STIRCHLEY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217427

Incorporation date

21/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 2 Stirchley Hall, Stirchley Village, Telford, Shropshire TF3 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-06-12 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/08/2024
Appointment of Ms Jeanette Western as a director on 2024-08-12
dot icon24/07/2024
Termination of appointment of John Robert Sinclair as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of Susan Jennifer Sinclair as a director on 2024-07-24
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/01/2024
Registered office address changed from Apartment 2 Apartment 2, Stirchley Hall Stirchley Village Telford Shropshire TF3 1DY United Kingdom to Apartment 2 Stirchley Hall Stirchley Village Telford Shropshire TF3 1DY on 2024-01-25
dot icon11/09/2023
Appointment of Mrs Claire Louise Masefield as a director on 2023-09-01
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/06/2023
Termination of appointment of Clinton Alan Ogilvie as a director on 2023-05-30
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/01/2021
Registered office address changed from Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY England to Apartment 2 Apartment 2, Stirchley Hall Stirchley Village Telford Shropshire TF3 1DY on 2021-01-07
dot icon16/12/2020
Termination of appointment of Fiona Susan Palmer as a director on 2020-12-15
dot icon16/10/2020
Appointment of Mr. Clinton Alan Ogilvie as a director on 2020-10-01
dot icon15/10/2020
Termination of appointment of Martin Thomas Mcnulty as a director on 2020-10-01
dot icon14/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Appointment of Mrs Fiona Susan Palmer as a director on 2019-02-08
dot icon08/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon05/07/2019
Termination of appointment of Alison Jane Sherwood as a secretary on 2019-07-05
dot icon05/07/2019
Appointment of Mrs Christine Lesley Crozier as a director on 2019-04-04
dot icon05/07/2019
Termination of appointment of Alison Sherwood as a director on 2018-07-02
dot icon05/07/2019
Termination of appointment of John William Edwards as a director on 2019-04-04
dot icon05/07/2019
Termination of appointment of Elizabeth Patricia Edwards as a director on 2019-04-04
dot icon05/07/2019
Appointment of Mr Stephen Raymond Crozier as a director on 2019-04-04
dot icon03/07/2019
Registered office address changed from Apartment 3 Stirchley Hall Sttirchley Telford Shropshire TF3 1DY England to Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY on 2019-07-03
dot icon03/07/2019
Registered office address changed from Whites Farm Pillows Green Road Gorse Gloucestershire GL19 3NX England to Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY on 2019-07-03
dot icon02/07/2019
Termination of appointment of Dianne Austins as a director on 2018-03-23
dot icon14/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/10/2018
Registered office address changed from Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY to Whites Farm Pillows Green Road Gorse Gloucestershire GL19 3NX on 2018-10-28
dot icon28/10/2018
Appointment of Ms Alison Jane Sherwood as a secretary on 2018-10-20
dot icon28/10/2018
Appointment of Mrs Susan Jennifer Sinclair as a director on 2018-07-02
dot icon28/10/2018
Appointment of Mr John Robert Sinclair as a director on 2018-07-02
dot icon05/07/2018
Notification of a person with significant control statement
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon05/07/2018
Appointment of Mr John William Edwards as a director on 2018-03-23
dot icon05/07/2018
Termination of appointment of Lucy Franks as a director on 2018-03-23
dot icon05/07/2018
Appointment of Mrs Elizabeth Patricia Edwards as a director on 2018-03-23
dot icon22/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Registered office address changed from Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY England to Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY on 2015-07-17
dot icon17/07/2015
Registered office address changed from C/O Alison Sherwood 4 Rotherfield Cottages Rotherfield Park Estate East Tisted Alton Hampshire GU34 3QL to Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY on 2015-07-17
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Martin Thomas Mcnulty on 2013-04-01
dot icon25/06/2013
Termination of appointment of Nock Deighton (1831) Limited as a secretary
dot icon25/06/2013
Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN on 2013-06-25
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/03/2013
Appointment of Mr Martin Thomas Mcnulty as a director
dot icon11/03/2013
Director's details changed for Dianne Austins on 2013-03-11
dot icon03/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Adam Taylor as a director
dot icon29/03/2011
Appointment of Alison Sherwood as a director
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/10/2010
Termination of appointment of Paul Milne as a director
dot icon05/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon05/08/2010
Director's details changed for Adam Taylor on 2010-06-21
dot icon05/08/2010
Director's details changed for Paul James Milne on 2010-06-21
dot icon05/08/2010
Director's details changed for Lucy Franks on 2010-06-21
dot icon05/08/2010
Director's details changed for Dianne Austins on 2010-06-21
dot icon28/07/2010
Appointment of Nock Deighton (1831) Limited as a secretary
dot icon28/07/2010
Registered office address changed from Nock Deighton 74a High Street Bridgnorth Shropshire WV16 4DX on 2010-07-28
dot icon21/05/2010
Termination of appointment of Charles Theobald as a director
dot icon18/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/09/2009
Return made up to 21/06/09; no change of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 21/06/08; full list of members
dot icon13/08/2008
Appointment terminated director hillary crowe
dot icon25/07/2008
Appointment terminated secretary david perrin
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/05/2008
Registered office changed on 27/05/2008 from c/o nock deighton juniper house sitka drive shrewsbury business park shropshire SY2 6LG
dot icon27/05/2008
Return made up to 21/06/07; full list of members
dot icon27/05/2008
Location of debenture register
dot icon27/05/2008
Location of register of members
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 21/06/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/06/2005
Return made up to 21/06/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/06/2004
Return made up to 21/06/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon24/01/2004
Return made up to 21/06/03; full list of members
dot icon20/08/2003
Return made up to 21/06/02; full list of members
dot icon20/08/2003
Ad 05/04/02--------- £ si 2@1=2 £ ic 2/4
dot icon05/08/2003
Registered office changed on 05/08/03 from: old bank buildings upper high street cradley heath B64 5HY
dot icon05/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon01/03/2003
Director resigned
dot icon15/05/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon18/01/2002
Full accounts made up to 2001-07-31
dot icon31/08/2001
Return made up to 21/06/01; full list of members
dot icon31/08/2001
Registered office changed on 31/08/01 from: 184 high street cradley heath west midlands B64 5HN
dot icon15/03/2001
Full accounts made up to 2000-07-31
dot icon07/11/2000
Return made up to 21/06/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-07-31
dot icon06/07/1999
Return made up to 21/06/99; no change of members
dot icon01/02/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon01/02/1999
Registered office changed on 01/02/99 from: c/o j w ashforth 3 stirchley hall stirchley telford shropshire
dot icon01/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon01/07/1998
Return made up to 21/06/98; full list of members
dot icon13/02/1998
New secretary appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Registered office changed on 13/02/98 from: rutland house 148 edmund street birmingham B3 2JR
dot icon13/02/1998
Ad 27/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Return made up to 21/06/97; full list of members
dot icon11/08/1997
Accounts for a dormant company made up to 1997-06-30
dot icon21/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7.27 % *

* during past year

Cash in Bank

£5,664.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.84K
-
0.00
7.58K
-
2022
0
7.86K
-
0.00
5.28K
-
2023
0
8.48K
-
0.00
5.66K
-
2023
0
8.48K
-
0.00
5.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.48K £Ascended7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.66K £Ascended7.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Director
21/06/1996 - 27/01/1998
462
Palmer, Fiona Susan
Director
08/02/2019 - 15/12/2020
2
Mcnulty, Martin Thomas
Director
11/03/2013 - 01/10/2020
27
Sinclair, John Robert
Director
02/07/2018 - 24/07/2024
1
Taylor, Adam
Director
21/03/2002 - 03/03/2011
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STIRCHLEY HALL MANAGEMENT COMPANY LIMITED

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/1996 with the registered office located at Apartment 2 Stirchley Hall, Stirchley Village, Telford, Shropshire TF3 1DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of STIRCHLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/1996 .

Where is STIRCHLEY HALL MANAGEMENT COMPANY LIMITED located?

toggle

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED is registered at Apartment 2 Stirchley Hall, Stirchley Village, Telford, Shropshire TF3 1DY.

What does STIRCHLEY HALL MANAGEMENT COMPANY LIMITED do?

toggle

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STIRCHLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.