36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07020840

Incorporation date

16/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 36 Stanhope Road South, Darlington DL3 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon26/06/2025
Appointment of Mr Jack Percival as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Glen Stewart Lawson as a director on 2025-06-26
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/11/2024
Cessation of Helen Marie Cassidy as a person with significant control on 2024-11-14
dot icon14/11/2024
Termination of appointment of Helen Marie Cassidy as a director on 2024-11-14
dot icon10/10/2024
Registered office address changed from Flat 2 36 Stanhope Road South Darlington DL3 7SQ England to Flat 3 36 Stanhope Road South Darlington DL3 7SQ on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon27/09/2024
Termination of appointment of Paul Helliwell as a director on 2024-09-27
dot icon24/07/2024
Micro company accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon28/06/2023
Appointment of Mr Paul Helliwell as a director on 2023-06-28
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/05/2023
Termination of appointment of Matt Brown as a director on 2023-05-11
dot icon31/03/2023
Cessation of Matt Brown as a person with significant control on 2023-03-31
dot icon19/02/2023
Notification of Helen Marie Cassidy as a person with significant control on 2023-02-20
dot icon19/02/2023
Notification of Angela Richings as a person with significant control on 2023-02-20
dot icon19/02/2023
Notification of Matt Brown as a person with significant control on 2023-02-20
dot icon13/02/2023
Appointment of Mr Matt Brown as a director on 2023-02-13
dot icon13/02/2023
Withdrawal of a person with significant control statement on 2023-02-14
dot icon25/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon04/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon13/07/2021
Termination of appointment of Sarah Lynn Ratcliffe as a director on 2021-07-13
dot icon13/07/2021
Registered office address changed from 3 New Road Holmfirth HD9 3XT England to Flat 2 36 Stanhope Road South Darlington DL3 7SQ on 2021-07-13
dot icon20/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/06/2021
Termination of appointment of Craig George Weymes as a director on 2021-05-28
dot icon20/01/2021
Appointment of Mrs Angela Richings as a director on 2021-01-20
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Appointment of Miss Helen Cassidy as a director on 2019-09-19
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Registered office address changed from C/O Samantha Claypole 36 Stanhope Road South Darlington DL3 7SQ England to 3 New Road Holmfirth HD9 3XT on 2019-02-11
dot icon01/02/2019
Termination of appointment of Samantha Dawn Claypole as a director on 2019-01-31
dot icon29/11/2018
Appointment of Miss Sarah Lynn Ratcliffe as a director on 2018-11-22
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Director's details changed for Mr Craig George Weymes on 2017-04-01
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon25/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon27/09/2016
Director's details changed for Mr Craig George Weymes on 2016-08-22
dot icon27/09/2016
Registered office address changed from C/O Samantha Claypole/Emily Humphrys 36 Stanhope Road South Darlington County Durham DL3 7SQ to C/O Samantha Claypole 36 Stanhope Road South Darlington DL3 7SQ on 2016-09-27
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-16 no member list
dot icon07/09/2015
Termination of appointment of Emily Jane Humphrys as a director on 2015-09-06
dot icon12/04/2015
Appointment of Mr Craig George Weymes as a director on 2015-04-12
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-16 no member list
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/10/2013
Annual return made up to 2013-09-16 no member list
dot icon15/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-09-16 no member list
dot icon25/04/2012
Registered office address changed from Westgate House Faverdale Industrial Estate Darlington DL3 0PZ on 2012-04-25
dot icon25/04/2012
Annual return made up to 2011-09-16 no member list
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon30/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon17/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-16 no member list
dot icon29/10/2009
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon29/10/2009
Termination of appointment of John King as a director
dot icon29/10/2009
Appointment of Samantha Dawn Claypole as a director
dot icon29/10/2009
Appointment of Emily Jane Humphrys as a director
dot icon16/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
983.00
-
0.00
-
-
2022
0
632.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helliwell, Paul
Director
28/06/2023 - 27/09/2024
3
Cassidy, Helen Marie
Director
19/09/2019 - 14/11/2024
3
Lawson, Glen Stewart
Director
26/06/2025 - Present
2
Brown, Matt
Director
13/02/2023 - 11/05/2023
-
Richings, Angela
Director
20/01/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED

36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at Flat 3 36 Stanhope Road South, Darlington DL3 7SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED?

toggle

36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/09/2009 .

Where is 36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 36 Stanhope Road South, Darlington DL3 7SQ.

What does 36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 36 STANHOPE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-15 with no updates.