Company NameStamford Brook (Altrincham) No.1 Management Company Limited
DirectorJonathan Howard Clough
Company StatusActive
Company Number05603884
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Howard Clough
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressScanlans Property Management Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Property Management (Corporation)
StatusCurrent
Appointed20 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameJason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Upton Lane
Widnes
Cheshire
WA8 9PB
Director NameRobert Pickthall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address174 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed01 December 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMrs Beverly Anne Fury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumsdale Road
Stretford
Manchester
Lancashire
M32 0UT
Director NameMiss Samantha Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacons Warrington Road
Birchwood
Warrington
WA3 6XU
Secretary NameColin Richard Clapham
StatusResigned
Appointed16 January 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMr Ian Paul Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Director NameDr Sumit Sehgal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 May 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressScanlans Property Management Boulton House
17-21 Chorlton Street
Manchester
M1 3HY

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 September 2019Notification of a person with significant control statement (2 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 October 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Boulton House Scanlans, 3rd Floor 17-21 Chorlton Street Manchester M1 3HY (1 page)
19 October 2018Cessation of Taylor Wimpey Developments Limited as a person with significant control on 20 April 2017 (1 page)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Termination of appointment of Beverly Anne Fury as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Colin Richard Clapham as a secretary on 20 April 2017 (1 page)
20 April 2017Appointment of Jonathan Howard Clough as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Dr Sumit Sehgal as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Colin Richard Clapham as a secretary on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Beverly Anne Fury as a director on 20 April 2017 (1 page)
20 April 2017Appointment of Jonathan Howard Clough as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Ian Paul Smith as a director on 20 April 2017 (1 page)
20 April 2017Appointment of Dr Sumit Sehgal as a director on 20 April 2017 (2 pages)
20 April 2017Register(s) moved to registered office address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR (1 page)
20 April 2017Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Ian Paul Smith as a director on 20 April 2017 (1 page)
20 April 2017Appointment of Scanlans Property Management Llp as a secretary on 20 April 2017 (2 pages)
20 April 2017Register(s) moved to registered office address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR (1 page)
20 April 2017Appointment of Scanlans Property Management Llp as a secretary on 20 April 2017 (2 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 November 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
6 November 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
26 October 2015Annual return made up to 26 October 2015 no member list (4 pages)
26 October 2015Annual return made up to 26 October 2015 no member list (4 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
28 October 2014Annual return made up to 26 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 26 October 2014 no member list (4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
19 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 November 2012Annual return made up to 26 October 2012 no member list (4 pages)
14 November 2012Annual return made up to 26 October 2012 no member list (4 pages)
29 June 2012Appointment of Mr Ian Paul Smith as a director (2 pages)
29 June 2012Termination of appointment of Samantha Williams as a director (1 page)
29 June 2012Appointment of Mr Ian Paul Smith as a director (2 pages)
29 June 2012Termination of appointment of Samantha Williams as a director (1 page)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 January 2012Appointment of Colin Richard Clapham as a secretary (2 pages)
17 January 2012Appointment of Colin Richard Clapham as a secretary (2 pages)
17 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
17 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
26 October 2011Annual return made up to 26 October 2011 no member list (4 pages)
26 October 2011Annual return made up to 26 October 2011 no member list (4 pages)
27 September 2011Director's details changed for Beverly Anne Fury on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Beverly Anne Fury on 27 September 2011 (2 pages)
30 March 2011Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
30 March 2011Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 November 2010Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page)
12 November 2010Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page)
4 November 2010Annual return made up to 26 October 2010 no member list (3 pages)
4 November 2010Annual return made up to 26 October 2010 no member list (3 pages)
3 November 2010Appointment of Samantha Williams as a director (2 pages)
3 November 2010Appointment of Samantha Williams as a director (2 pages)
16 July 2010Appointment of Beverly Anne Fury as a director (2 pages)
16 July 2010Appointment of Beverly Anne Fury as a director (2 pages)
15 July 2010Termination of appointment of Robert Pickthall as a director (1 page)
15 July 2010Termination of appointment of Jason Newton as a director (1 page)
15 July 2010Termination of appointment of Robert Pickthall as a director (1 page)
15 July 2010Termination of appointment of Jason Newton as a director (1 page)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of Michael Lonnon as a secretary (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of Michael Lonnon as a secretary (1 page)
31 October 2009Annual return made up to 26 October 2009 no member list (4 pages)
31 October 2009Annual return made up to 26 October 2009 no member list (4 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page)
2 January 2009Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Annual return made up to 26/10/08 (2 pages)
28 October 2008Annual return made up to 26/10/08 (2 pages)
1 October 2008Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page)
1 October 2008Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
30 October 2007Annual return made up to 26/10/07 (2 pages)
30 October 2007Annual return made up to 26/10/07 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
27 October 2006Annual return made up to 26/10/06 (2 pages)
27 October 2006Annual return made up to 26/10/06 (2 pages)
27 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005Incorporation (31 pages)
26 October 2005Incorporation (31 pages)