Background WavePink WaveYellow Wave

STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED (06151726)

STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED (06151726) is an active UK company. incorporated on 12 March 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include KELLY, Peter, MADDOCKS, Brenda Anne, RALSTON, Kenneth and 1 others.

Company Number
06151726
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2007
Age
19 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
KELLY, Peter, MADDOCKS, Brenda Anne, RALSTON, Kenneth, WARNOCK, Joan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED

STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 2007 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. 5 MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06151726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 March 2007

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

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

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

Previous Addresses

Boulton House 3rd Floor Rear Suite Chorlton Street Manchester M1 3HY England
From: 13 July 2021To: 6 January 2023
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 13 July 2021
80 New Bond Street London W1S 1SB United Kingdom
From: 12 March 2007To: 30 March 2011
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
Carvers Warehouse, ManchesterM1 2HG
Corporate secretary
Appointed 12 Jul 2021

KELLY, Peter

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1953
Director
Appointed 13 Jul 2021

MADDOCKS, Brenda Anne

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1949
Director
Appointed 12 Jul 2021

RALSTON, Kenneth

Active
Carvers Warehouse, ManchesterM1 2HG
Born August 1953
Director
Appointed 12 Jul 2021

WARNOCK, Joan

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born March 1946
Director
Appointed 12 Jul 2021

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Oct 2018
Resigned 12 Jul 2021

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 19 Oct 2018

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 12 Mar 2007
Resigned 01 Dec 2009

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 02 Jul 2010
Resigned 31 Mar 2021

HASSALL, Alison

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1978
Director
Appointed 31 Mar 2021
Resigned 12 Jul 2021

MADDOCKS, Peter

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1945
Director
Appointed 12 Jul 2021
Resigned 12 Jul 2023

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 12 Mar 2007
Resigned 02 Jul 2010

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 12 Mar 2007
Resigned 02 Jul 2010

SMITH, Ian Paul

Resigned
Scholars Green Lane, LymmWA13 0QA
Born June 1964
Director
Appointed 29 Jun 2012
Resigned 14 Jul 2017

WEBSTER, Jonathan Richard

Resigned
Moor Knoll Drive, WakefieldWF3 2DR
Born February 1973
Director
Appointed 31 Mar 2021
Resigned 12 Jul 2021

WILLIAMS, Samantha

Resigned
Warrington Road, WarringtonWA3 6XU
Born October 1969
Director
Appointed 28 Oct 2010
Resigned 29 Jun 2012

Persons with significant control

1

0 Active
1 Ceased
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 March 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Legacy
16 April 2007
225Change of Accounting Reference Date
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Incorporation Company
12 March 2007
NEWINCIncorporation