Background WavePink WaveYellow Wave

STANLEY TERRACE (MORPETH) LIMITED (10129432)

STANLEY TERRACE (MORPETH) LIMITED (10129432) is an active UK company. incorporated on 18 April 2016. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANLEY TERRACE (MORPETH) LIMITED has been registered for 9 years. Current directors include DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John.

Company Number
10129432
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY TERRACE (MORPETH) LIMITED

STANLEY TERRACE (MORPETH) LIMITED is an active company incorporated on 18 April 2016 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANLEY TERRACE (MORPETH) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10129432

LTD Company

Age

9 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jul 16
Director Joined
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURGESS, Steven

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Apr 2016

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 18 Apr 2016

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 18 Apr 2016

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Apr 2016
Resigned 31 May 2016

Persons with significant control

1

Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Incorporation Company
18 April 2016
NEWINCIncorporation