Background WavePink WaveYellow Wave

STAYNOR HALL PHASE 3J (SELBY) MANAGEMENT COMPANY LIMITED (09004952)

STAYNOR HALL PHASE 3J (SELBY) MANAGEMENT COMPANY LIMITED (09004952) is an active UK company. incorporated on 22 April 2014. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. STAYNOR HALL PHASE 3J (SELBY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CARTER, Paul.

Company Number
09004952
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2014
Age
11 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYNOR HALL PHASE 3J (SELBY) MANAGEMENT COMPANY LIMITED

STAYNOR HALL PHASE 3J (SELBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. STAYNOR HALL PHASE 3J (SELBY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320, 99999)

Status

active

Active since 11 years ago

Company No

09004952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 August 2025 (8 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

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Persimmon Homes North East Persimmon House Fulford York Y019 4Fe
From: 22 April 2014To: 8 June 2017
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 07 Jun 2017

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

BOOTH, Deborah

Resigned
Persimmon House, YorkY019 4FE
Secretary
Appointed 12 Jun 2015
Resigned 06 Jun 2017

HALE, Gareth Kevin Edward

Resigned
North Stainsley, RiponHG4 3HX
Secretary
Appointed 22 Apr 2014
Resigned 12 Jun 2015

HOPWOOD, Alan Nicholas

Resigned
Persimmon House, YorkYO19 4FE
Born January 1967
Director
Appointed 22 Apr 2014
Resigned 21 Dec 2016

KIRKHAM, John Richard

Resigned
Persimmon House, YorkY019 4FE
Born August 1952
Director
Appointed 12 Jun 2015
Resigned 12 Jun 2015

KIRKHAM, John Richard

Resigned
Persimmon House, YorkYO19 4FE
Born August 1952
Director
Appointed 22 Apr 2014
Resigned 26 Jun 2017

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 26 Jun 2017
Resigned 01 Apr 2023

THUBRON, Kevin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1960
Director
Appointed 30 Jun 2015
Resigned 26 Jun 2017

USHER, Simon Antony

Resigned
Fulford, YorkYO19 4FE
Born September 1975
Director
Appointed 22 Dec 2015
Resigned 26 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 05 Apr 2024
Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Resolution
19 January 2015
RESOLUTIONSResolutions
Incorporation Company
22 April 2014
NEWINCIncorporation