 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
15 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 July 2002Return made up to 08/06/02; full list of members (7 pages)
10 July 2002Return made up to 08/06/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
11 December 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 December 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 08/06/00; full list of members (7 pages)
5 July 2000Return made up to 08/06/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1999Return made up to 08/06/99; no change of members (4 pages)
27 July 1999Return made up to 08/06/99; no change of members (4 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
25 July 1998Director's particulars changed (1 page)
25 July 1998Director's particulars changed (1 page)
25 July 1998Return made up to 08/06/98; no change of members (4 pages)
25 July 1998Return made up to 08/06/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 December 1996 (7 pages)
1 February 1998Registered office changed on 01/02/98 from: hanson cottage wood lane mobberley cheshire WA16 7NQ (1 page)
1 February 1998Registered office changed on 01/02/98 from: hanson cottage wood lane mobberley cheshire WA16 7NQ (1 page)
1 February 1998Full accounts made up to 31 December 1996 (7 pages)
10 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
17 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 08/06/96; no change of members (4 pages)
9 July 1996Return made up to 08/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 08/06/95; full list of members (6 pages)
21 June 1995Return made up to 08/06/95; full list of members (6 pages)
24 July 1990Company name changed angledown developments LIMITED\certificate issued on 25/07/90 (2 pages)
24 July 1990Company name changed angledown developments LIMITED\certificate issued on 25/07/90 (2 pages)
8 June 1990Incorporation (13 pages)
8 June 1990Incorporation (13 pages)