Background WavePink WaveYellow Wave

STUART ROAD AMENITY LIMITED (05349243)

STUART ROAD AMENITY LIMITED (05349243) is an active UK company. incorporated on 1 February 2005. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. STUART ROAD AMENITY LIMITED has been registered for 21 years. Current directors include BLACKHURST, Fraser John, DAY, Justin Keith, FOWLER, Sarah Louise and 1 others.

Company Number
05349243
Status
active
Type
ltd
Incorporated
1 February 2005
Age
21 years
Address
15 Bakers Place, Plymouth, PL1 4LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKHURST, Fraser John, DAY, Justin Keith, FOWLER, Sarah Louise, SMITH, Georgina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART ROAD AMENITY LIMITED

STUART ROAD AMENITY LIMITED is an active company incorporated on 1 February 2005 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STUART ROAD AMENITY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05349243

LTD Company

Age

21 Years

Incorporated 1 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 16 January 2026
For period ending 2 January 2026
Contact
Address

15 Bakers Place Plymouth, PL1 4LX,

Previous Addresses

C/O Georgina Smith 155 Stuart Road Plymouth PL1 5LG
From: 27 July 2014To: 28 November 2023
3 St John's Close Plymouth Devon PL6 8BR
From: 23 May 2013To: 27 July 2014
C/O Phc Management Limited Unit 19 Mary Seacole Road Plymouth PL1 3JY United Kingdom
From: 17 December 2009To: 23 May 2013
155 Stuart Road Stoke Plymouth Devon PL1 5LG
From: 1 February 2005To: 17 December 2009
Timeline

18 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Owner Exit
Nov 20
Director Left
Mar 22
Director Left
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLACKHURST, Fraser John

Active
Pasley Street, PlymouthPL2 1DR
Born July 1984
Director
Appointed 01 May 2011

DAY, Justin Keith

Active
Flat 4, PlymouthPL1 5LG
Born February 1980
Director
Appointed 01 Jun 2007

FOWLER, Sarah Louise

Active
Bakers Place, PlymouthPL1 4LX
Born February 1958
Director
Appointed 27 Nov 2023

SMITH, Georgina

Active
Flat 3 155 Stuart Road, PlymouthPL1 5LG
Born September 1956
Director
Appointed 01 Sept 2010

BENN, Yvette

Resigned
Beaumont House, PlymouthPL4 9BD
Secretary
Appointed 01 Feb 2005
Resigned 01 Jun 2006

BURLING, Marie Bernadette

Resigned
3 St Johns Close, PlymouthPL6 8BR
Secretary
Appointed 16 Feb 2008
Resigned 24 Aug 2018

INGRAM, Anthony Edward

Resigned
Flat 4 155 Stuart Road, PlymouthPL1 5LG
Secretary
Appointed 30 Sept 2005
Resigned 30 Nov 2006

POSTLE-HACON, Mark Charles

Resigned
St John's Close, PlymouthPL6 8BR
Secretary
Appointed 17 Dec 2009
Resigned 01 Apr 2013

BURLING, Marie Bernadette

Resigned
3 St Johns Close, PlymouthPL6 8BR
Born April 1954
Director
Appointed 12 May 2007
Resigned 24 Aug 2018

FELLOWS, Daniel Bruce

Resigned
Woongarra Lower Court Road, PlymouthPL8 1DG
Born September 1968
Director
Appointed 01 Feb 2005
Resigned 01 Jun 2006

INGRAM, Anthony Edward

Resigned
Flat 4 155 Stuart Road, PlymouthPL1 5LG
Born April 1934
Director
Appointed 30 Sept 2005
Resigned 24 Mar 2007

LODGE, Graeme Edward

Resigned
29 Wentwood Place, PlymouthPL6 8TF
Born July 1961
Director
Appointed 12 May 2007
Resigned 10 Mar 2022

SMITH, Dean Thomas

Resigned
Flat 2 155 Stuart Road, PlymouthPL1 5LG
Born December 1983
Director
Appointed 31 Aug 2005
Resigned 01 Apr 2013

SPENCER, Matthew

Resigned
Cemetery Road, RydePO33 3HQ
Born October 1992
Director
Appointed 18 Mar 2022
Resigned 27 Nov 2023

STACEY, Elizabeth Jane

Resigned
Flat 3 155 Stuart Road, PlymouthPL1 5LG
Born December 1981
Director
Appointed 31 Aug 2005
Resigned 29 Feb 2008

Persons with significant control

5

0 Active
5 Ceased

Mr Justin Keith Day

Ceased
Stuart Road, PlymouthPL1 5LG
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 05 Apr 2022

Mr Fraser Blackhurst

Ceased
Stuart Road, PlymouthPL1 5LG
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 05 Apr 2022

Mr Matthew William Spencer

Ceased
Cemetery Road, RydePO33 3HQ
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 05 Apr 2022

Mrs Georgina Anne Frances Smith

Ceased
Stuart Road, PlymouthPL1 5LG
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2022
Ceased 05 Apr 2022

Mrs Georgina Anne Frances Smith

Ceased
Stuart Road, PlymouthPL1 5LG
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Ceased 10 Oct 2020
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Legacy
28 February 2009
363aAnnual Return
Legacy
8 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
31 July 2006
287Change of Registered Office
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Resolution
9 February 2006
RESOLUTIONSResolutions
Incorporation Company
1 February 2005
NEWINCIncorporation