Background WavePink WaveYellow Wave

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED (05287721)

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED (05287721) is an active UK company. incorporated on 16 November 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BOARDMAN, Barry Ernest, HOPPER, Joanne, LOFTHOUSE, Georgina and 3 others.

Company Number
05287721
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2004
Age
21 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOARDMAN, Barry Ernest, HOPPER, Joanne, LOFTHOUSE, Georgina, RUTA, Stephen John, WATKINSON, Mark Timothy, WHAITES, Patricia Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05287721

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 November 2004

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 3 March 2016To: 6 January 2023
75 Mosley Street Manchester M2 3HR United Kingdom
From: 12 February 2016To: 3 March 2016
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 16 November 2004To: 12 February 2016
Timeline

38 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Oct 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Corporate secretary
Appointed 06 May 2015

BOARDMAN, Barry Ernest

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1947
Director
Appointed 17 Nov 2021

HOPPER, Joanne

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1970
Director
Appointed 27 Oct 2016

LOFTHOUSE, Georgina

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1979
Director
Appointed 18 Oct 2021

RUTA, Stephen John

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1964
Director
Appointed 26 Sept 2019

WATKINSON, Mark Timothy

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1981
Director
Appointed 18 Oct 2018

WHAITES, Patricia Anne

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1957
Director
Appointed 06 May 2015

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 16 Nov 2004
Resigned 08 Jul 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 06 May 2015

ADAMS, Stephen Charles Francis

Resigned
Dunham Massey Hall, AltrinchamWA14 4SJ
Born May 1951
Director
Appointed 07 Feb 2008
Resigned 06 May 2015

AICKEN, Patricia Elizabeth

Resigned
63 Crows Wood Drive, StaleybridgeSK15 3RJ
Born March 1961
Director
Appointed 07 Feb 2008
Resigned 21 Sept 2009

AITKEN, Christine Margaret

Resigned
5 Westminster Close, SaleM33 5WZ
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2008

CASSERLEY, Paul Anthony

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born May 1978
Director
Appointed 06 May 2015
Resigned 01 Jun 2016

COLLARD, Keith

Resigned
6 Coxfield Grove, WiganWN6 8DW
Born March 1964
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2008

DARBYSHIRE, John Peter

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born July 1959
Director
Appointed 06 May 2015
Resigned 18 Mar 2021

DARTNELL, Peter John

Resigned
60 Edward Gardens, WarringtonWA1 4QT
Born March 1954
Director
Appointed 07 Feb 2008
Resigned 06 May 2015

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 16 Nov 2004
Resigned 08 Jul 2005

FULTHORPE, James Neil

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born June 1959
Director
Appointed 06 May 2015
Resigned 08 May 2019

GIRALDO, Carlos Alberto Rojas

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born March 1972
Director
Appointed 06 May 2015
Resigned 17 Jul 2018

GREENHALGH, Steven

Resigned
Lodge Bank Cottage The Row, ChorleyPR6 9DE
Born April 1956
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2008

GRIME, John

Resigned
22 New Road, WarringtonWA13 9DY
Born March 1966
Director
Appointed 07 Feb 2008
Resigned 08 May 2009

HARDMAN, Christopher

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born November 1952
Director
Appointed 18 Oct 2018
Resigned 06 Nov 2019

HASSALL, Alison

Resigned
1 Lumsdale Road, StretfordM32 0UT
Born August 1978
Director
Appointed 02 Feb 2012
Resigned 06 May 2015

HEAPS, Philip

Resigned
2 Norlands Park, WidnesWA8 8BH
Born November 1955
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2008

HOUSTON, David Keith

Resigned
Stansfield Drive, WarringtonWA4 3EA
Born September 1968
Director
Appointed 07 Feb 2008
Resigned 17 Aug 2010

MACDONALD-HIGGINS, David

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born December 1948
Director
Appointed 06 May 2015
Resigned 21 Jul 2019

MAINWARING, Mark

Resigned
7 Saxon Close, WarringtonWA4 5SD
Born October 1965
Director
Appointed 07 Feb 2008
Resigned 02 Feb 2012

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 07 Feb 2008
Resigned 30 Jun 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 16 Nov 2004
Resigned 08 Jul 2005

RAFFERY, Julie

Resigned
Glade Drive, Ellesmere PortCH65 4JE
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 06 May 2015

SCRUTON, Michael Richard

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born July 1972
Director
Appointed 27 Oct 2016
Resigned 05 Feb 2018

SHARD, David James

Resigned
Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 21 Sept 2009
Resigned 06 May 2015

WARREN, Kirsten

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born December 1979
Director
Appointed 12 Jun 2019
Resigned 18 Oct 2021

WHITELEY, Suzanne Marie

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1983
Director
Appointed 17 Nov 2021
Resigned 14 Sept 2023

WILLIAMS, Samantha

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born October 1969
Director
Appointed 23 Nov 2010
Resigned 30 Jun 2012
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288cChange of Particulars
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
13 February 2006
287Change of Registered Office
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Incorporation Company
16 November 2004
NEWINCIncorporation