Background WavePink WaveYellow Wave

STOLLARDS CLOSE MANAGEMENT COMPANY LIMITED (11354810)

STOLLARDS CLOSE MANAGEMENT COMPANY LIMITED (11354810) is an active UK company. incorporated on 10 May 2018. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. STOLLARDS CLOSE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include KANONIK, Dean, MUSTOE, Nicole, PATTIE-BELLELI, Holly and 2 others.

Company Number
11354810
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
4 Stollards Close, Cheltenham, GL52 7AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
KANONIK, Dean, MUSTOE, Nicole, PATTIE-BELLELI, Holly, SADASIVAM, Somasundaram, WELCHMAN, Alan Frank
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOLLARDS CLOSE MANAGEMENT COMPANY LIMITED

STOLLARDS CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. STOLLARDS CLOSE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 81100)

Status

active

Active since 7 years ago

Company No

11354810

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

WH 500 LIMITED
From: 10 May 2018To: 15 May 2018
Contact
Address

4 Stollards Close Bishops Cleeve Cheltenham, GL52 7AB,

Previous Addresses

3 Stollards Close Bishops Cleeve Cheltenham GL52 7AB England
From: 5 August 2024To: 5 December 2024
4 Stollards Close Bishops Cleeve Cheltenham GL52 7AB England
From: 28 January 2020To: 5 August 2024
The Old Whitlenge Lane Hartlebury Kidderminster DY10 4HD England
From: 17 January 2020To: 28 January 2020
Olympus House Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom
From: 10 May 2018To: 17 January 2020
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WELCHMAN, Alan Frank

Active
Stollards Close, CheltenhamGL52 7AB
Secretary
Appointed 23 Mar 2020

KANONIK, Dean

Active
Stollards Close, CheltenhamGL52 7AB
Born November 1982
Director
Appointed 23 Mar 2020

MUSTOE, Nicole

Active
Stollards Close, CheltenhamGL52 7AB
Born August 1996
Director
Appointed 05 Apr 2024

PATTIE-BELLELI, Holly

Active
Stollards Close, CheltenhamGL52 7AB
Born June 1994
Director
Appointed 23 Mar 2020

SADASIVAM, Somasundaram

Active
Stollards Close, CheltenhamGL52 7AB
Born September 1981
Director
Appointed 28 Sept 2025

WELCHMAN, Alan Frank

Active
Stollards Close, CheltenhamGL52 7AB
Born December 1952
Director
Appointed 23 Mar 2020

LEE, Robert James

Resigned
Olympus Avenue, WarwickCV34 6BF
Born September 1966
Director
Appointed 10 May 2018
Resigned 14 May 2018

MUSTOE, Jack Lindsey

Resigned
Stollards Close, CheltenhamGL52 7AB
Born December 1992
Director
Appointed 16 Nov 2023
Resigned 05 Apr 2024

PHIPPS, Robert Jason

Resigned
Stollards Close, CheltenhamGL52 7AB
Born November 1967
Director
Appointed 14 May 2018
Resigned 23 Mar 2020

WAITE, Steven

Resigned
Stollards Close, CheltenhamGL52 7AB
Born December 1965
Director
Appointed 23 Mar 2020
Resigned 26 Sept 2025

WATTS, Fiona Clare

Resigned
Stollards Close, CheltenhamGL52 7AB
Born August 1981
Director
Appointed 23 Mar 2020
Resigned 16 Nov 2023

Persons with significant control

2

0 Active
2 Ceased
Waterloo Road, WolverhamptonWV1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 23 Mar 2020

Mr Robert James Lee

Ceased
Olympus Avenue, WarwickCV34 6BF
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 10 May 2018
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Resolution
15 May 2018
RESOLUTIONSResolutions
Incorporation Company
10 May 2018
NEWINCIncorporation