Background WavePink WaveYellow Wave

STAMFORD BROOK (ALTRINCHAM) NO: 2 MANAGEMENT COMPANY LIMITED (05382572)

STAMFORD BROOK (ALTRINCHAM) NO: 2 MANAGEMENT COMPANY LIMITED (05382572) is an active UK company. incorporated on 4 March 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. STAMFORD BROOK (ALTRINCHAM) NO: 2 MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include RUTA, Stephen John, SYAL, Dinesh Kumar, WATKINSON, Mark Timothy.

Company Number
05382572
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2005
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
RUTA, Stephen John, SYAL, Dinesh Kumar, WATKINSON, Mark Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD BROOK (ALTRINCHAM) NO: 2 MANAGEMENT COMPANY LIMITED

STAMFORD BROOK (ALTRINCHAM) NO: 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2005 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) NO: 2 MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05382572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 4 March 2005

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

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
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 3rd Floor (Rear Suite) 17-21 Chorlton Street Manchester M1 3HY England
From: 3 March 2016To: 6 January 2023
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 18 April 2012To: 3 March 2016
Stevens Scanlan 73 Mosley Street 1St Floor Manchester M2 3JN
From: 4 March 2005To: 18 April 2012
Timeline

17 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Carvers Warehouse, ManchesterM1 2HG
Corporate secretary
Appointed 01 Jul 2008

RUTA, Stephen John

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1964
Director
Appointed 18 May 2017

SYAL, Dinesh Kumar

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1968
Director
Appointed 18 May 2017

WATKINSON, Mark Timothy

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1981
Director
Appointed 21 Jun 2017

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 04 Mar 2005
Resigned 01 Jul 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

AICKEN, Patricia Elizabeth

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born March 1961
Director
Appointed 04 Mar 2005
Resigned 18 May 2017

AITKEN, Christine Margaret

Resigned
5 Westminster Close, SaleM33 5WZ
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 23 Jan 2012

COLLARD, Keith

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born March 1964
Director
Appointed 01 Dec 2008
Resigned 18 May 2017

DARTNELL, Peter John

Resigned
9 Woodgarth Lane, WorsleyM28 2PS
Born March 1954
Director
Appointed 04 Mar 2005
Resigned 09 Feb 2017

GREENHALGH, Steven

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born April 1956
Director
Appointed 01 Dec 2008
Resigned 18 May 2017

GRIME, John

Resigned
22 New Road, WarringtonWA13 9DY
Born March 1966
Director
Appointed 04 Mar 2005
Resigned 14 Mar 2011

HEAPS, Philip

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born November 1955
Director
Appointed 01 Dec 2008
Resigned 18 May 2017

HOWARD, Nuala Mary Katherine

Resigned
15 Badger Road, AltrinchamWA14 5UZ
Born April 1971
Director
Appointed 04 Mar 2005
Resigned 31 Aug 2008

LE MARQUAND, Claire

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born December 1981
Director
Appointed 18 May 2017
Resigned 18 Mar 2021

LEE, David Ronald

Resigned
20 Chatsworth Road, WilmslowSK9 6EE
Born June 1959
Director
Appointed 04 Mar 2005
Resigned 08 Sept 2008

RAFFERY, Julie

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 18 May 2017

SUMNER, Shaun

Resigned
3rd Floor (Rear Suite), ManchesterM1 3HY
Born July 1968
Director
Appointed 04 Mar 2005
Resigned 18 May 2017

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

WILKINS, Ian David

Resigned
3 Stanneybrook Close, WarringtonWA6 8PZ
Born June 1961
Director
Appointed 04 Mar 2005
Resigned 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 February 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation