Background WavePink WaveYellow Wave

STANLEY VILLA DEVELOPMENTS LIMITED (04356104)

STANLEY VILLA DEVELOPMENTS LIMITED (04356104) is an active UK company. incorporated on 18 January 2002. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. STANLEY VILLA DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include CHEYNE, Stuart John, COSSINS, Joel Nicholas, KIRKHAM, Carol Lesley and 2 others.

Company Number
04356104
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2002
Age
24 years
Address
3 The Barns Back Lane, Preston, PR4 3HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEYNE, Stuart John, COSSINS, Joel Nicholas, KIRKHAM, Carol Lesley, WOODS, Kurt, WOODS, Natasha Francine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY VILLA DEVELOPMENTS LIMITED

STANLEY VILLA DEVELOPMENTS LIMITED is an active company incorporated on 18 January 2002 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANLEY VILLA DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04356104

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

3 The Barns Back Lane Weeton Preston, PR4 3HS,

Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CHEYNE, Stuart John

Active
3 The Barns, PrestonPR4 3HS
Secretary
Appointed 24 Mar 2007

CHEYNE, Stuart John

Active
3 The Barns, PrestonPR4 3HS
Born June 1962
Director
Appointed 24 Mar 2007

COSSINS, Joel Nicholas

Active
Back Lane, PrestonPR4 3HS
Born October 1987
Director
Appointed 01 Apr 2025

KIRKHAM, Carol Lesley

Active
The Barns, PrestonPR4 3HS
Born April 1966
Director
Appointed 08 May 2012

WOODS, Kurt

Active
2 The Barns, PrestonPR4 3HS
Born February 1967
Director
Appointed 24 Mar 2007

WOODS, Natasha Francine

Active
Back Lane, PrestonPR4 3HS
Born September 1988
Director
Appointed 01 Jun 2023

MASON, Deborah Jane

Resigned
4 Birchwood, DroylsdenM43 7ST
Secretary
Appointed 18 Jan 2002
Resigned 24 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

COSSINS, Joel Nicholas

Resigned
5 The Barns, WeetonPR4 3HS
Born October 1987
Director
Appointed 15 Aug 2015
Resigned 01 Apr 2025

CUERDEN, Raymond

Resigned
4 The Barns, PrestonPR4 3HS
Born July 1943
Director
Appointed 24 Mar 2007
Resigned 01 Apr 2025

NAVIEDE, Justine Penrose

Resigned
Melilia House, KnutsfordWA16 6QW
Born September 1966
Director
Appointed 18 Jan 2002
Resigned 24 Mar 2007

PERKINS, Anthony James

Resigned
1 The Barns, PrestonPR4 3HS
Born September 1967
Director
Appointed 24 Mar 2007
Resigned 02 May 2012

SLOANE, Edward Michael George

Resigned
5 The Barns, PrestonPR4 3HS
Born September 1963
Director
Appointed 24 Mar 2007
Resigned 15 Aug 2015

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 18 Jan 2002
Resigned 24 Mar 2007

Persons with significant control

1

Mr Stuart John Cheyne

Active
3 The Barns Back Lane, PrestonPR4 3HS
Born June 1962

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
14 July 2005
288cChange of Particulars
Legacy
3 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288cChange of Particulars
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation