Company NameStanley House Rtm Company Limited
DirectorsShelley Wynne and Andrew Haselupker Thomas
Company StatusActive
Company Number07375556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2010(13 years, 7 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 NameMrs Shelley Wynne
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameAndrew Haselupker Thomas
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years, 6 months after company formation)
Appointment Duration2 years
RoleSenior Business Intelligence Developer
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Limited (Corporation)
StatusCurrent
Appointed01 August 2023(12 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr James Berkeley Conyers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10f Ponderosa Business Park Smithies Lane
Heckmondwike
West Yorkshire
WF16 0PR
Director NameMr Charles Antony Roberts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10f Ponderosa Business Park Smithies Lane
Heckmondwike
West Yorkshire
WF16 0PR
Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Director NameMr Laurence Sidney Ross
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Workshop Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Christopher Anthony O'Callaghan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2016(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Mansions
Lymington Road
London
Greater London
NW6 1SE
Director NameMr Adam Rastall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2020)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address20 Sir Thomas Street
Liverpool
Merseyside
L1 6BW
Director NameMr Kyle David Gardner
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Mattersey Hill
Mattersey
Doncaster
South Yorkshire
DN10 5EB
Director NameMiss Mia Kirwin
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2022)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressRevolution/Rebloom 1.1, 3 Exchange Quay
Salford Quays
Manchester
M5 3ED
Director NameLPC Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2016(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 2016)
Correspondence AddressOptimum House Clippers Quay
Salford
Manchester
M50 3XP
Secretary NameRebloom Ltd (Corporation)
StatusResigned
Appointed01 August 2016(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2021)
Correspondence AddressRevolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed28 January 2021(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

22 February 2024Termination of appointment of Revolution Property Management Limited as a secretary on 22 February 2024 (1 page)
14 February 2024Appointment of Hill & Clark Limited as a secretary on 1 August 2023 (2 pages)
26 January 2024Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page)
23 December 2023Compulsory strike-off action has been discontinued (1 page)
22 December 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
26 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
1 April 2022Appointment of Andrew Haselupker Thomas as a director on 1 April 2022 (2 pages)
16 March 2022Termination of appointment of Mia Kirwin as a director on 3 March 2022 (1 page)
26 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 February 2021Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages)
11 February 2021Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
16 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 November 2020Appointment of Miss Mia Kirwin as a director on 20 August 2020 (2 pages)
19 August 2020Appointment of Mrs Shelley Wynne as a director on 15 July 2020 (2 pages)
19 August 2020Termination of appointment of Adam Rastall as a director on 19 August 2020 (1 page)
15 July 2020Termination of appointment of Christopher Anthony O'callaghan as a director on 25 June 2020 (1 page)
23 June 2020Secretary's details changed for Rebloom Ltd on 23 June 2020 (1 page)
19 June 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 19 June 2020 (1 page)
4 November 2019Termination of appointment of Kyle David Gardner as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Kyle David Gardner as a director on 1 November 2019 (2 pages)
14 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 May 2019Registered office address changed from C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 31 May 2019 (1 page)
11 February 2019Termination of appointment of Laurence Sidney Ross as a director on 5 February 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 February 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2017Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ England to C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 29 August 2017 (1 page)
29 August 2017Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ England to C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 29 August 2017 (1 page)
11 August 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ on 11 August 2017 (1 page)
11 August 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ on 11 August 2017 (1 page)
10 August 2017Director's details changed for Mr Adam Rastall on 30 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Adam Rastall on 30 July 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 26 October 2016 (1 page)
22 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
21 September 2016Director's details changed for Mr Christopher Anthony O'callaghan on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Christopher Anthony O'callaghan on 21 September 2016 (2 pages)
16 August 2016Appointment of Rebloom Ltd as a secretary on 1 August 2016 (3 pages)
16 August 2016Appointment of Rebloom Ltd as a secretary on 1 August 2016 (3 pages)
17 June 2016Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 17 June 2016 (1 page)
17 June 2016Director's details changed for Mr Laurence Sidney Ross on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Laurence Sidney Ross on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 17 June 2016 (1 page)
16 June 2016Termination of appointment of Lpc Secretaries Limited as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Lpc Secretaries Limited as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Simon Richard Ashdown as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Simon Richard Ashdown as a director on 16 June 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
21 April 2016Appointment of Mr Adam Rastall as a director on 11 April 2016 (3 pages)
21 April 2016Appointment of Mr Adam Rastall as a director on 11 April 2016 (3 pages)
21 April 2016Appointment of Mr Christopher Anthony O'callaghan as a director on 11 April 2016 (3 pages)
21 April 2016Appointment of Mr Christopher Anthony O'callaghan as a director on 11 April 2016 (3 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Optimum House Clippers Quay Salford M50 3XP on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Optimum House Clippers Quay Salford M50 3XP on 25 January 2016 (1 page)
25 January 2016Annual return made up to 14 September 2015 no member list (1 page)
25 January 2016Annual return made up to 14 September 2015 no member list (1 page)
22 January 2016Appointment of Lpc Secretaries Limited as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Laurence Sidney Ross as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Laurence Sidney Ross as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Simon Richard Ashdown as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Lpc Secretaries Limited as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Simon Richard Ashdown as a director on 22 January 2016 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Termination of appointment of James Berkeley Conyers as a director on 17 July 2015 (2 pages)
29 July 2015Termination of appointment of Charles Antony Roberts as a director on 17 July 2015 (2 pages)
29 July 2015Termination of appointment of Charles Antony Roberts as a director on 17 July 2015 (2 pages)
29 July 2015Termination of appointment of James Berkeley Conyers as a director on 17 July 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 September 2014Annual return made up to 14 September 2014 no member list (4 pages)
19 September 2014Annual return made up to 14 September 2014 no member list (4 pages)
2 July 2014Director's details changed for Mr James Berkeley Conyers on 12 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Charles Antony Roberts on 12 June 2014 (2 pages)
2 July 2014Director's details changed for Mr James Berkeley Conyers on 12 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Charles Antony Roberts on 12 June 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 14 September 2013 no member list (4 pages)
18 September 2013Annual return made up to 14 September 2013 no member list (4 pages)
28 June 2013Director's details changed for Mr Charles Antony Roberts on 25 January 2013 (2 pages)
28 June 2013Director's details changed for Mr Charles Antony Roberts on 25 January 2013 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
19 September 2012Annual return made up to 14 September 2012 no member list (4 pages)
19 September 2012Annual return made up to 14 September 2012 no member list (4 pages)
10 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
10 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
10 January 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
10 January 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
28 September 2011Annual return made up to 14 September 2011 no member list (4 pages)
28 September 2011Annual return made up to 14 September 2011 no member list (4 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)