Background WavePink WaveYellow Wave

STRETTON DENMAN (J27 M62) LTD (06434784)

STRETTON DENMAN (J27 M62) LTD (06434784) is an active UK company. incorporated on 22 November 2007. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRETTON DENMAN (J27 M62) LTD has been registered for 18 years. Current directors include CHANTLER, Simon, STACKHOUSE, Noel.

Company Number
06434784
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
Sycamore House Kirkthorpe Lane, Wakefield, WF1 5SL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHANTLER, Simon, STACKHOUSE, Noel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETTON DENMAN (J27 M62) LTD

STRETTON DENMAN (J27 M62) LTD is an active company incorporated on 22 November 2007 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRETTON DENMAN (J27 M62) LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06434784

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 December 2024 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

GP + LIMITED
From: 22 November 2007To: 9 April 2021
Contact
Address

Sycamore House Kirkthorpe Lane Heath Wakefield, WF1 5SL,

Previous Addresses

, Trull House Offices Trull, Tetbury, GL8 8SQ, United Kingdom
From: 8 April 2021To: 28 September 2021
, Trull Trull, Tetbury, Gloucestershire, GL8 8SQ, England
From: 2 September 2020To: 8 April 2021
, 32 Grosvenor Gardens, London, SW1W 0DH
From: 22 November 2007To: 2 September 2020
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 10
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Left
Jul 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Jan 23
Funding Round
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
1
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STACKHOUSE, Noel

Active
Kirkthorpe Lane, WakefieldWF1 5SL
Secretary
Appointed 24 Sept 2021

CHANTLER, Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959
Director
Appointed 19 May 2021

STACKHOUSE, Noel

Active
Kirkthorpe Lane, WakefieldWF1 5SL
Born April 1958
Director
Appointed 19 May 2021

FAIRBAIRN, James Clifford

Resigned
Marklye, HeathfieldTN21 9PN
Secretary
Appointed 22 Nov 2007
Resigned 28 Aug 2019

SHERIDAN, Stephen Lance

Resigned
Trull, TetburyGL8 8SQ
Secretary
Appointed 28 Aug 2019
Resigned 21 Jul 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2007

KELVIN HUGHES, Richard Gordon

Resigned
Trull, TetburyGL8 8SQ
Born May 1955
Director
Appointed 22 Nov 2007
Resigned 21 Jul 2021

RADCLIFFE, Paul John Joseph

Resigned
32 Grosvenor GardensSW1W 0DH
Born March 1949
Director
Appointed 22 Nov 2007
Resigned 30 Jun 2010

SHEARDOWN, Mark Francis

Resigned
Kirkthorpe Lane, WakefieldWF1 5SL
Born August 1954
Director
Appointed 19 May 2021
Resigned 18 Jan 2023

SHEARDOWN, Mark Francis

Resigned
32 Grosvenor GardensSW1W 0DH
Born August 1954
Director
Appointed 22 Nov 2007
Resigned 28 Aug 2019

SHERIDAN, Stephen Lance

Resigned
Trull, TetburyGL8 8SQ
Born October 1963
Director
Appointed 28 Aug 2019
Resigned 19 May 2021

Persons with significant control

9

3 Active
6 Ceased
Maidstone Road, Charing, AshfordTN27 0JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2023
Ceased 13 Jun 2024
Alvaston Business Park, NantwichCW5 6PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Mark Francis Sheardown

Active
Kirkthorpe Lane, WakefieldWF1 5SL
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2021

Mr Noel Stackhouse

Active
Kirkthorpe Lane, WakefieldWF1 5SL
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Middlewich Road, NantwichCW5 6PF

Nature of Control

Significant influence or control
Notified 19 May 2021
Ceased 30 Sept 2021

Mr Mark Francis Sheardown

Ceased
Kirkthorpe Lane, WakefieldWF1 5SL
Born August 1954

Nature of Control

Significant influence or control
Notified 19 May 2021
Ceased 30 Sept 2021

Mr Noel Stackhouse

Ceased
Kirkthorpe Lane, WakefieldWF1 5SL
Born April 1958

Nature of Control

Significant influence or control
Notified 19 May 2021
Ceased 30 Sept 2021

Mr Richard Gordon Kelvin Hughes

Ceased
Trull, TetburyGL8 8SQ
Born May 1955

Nature of Control

Significant influence or control
Notified 19 May 2021
Ceased 21 Jul 2021

Mr Richard Gordon Kelvin Hughes

Ceased
Trull, TetburyGL8 8SQ
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Resolution
9 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation