STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287721

Incorporation date

16/11/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2023
Termination of appointment of Suzanne Marie Whiteley as a director on 2023-09-14
dot icon11/10/2023
Secretary's details changed for Scanlans Property Management on 2023-10-09
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/01/2023
Registered office address changed from C/O Scanlans Property Management Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-06
dot icon12/10/2022
Secretary's details changed for Scanlans Property Management Llp on 2022-10-10
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Appointment of Ms Suzanne Marie Whiteley as a director on 2021-11-17
dot icon24/11/2021
Appointment of Mr Barry Ernest Boardman as a director on 2021-11-17
dot icon18/10/2021
Appointment of Georgina Lofthouse as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Kirsten Warren as a director on 2021-10-18
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Termination of appointment of John Peter Darbyshire as a director on 2021-03-18
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon07/11/2019
Termination of appointment of Christopher Hardman as a director on 2019-11-06
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon09/10/2019
Appointment of Mr Stephen John Ruta as a director on 2019-09-26
dot icon09/10/2019
Secretary's details changed for Scanlans Property Management Llp on 2019-10-09
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Termination of appointment of David Macdonald-Higgins as a director on 2019-07-21
dot icon12/06/2019
Appointment of Kirsten Warren as a director on 2019-06-12
dot icon30/05/2019
Termination of appointment of James Neil Fulthorpe as a director on 2019-05-08
dot icon26/10/2018
Appointment of Mr Christopher Hardman as a director on 2018-10-18
dot icon26/10/2018
Appointment of Mr Mark Watkinson as a director on 2018-10-18
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Termination of appointment of Carlos Alberto Rojas Giraldo as a director on 2018-07-17
dot icon05/02/2018
Termination of appointment of Michael Richard Scruton as a director on 2018-02-05
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/11/2016
Appointment of Mr Michael Richard Scruton as a director on 2016-10-27
dot icon31/10/2016
Appointment of Ms Joanne Hopper as a director on 2016-10-27
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon03/06/2016
Termination of appointment of Paul Anthony Casserley as a director on 2016-06-01
dot icon21/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon03/03/2016
Registered office address changed from 75 Mosley Street Manchester M2 3HR United Kingdom to C/O Scanlans Property Management Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2016-03-03
dot icon17/02/2016
Appointment of Mr John Peter Darbyshire as a director on 2015-05-06
dot icon12/02/2016
Termination of appointment of Julie Raffery as a director on 2015-05-06
dot icon12/02/2016
Termination of appointment of David James Shard as a director on 2015-05-06
dot icon12/02/2016
Termination of appointment of Stephen Charles Francis Adams as a director on 2015-05-06
dot icon12/02/2016
Termination of appointment of Eversecretary Limited as a secretary on 2015-05-06
dot icon12/02/2016
Appointment of James Neil Fulthorpe as a director on 2015-05-06
dot icon12/02/2016
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 75 Mosley Street Manchester M2 3HR on 2016-02-12
dot icon12/02/2016
Termination of appointment of Alison Hassall as a director on 2015-05-06
dot icon12/02/2016
Termination of appointment of Peter John Dartnell as a director on 2015-05-06
dot icon12/02/2016
Appointment of Scanlans Property Management Llp as a secretary on 2015-05-06
dot icon12/02/2016
Appointment of Patricia Anne Whaites as a director on 2015-05-06
dot icon12/02/2016
Appointment of Carlos Alberto Rojas Giraldo as a director on 2015-05-06
dot icon12/02/2016
Appointment of David Macdonald-Higgins as a director on 2015-05-06
dot icon12/02/2016
Appointment of Paul Anthony Casserley as a director on 2015-05-06
dot icon02/12/2015
Annual return made up to 2015-11-16 no member list
dot icon13/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-16 no member list
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-16 no member list
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-16 no member list
dot icon05/12/2012
Termination of appointment of Miss Samantha Williams as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/03/2012
Appointment of Alison Hassall as a director
dot icon13/03/2012
Termination of appointment of Mark Mainwaring as a director
dot icon13/12/2011
Annual return made up to 2011-11-16 no member list
dot icon02/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-16 no member list
dot icon25/11/2010
Appointment of Miss Samantha Williams as a director
dot icon15/09/2010
Termination of appointment of David Houston as a director
dot icon15/09/2010
Termination of appointment of Jason Newton as a director
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-16 no member list
dot icon07/10/2009
Termination of appointment of Patricia Aicken as a director
dot icon07/10/2009
Appointment of Mr David Shard as a director
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/05/2009
Appointment terminated director steven greenhalgh
dot icon08/05/2009
Appointment terminated director philip heaps
dot icon08/05/2009
Appointment terminated director john grime
dot icon08/05/2009
Appointment terminated director christine aitken
dot icon08/05/2009
Appointment terminated director keith collard
dot icon20/02/2009
Annual return made up to 16/11/08
dot icon18/02/2009
Director appointed philip heaps
dot icon18/02/2009
Appointment terminate, director ian david wilkins logged form
dot icon18/02/2009
Appointment terminate, director nuala mary catherine howard logged form
dot icon18/02/2009
Appointment terminate, director david ronald lee logged form
dot icon18/02/2009
Director appointed steven greenhalgh
dot icon18/02/2009
Director appointed julie raffery
dot icon18/02/2009
Director appointed christine margaret aitken
dot icon18/02/2009
Director appointed keith collard
dot icon12/02/2009
Director appointed david keith houston
dot icon28/01/2009
Director appointed stephen charles francis adams
dot icon28/01/2009
Director appointed mark mainwaring
dot icon28/01/2009
Director appointed jason newton
dot icon09/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon23/07/2008
Appointment terminated director everdirector LIMITED
dot icon25/06/2008
Director's change of particulars / john grime / 02/06/2008
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon15/02/2008
Resolutions
dot icon16/11/2007
Annual return made up to 16/11/07
dot icon24/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon16/11/2006
Annual return made up to 16/11/06
dot icon04/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/02/2006
Annual return made up to 16/11/05
dot icon13/02/2006
Registered office changed on 13/02/06 from: holland court the close norwich norfolk NR1 4DX
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon16/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
06/05/2015 - Present
187
Mr Stephen John Ruta
Director
26/09/2019 - Present
21
Watkinson, Mark
Director
18/10/2018 - Present
24
Whaites, Patricia Anne
Director
06/05/2015 - Present
-
Hopper, Joanne
Director
27/10/2016 - Present
-

Persons with Significant Control

1
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 STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 7 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 STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED?

toggle

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/2004 .

Where is STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED located?

toggle

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED do?

toggle

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-11 with no updates.