STANLEY DEVELOPMENTS LIMITED
STOCKPORT

Hellopages » Cheshire » Cheshire East » SK12 1JH

Company number 01786280
Status Active
Incorporation Date 26 January 1984
Company Type Private Limited Company
Address 37 BUCKINGHAM ROAD, POYNTON, STOCKPORT, CHESHIRE, SK12 1JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 96 . The most likely internet sites of STANLEY DEVELOPMENTS LIMITED are www.stanleydevelopments.co.uk, and www.stanley-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and nine months. The distance to to Belle Vue Rail Station is 8.2 miles; to Fairfield Rail Station is 8.6 miles; to Guide Bridge Rail Station is 8.8 miles; to Ashton-under-Lyne Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley Developments Limited is a Private Limited Company. The company registration number is 01786280. Stanley Developments Limited has been working since 26 January 1984. The present status of the company is Active. The registered address of Stanley Developments Limited is 37 Buckingham Road Poynton Stockport Cheshire Sk12 1jh. The cash in hand is £0.04k. It is £0.04k against last year. And the total assets are £1021.16k, which is £-14.47k against last year. SHOTTIN, Eric is a Secretary of the company. COUZENS, Rowland Edward is a Director of the company. SHOTTIN, Eric is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


stanley developments Key Finiance

LIABILITIES n/a
CASH £0.04k
TOTAL ASSETS £1021.16k
-2%
All Financial Figures

Current Directors

Secretary

Director

Director
SHOTTIN, Eric

77 years old

Persons With Significant Control

Mrs Patricia Couzens
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Shottin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANLEY DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 96

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 96

...
... and 73 more events
05 Feb 1989
Secretary resigned;new secretary appointed

16 Jun 1988
Full accounts made up to 31 March 1987

16 Jun 1988
Return made up to 31/12/87; full list of members

30 Dec 1986
Accounts for a small company made up to 31 March 1986

30 Dec 1986
Return made up to 05/12/86; full list of members

STANLEY DEVELOPMENTS LIMITED Charges

2 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Ladybrook court ladybrook road stockport t/nos GM435279…
2 March 2012
Legal charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The premises k/a ladybrook court ladybridge road stockport…
10 January 2007
Legal charge
Delivered: 12 January 2007
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 ladybridge road cheadle hulme stockport. By way of fixed…
28 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 ladybridge road cheadle hulme stockport. By way of fixed…
23 August 2004
Debenture
Delivered: 26 August 2004
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 ladybridge road cheadle hulme stockport t/no GM453268…
12 December 1984
Legal charge
Delivered: 15 December 1984
Status: Satisfied on 13 June 2005
Persons entitled: Trustee Savings Bank England & Wales
Description: F/H- granby rd, cheadle hulme, cheshire.