Company NameStancliffe Property Management Limited
DirectorSofia Javed Sheikh
Company StatusActive
Company Number03026340
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameSofia Javed Sheikh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Dickenson Road
Manchester
M14 5HZ
Secretary NameMr Haroon Sadiq
StatusCurrent
Appointed19 February 2010(14 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address139 Dickenson Road
Manchester
M14 5HZ
Secretary NameSonia Sadiq Yusaf
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Stancliffe Cavendish Road
Bowdon
Altrincham
Cheshire
WA14 2NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address139 Dickenson Road
Manchester
M14 5HZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13
Cash£6
Current Liabilities£7,370

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

14 January 2021Director's details changed for Sofia Javed Sheikh on 26 February 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2021Director's details changed for Sofia Sadiq Yousaf on 26 February 2020 (2 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page)
1 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12
(3 pages)
1 June 2016Registered office address changed from 139 Dickenson Road Manchester M14 5HZ England to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page)
1 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12
(3 pages)
1 June 2016Registered office address changed from 139 Dickenson Road Manchester M14 5HZ England to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
(3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Sofia Sadiq Yousaf on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Sofia Sadiq Yousaf on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Appointment of Mr. Haroon Sadiq as a secretary (1 page)
24 February 2010Appointment of Mr. Haroon Sadiq as a secretary (1 page)
24 February 2010Termination of appointment of Sonia Yusaf as a secretary (1 page)
24 February 2010Termination of appointment of Sonia Yusaf as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2008Return made up to 24/02/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 139 dickenson road manchester M14 5HZ (1 page)
28 November 2008Registered office changed on 28/11/2008 from 139 dickenson road manchester M14 5HZ (1 page)
28 November 2008Return made up to 24/02/08; full list of members (4 pages)
3 April 2007Return made up to 24/02/07; full list of members (7 pages)
3 April 2007Return made up to 24/02/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Amended accounts made up to 31 March 2005 (6 pages)
21 March 2006Amended accounts made up to 31 March 2005 (6 pages)
7 March 2006Return made up to 24/02/06; full list of members (7 pages)
7 March 2006Return made up to 24/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 March 2005Registered office changed on 23/03/05 from: 4 swan street manchester M4 5JN (1 page)
23 March 2005Registered office changed on 23/03/05 from: 4 swan street manchester M4 5JN (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 24/02/04; full list of members (7 pages)
7 April 2004Return made up to 24/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 24/02/02; full list of members (7 pages)
1 March 2002Return made up to 24/02/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 February 2001Return made up to 24/02/01; full list of members (7 pages)
27 February 2001Return made up to 24/02/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 24/02/00; full list of members (7 pages)
21 March 2000Return made up to 24/02/00; full list of members (7 pages)
17 September 1999Return made up to 24/02/99; full list of members (8 pages)
17 September 1999Return made up to 24/02/99; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
1 July 1996Return made up to 24/02/96; full list of members (6 pages)
1 July 1996Return made up to 24/02/96; full list of members (6 pages)
26 June 1996Ad 14/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
26 June 1996Ad 14/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
11 October 1995Accounting reference date notified as 31/03 (1 page)