Background WavePink WaveYellow Wave

STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED (07517136)

STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED (07517136) is an active UK company. incorporated on 4 February 2011. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include MENEZES, Walter Elenore.

Company Number
07517136
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2011
Age
15 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MENEZES, Walter Elenore
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED

STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2011 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07517136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 15 March 2013To: 8 February 2018
Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
From: 4 February 2011To: 15 March 2013
Timeline

11 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Oct 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 01 Jun 2017

MENEZES, Walter Elenore

Active
Stafford Drive, ShrewsburySY1 3BF
Born February 1969
Director
Appointed 30 Jul 2017

SPICER, Gary James

Resigned
Celeborn Street, South Woodham FerrersCM3 7AE
Secretary
Appointed 04 Feb 2011
Resigned 08 Oct 2013

MRL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 07 Jan 2013
Resigned 08 Mar 2016

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 08 Mar 2016
Resigned 09 Mar 2017

ANTHONY, William Edward

Resigned
Beacon Hill, WithamCM8 3EB
Born May 1955
Director
Appointed 04 Feb 2011
Resigned 08 Oct 2013

BINCZAK, Emilia Anna

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born May 1982
Director
Appointed 01 Jun 2017
Resigned 25 Oct 2018

CALVER, Adrian Joseph

Resigned
Orchard Close, HarwichCO12 5HG
Born January 1970
Director
Appointed 08 Oct 2013
Resigned 05 Dec 2013

HARVEY, Michael James

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born February 1965
Director
Appointed 05 Dec 2013
Resigned 09 Mar 2017

SWARBRICK, Peter Graham

Resigned
Foundry Way, BraintreeCM77 6AE
Born August 1961
Director
Appointed 01 Aug 2011
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 March 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Incorporation Company
4 February 2011
NEWINCIncorporation