Stamford Brook (altrincham) No.1 Management Company Limited MANCHESTER


Stamford Brook (altrincham) No.1 Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05603884. The Stamford Brook (altrincham) No.1 Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Manchester at C/o Scanlans Property Management Carvers Warehouse Suite 2b. Postal code: M1 2HG.

The company has one director. Jonathan C., appointed on 20 April 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stamford Brook (altrincham) No.1 Management Company Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05603884
Date of Incorporation Wed, 26th Oct 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Scanlans Property Management Llp

Position: Corporate Secretary

Appointed: 20 April 2017

Jonathan C.

Position: Director

Appointed: 20 April 2017

Sumit S.

Position: Director

Appointed: 20 April 2017

Resigned: 04 May 2023

Ian S.

Position: Director

Appointed: 29 June 2012

Resigned: 20 April 2017

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 20 April 2017

Samantha W.

Position: Director

Appointed: 28 October 2010

Resigned: 29 June 2012

Beverly F.

Position: Director

Appointed: 02 July 2010

Resigned: 20 April 2017

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Michael L.

Position: Secretary

Appointed: 26 October 2005

Resigned: 01 December 2009

Robert P.

Position: Director

Appointed: 26 October 2005

Resigned: 02 July 2010

Jason N.

Position: Director

Appointed: 26 October 2005

Resigned: 02 July 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Taylor Wimpey Developments Limited from High Wycombe, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, HP12 3NR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 643420
Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search