Background WavePink WaveYellow Wave

STABLEFORD AVENUE MANAGEMENT LIMITED (01502962)

STABLEFORD AVENUE MANAGEMENT LIMITED (01502962) is an active UK company. incorporated on 19 June 1980. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. STABLEFORD AVENUE MANAGEMENT LIMITED has been registered for 45 years. Current directors include DEER, Georgina, MAJOR, Deborah Diane.

Company Number
01502962
Status
active
Type
ltd
Incorporated
19 June 1980
Age
45 years
Address
Suite J The Courtyard Earl Road, Cheadle, SK8 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEER, Georgina, MAJOR, Deborah Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLEFORD AVENUE MANAGEMENT LIMITED

STABLEFORD AVENUE MANAGEMENT LIMITED is an active company incorporated on 19 June 1980 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STABLEFORD AVENUE MANAGEMENT LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01502962

LTD Company

Age

45 Years

Incorporated 19 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Suite J The Courtyard Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

25-27 Monton Green Eccles Manchester M30 9LL England
From: 31 January 2022To: 3 May 2022
Barlow White Ltd 25/27 Monton Green Eccles Manchester M30 9LL England
From: 18 April 2018To: 31 January 2022
8 Woodlea Stableford Avenue Eccles Manchester M30 8AP
From: 19 June 1980To: 18 April 2018
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Oct 14
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Aug 23
Director Left
Nov 25
Director Left
Nov 25
1
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PROPERTY LTD, That

Active
Earl Road, CheadleSK8 6GN
Secretary
Appointed 01 Jul 2022

DEER, Georgina

Active
14 Ellesmere Road, ManchesterM30 9FH
Born April 1959
Director
Appointed 06 Jan 2000

MAJOR, Deborah Diane

Active
Broad Oak Park, ManchesterM30 9LQ
Born April 1967
Director
Appointed 24 Jan 2020

BENTLEY, Joyce

Resigned
5 Woodlea, ManchesterM30 8AP
Secretary
Appointed N/A
Resigned 15 Apr 1995

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 08 Jan 1999
Resigned 08 Jan 2007

GRANT, Sylvia May

Resigned
5 Woodlea Stableford Avenue, ManchesterM30 8AP
Secretary
Appointed 23 Nov 1996
Resigned 08 Jan 1999

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 05 Jun 2009

HAWORTH, Beverley Bernice

Resigned
Number 3 Stableford Avenue, ManchesterM30 8AP
Secretary
Appointed 02 Jul 1995
Resigned 08 Jan 1999

WHITE, Christopher

Resigned
25/27 Monton Green, ManchesterM30 9LL
Secretary
Appointed 18 Apr 2018
Resigned 23 Nov 2021

THORNLEY GROVES ESTATE AGENTS LIMITED

Resigned
Lloyd Street, AltrinchamWA14 2DE
Corporate secretary
Appointed 23 Nov 2021
Resigned 29 Apr 2022

ATHERTON, Bessie

Resigned
No 1 Woodlea, ManchesterM30 8AP
Born August 1915
Director
Appointed 05 Jun 2003
Resigned 25 Sept 2012

ATHERTON, James Harry

Resigned
1 Woodlea Stableford Avenue, ManchesterM30 8AP
Born October 1917
Director
Appointed N/A
Resigned 10 Jul 2003

BARNES, Geoffrey

Resigned
Stableford Avenue, MontonM30 8AP
Born November 1933
Director
Appointed 16 Dec 2013
Resigned 19 Aug 2022

BENTLEY, Joyce

Resigned
5 Woodlea, ManchesterM30 8AP
Born April 1923
Director
Appointed N/A
Resigned 15 Apr 1995

BRADY, Stephen

Resigned
4 Woodlea, ManchesterM30 8AP
Born September 1952
Director
Appointed 01 Oct 1999
Resigned 19 Aug 2022

CHRISTY, Pamela Ivy Mary

Resigned
5 Woodlea, ManchesterM30 8AP
Born July 1920
Director
Appointed 10 Nov 1999
Resigned 20 Mar 2010

CUTLER, Elsie Beatrice

Resigned
6 Woodlea, ManchesterM30 8AP
Born March 1906
Director
Appointed N/A
Resigned 25 Mar 1993

DAVENPORT-WILLIS, Helen Elizabeth

Resigned
Woodlea, ManchesterM30 8AP
Born November 1948
Director
Appointed 01 Oct 2012
Resigned 01 Feb 2014

DERVIN, Gillian Marjorie

Resigned
4 Woodlea Stableford Avenue, ManchesterM30 8AP
Born January 1943
Director
Appointed N/A
Resigned 01 Oct 1999

DOWNING, Daphne Mary

Resigned
Stableford Avenue, ManchesterM30 8AP
Born June 1960
Director
Appointed 01 Jun 2010
Resigned 30 Sept 2011

DUNKERLEY, Margaret

Resigned
Mottram Road, StalybridgeSK15 2RY
Born February 1947
Director
Appointed 04 Dec 2017
Resigned 30 Sept 2019

GRANT, Charle Ernest

Resigned
5 Woodlea Stableford Avenue, ManchesterM30 8AP
Born March 1937
Director
Appointed 01 Mar 1996
Resigned 10 Nov 1999

HAWORTH, Raymond Peter

Resigned
3 Woodlea Stableford Avenue, ManchesterM30 8AP
Born November 1961
Director
Appointed N/A
Resigned 30 Nov 1999

HAYNES, Christopher Thomas

Resigned
8 Woodlea, EcclesM30 8AP
Born January 1958
Director
Appointed 23 Nov 2002
Resigned 06 Jan 2020

HILTON, Arthur

Resigned
No 6 Woodlea Stableford Avenue, ManchesterM30 8AP
Born December 1924
Director
Appointed 15 Dec 1994
Resigned 08 Jul 2011

MAJOR, Karl Tibor

Resigned
Stableford Avenue, ManchesterM30 8AP
Born February 1965
Director
Appointed 25 Apr 2012
Resigned 01 Nov 2017

MAJOR, Rolf Gabor, Dr

Resigned
Llanasa, HolywellCH8 9NE
Born May 1964
Director
Appointed 01 Nov 2017
Resigned 24 Jan 2020

MARSH, Lilian

Resigned
7 Woodlea Stableford Avenue, ManchesterM30 8AP
Born March 1909
Director
Appointed N/A
Resigned 06 Apr 1999

MARSHALL-PONTING, Amanda Jane

Resigned
Stableford Avenue, ManchesterM30 8AP
Born November 1975
Director
Appointed 24 Jan 2020
Resigned 07 Nov 2025

MCALONE, Edwin

Resigned
Flat 8 Woodlea, MontonM30 8AP
Born December 1935
Director
Appointed 25 Jan 2002
Resigned 23 Nov 2002

MCWILLIAM, Sheila

Resigned
2 Woodlea Stableford Avenue, ManchesterM30 8AP
Born February 1964
Director
Appointed N/A
Resigned 15 Apr 1997

MORETON, Betty

Resigned
2 Woodlea, ManchesterM30 8AP
Born April 1937
Director
Appointed 13 Jul 1999
Resigned 19 Aug 2022

PEACOCK, Kenneth

Resigned
8 Woodlea Stableford Avenue, ManchesterM30 8AP
Born January 1941
Director
Appointed N/A
Resigned 25 Jan 2002

PRENDERGAST, Jean Margaret

Resigned
Woodlea Apartments, ManchesterM30 8AP
Born September 1938
Director
Appointed 08 Jul 2011
Resigned 06 Jan 2020

PRENDERGAST, Raymond

Resigned
Woodlea Apartments, ManchesterM30 8AP
Born June 1934
Director
Appointed 08 Jul 2011
Resigned 01 Jul 2013

Persons with significant control

3

1 Active
2 Ceased

That Property Ltd

Active
Earl Road, CheadleSK8 6GN
Born May 1981

Nature of Control

Significant influence or control
Notified 03 Apr 2023

Mr Christopher George White

Ceased
Earl Road, CheadleSK8 6GN
Born September 1967

Nature of Control

Significant influence or control
Notified 28 Sept 2019
Ceased 03 Apr 2023

Mr Chris Thomas Haynes

Ceased
25/27 Monton Green, ManchesterM30 9LL
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
22 August 2022
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
26 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Capital Allotment Shares
14 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
30 January 2007
287Change of Registered Office
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
287Change of Registered Office
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
20 December 1996
287Change of Registered Office
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
225(1)225(1)
Legacy
22 October 1991
363b363b
Legacy
2 September 1991
288288
Legacy
19 April 1991
288288
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
1 May 1990
288288
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Accounts With Made Up Date
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
288288
Legacy
28 October 1988
363363
Legacy
28 October 1988
288288
Legacy
25 October 1987
363363
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363