Background WavePink WaveYellow Wave

STUART HOUSE MANAGEMENT COMPANY LIMITED (02215560)

STUART HOUSE MANAGEMENT COMPANY LIMITED (02215560) is an active UK company. incorporated on 29 January 1988. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STUART HOUSE MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include ARNOLD, Richard Morse, CUSHING, Anthony Charles, MALLAGHAN, Gerard John and 1 others.

Company Number
02215560
Status
active
Type
ltd
Incorporated
29 January 1988
Age
38 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARNOLD, Richard Morse, CUSHING, Anthony Charles, MALLAGHAN, Gerard John, WILSON, Peter Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART HOUSE MANAGEMENT COMPANY LIMITED

STUART HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1988 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STUART HOUSE MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02215560

LTD Company

Age

38 Years

Incorporated 29 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HEADMOST LIMITED
From: 29 January 1988To: 26 February 1988
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

11 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ARNOLD, Richard Morse

Active
Church Street, KetteringNN14 1LU
Born July 1950
Director
Appointed 01 Oct 2011

CUSHING, Anthony Charles

Active
Headway Business Park, CorbyNN18 9EZ
Born August 1948
Director
Appointed 25 Jan 2019

MALLAGHAN, Gerard John

Active
Headway Business Park, CorbyNN18 9EZ
Born September 1951
Director
Appointed 01 Feb 1995

WILSON, Peter Joseph

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1943
Director
Appointed 04 Aug 2021

BROWN, Andrew George Sands

Resigned
6 Ashley Road, Market HarboroughLE16 8DL
Secretary
Appointed 17 Dec 1999
Resigned 28 Feb 2001

MATTHEWS, Barry Russell

Resigned
129 Warkton Lane, KetteringNN15 5AP
Secretary
Appointed N/A
Resigned 17 Dec 1999

MURPHY, Frederick

Resigned
Headway Business Park, CorbyNN18 9EZ
Secretary
Appointed 28 Feb 2001
Resigned 30 Sept 2011

BROWN, Andrew George Sands

Resigned
6 Ashley Road, Market HarboroughLE16 8DL
Born December 1949
Director
Appointed 01 Feb 1995
Resigned 28 Feb 2001

DAY, Lynda Anne

Resigned
Bay Cottage, PeterboroughPE8 5LP
Born March 1954
Director
Appointed 17 Dec 1999
Resigned 18 Nov 2002

DRYSDALE, Simon Robert

Resigned
15 Main Street, DraytonLE16 8SD
Born December 1960
Director
Appointed 18 Nov 2002
Resigned 11 Oct 2010

MATTHEWS, Barry Russell

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1952
Director
Appointed 12 Oct 2010
Resigned 04 Aug 2021

MATTHEWS, Barry Russell

Resigned
129 Warkton Lane, KetteringNN15 5AP
Born May 1952
Director
Appointed N/A
Resigned 17 Dec 1999

MURPHY, Frederick

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1948
Director
Appointed N/A
Resigned 30 Sept 2011

MURPHY, Michael Brian England

Resigned
Howarth House, KetteringNN14 1LJ
Born September 1940
Director
Appointed 01 Mar 1994
Resigned 17 Dec 1999

ROYLE, Andrew

Resigned
2 Coronation Crescent, PeterboroughPE8 5AR
Born April 1949
Director
Appointed 01 Sept 1992
Resigned 01 Mar 1994

STENSON, Michael Henry

Resigned
Holly House High Street, OakhamLE15 9DN
Born March 1941
Director
Appointed N/A
Resigned 01 Sept 1992

URQUHART, Adrian Clive

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1962
Director
Appointed 01 Oct 2011
Resigned 25 Jan 2019

WATKINS, Deena Lynette

Resigned
3 Stratfield Way, KetteringNN15 6GS
Born October 1965
Director
Appointed 29 Oct 2002
Resigned 12 Oct 2010

WEST, Richard Andrew

Resigned
Wyfold Cottage, NorthamptonNN6 9DN
Born May 1971
Director
Appointed 28 Feb 2001
Resigned 01 Jul 2002

Persons with significant control

1

Mr Gerard John Mallaghan

Active
Headway Business Park, CorbyNN18 9EZ
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
363aAnnual Return
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363aAnnual Return
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
4 April 1989
PUC 2PUC 2
Legacy
3 February 1989
PUC 2PUC 2
Legacy
3 February 1989
PUC 5PUC 5
Memorandum Articles
9 March 1988
MEM/ARTSMEM/ARTS
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Certificate Change Of Name Company
25 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1988
NEWINCIncorporation