STUART HOUSE MANAGEMENT COMPANY LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 02215560
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STUART HOUSE MANAGEMENT COMPANY LIMITED are www.stuarthousemanagementcompany.co.uk, and www.stuart-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuart House Management Company Limited is a Private Limited Company. The company registration number is 02215560. Stuart House Management Company Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Stuart House Management Company Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. The company`s financial liabilities are £8.5k. It is £0k against last year. The cash in hand is £5.24k. It is £-8.32k against last year. And the total assets are £31.85k, which is £9.76k against last year. ARNOLD, Richard Morse is a Director of the company. MALLAGHAN, Gerard John is a Director of the company. MATTHEWS, Barry Russell is a Director of the company. URQUHART, Adrian Clive is a Director of the company. Secretary BROWN, Andrew George Sands has been resigned. Secretary MATTHEWS, Barry Russell has been resigned. Secretary MURPHY, Frederick has been resigned. Director BROWN, Andrew George Sands has been resigned. Director DAY, Lynda Anne has been resigned. Director DRYSDALE, Simon Robert has been resigned. Director MATTHEWS, Barry Russell has been resigned. Director MURPHY, Frederick has been resigned. Director MURPHY, Michael Brian England has been resigned. Director ROYLE, Andrew has been resigned. Director STENSON, Michael Henry has been resigned. Director WATKINS, Deena Lynette has been resigned. Director WEST, Richard Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


stuart house management company Key Finiance

LIABILITIES £8.5k
CASH £5.24k
-62%
TOTAL ASSETS £31.85k
+44%
All Financial Figures

Current Directors

Director
ARNOLD, Richard Morse
Appointed Date: 01 October 2011
75 years old

Director
MALLAGHAN, Gerard John
Appointed Date: 01 February 1995
74 years old

Director
MATTHEWS, Barry Russell
Appointed Date: 12 October 2010
73 years old

Director
URQUHART, Adrian Clive
Appointed Date: 01 October 2011
63 years old

Resigned Directors

Secretary
BROWN, Andrew George Sands
Resigned: 28 February 2001
Appointed Date: 17 December 1999

Secretary
MATTHEWS, Barry Russell
Resigned: 17 December 1999

Secretary
MURPHY, Frederick
Resigned: 30 September 2011
Appointed Date: 28 February 2001

Director
BROWN, Andrew George Sands
Resigned: 28 February 2001
Appointed Date: 01 February 1995
75 years old

Director
DAY, Lynda Anne
Resigned: 18 November 2002
Appointed Date: 17 December 1999
71 years old

Director
DRYSDALE, Simon Robert
Resigned: 11 October 2010
Appointed Date: 18 November 2002
64 years old

Director
MATTHEWS, Barry Russell
Resigned: 17 December 1999
73 years old

Director
MURPHY, Frederick
Resigned: 30 September 2011
77 years old

Director
MURPHY, Michael Brian England
Resigned: 17 December 1999
Appointed Date: 01 March 1994
85 years old

Director
ROYLE, Andrew
Resigned: 01 March 1994
Appointed Date: 01 September 1992
76 years old

Director
STENSON, Michael Henry
Resigned: 01 September 1992
84 years old

Director
WATKINS, Deena Lynette
Resigned: 12 October 2010
Appointed Date: 29 October 2002
60 years old

Director
WEST, Richard Andrew
Resigned: 01 July 2002
Appointed Date: 28 February 2001
54 years old

Persons With Significant Control

Mr Gerard John Mallaghan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STUART HOUSE MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6

11 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6

...
... and 87 more events
29 Feb 1988
Director resigned;new director appointed

29 Feb 1988
Secretary resigned;director resigned;new director appointed

29 Feb 1988
Registered office changed on 29/02/88 from: 2 baches street london N1 6UB

25 Feb 1988
Company name changed headmost LIMITED\certificate issued on 26/02/88

29 Jan 1988
Incorporation