Background WavePink WaveYellow Wave

STACKYARD CLOSE MANAGEMENT COMPANY LIMITED (07677561)

STACKYARD CLOSE MANAGEMENT COMPANY LIMITED (07677561) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STACKYARD CLOSE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include L’ERARIO, Rachel, MARTIN, Christopher Paul, MORGAN, Susan Lavinia and 2 others.

Company Number
07677561
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2011
Age
14 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
L’ERARIO, Rachel, MARTIN, Christopher Paul, MORGAN, Susan Lavinia, ONYSKIW, Amy Cheryl, TYLER, Christine Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKYARD CLOSE MANAGEMENT COMPANY LIMITED

STACKYARD CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STACKYARD CLOSE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07677561

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

Brook House Ouse Walk Huntingdon Cambs PE29 3QW
From: 12 June 2014To: 24 May 2022
Red Lodge 13 Brampton Road Hinchingbrooke Park Huntington Cambridgeshire PE29 6NA United Kingdom
From: 21 June 2011To: 12 June 2014
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

L’ERARIO, Rachel

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1969
Director
Appointed 14 Jun 2025

MARTIN, Christopher Paul

Active
Gray's Inn Road, LondonWC1X 8QR
Born July 1962
Director
Appointed 26 Apr 2023

MORGAN, Susan Lavinia

Active
Gray's Inn Road, LondonWC1X 8QR
Born January 1947
Director
Appointed 14 Jun 2025

ONYSKIW, Amy Cheryl

Active
Gray's Inn Road, LondonWC1X 8QR
Born November 1988
Director
Appointed 14 Jun 2025

TYLER, Christine Ann

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1972
Director
Appointed 14 Jun 2025

ABDEE, Stella

Resigned
13 Brampton Road, HuntingtonPE29 6NA
Secretary
Appointed 21 Jun 2011
Resigned 04 Jul 2014

ABDEE, Ian George

Resigned
13 Brampton Road, HuntingtonPE29 6NA
Born December 1949
Director
Appointed 21 Jun 2011
Resigned 04 Jul 2014

FINNEY, David Nigel

Resigned
Ouse Walk, HuntingdonPE29 3QW
Born April 1964
Director
Appointed 05 Sept 2014
Resigned 15 Oct 2021

WILSHAW, Roger Clive

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born March 1973
Director
Appointed 15 Oct 2021
Resigned 26 Apr 2023

CHORUS HOMES GROUP LIMITED

Resigned
Ouse Walk, HuntingdonPE29 3QW
Corporate director
Appointed 31 Mar 2014
Resigned 04 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Significant influence or control
Notified 20 Jul 2022
Ouse Walk, HuntingdonPE29 3QW

Nature of Control

Significant influence or control
Notified 08 Aug 2017
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 July 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Termination Director Company
17 July 2014
TM01Termination of Director
Termination Secretary Company
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
29 April 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
30 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2011
NEWINCIncorporation