Background WavePink WaveYellow Wave

STAFFORD ROAD MANAGEMENT COMPANY LTD (11664946)

STAFFORD ROAD MANAGEMENT COMPANY LTD (11664946) is an active UK company. incorporated on 7 November 2018. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in residents property management. STAFFORD ROAD MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include CHAPLIN, Ian, SEMBI, Navneet, WRIGHT, Sarah Jane.

Company Number
11664946
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
10 Southfield Mews Stafford Road, Halifax, HX3 0PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPLIN, Ian, SEMBI, Navneet, WRIGHT, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD ROAD MANAGEMENT COMPANY LTD

STAFFORD ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 7 November 2018 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAFFORD ROAD MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11664946

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

10 Southfield Mews Stafford Road Halifax, HX3 0PA,

Previous Addresses

2175 Thorpe Park Leeds LS15 8ZB United Kingdom
From: 7 November 2018To: 1 September 2021
Timeline

47 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
1
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CHAPLIN, Ian

Active
Stafford Road, HalifaxHX3 0PA
Born May 1968
Director
Appointed 20 Dec 2019

SEMBI, Navneet

Active
Southfield Hall, HalifaxHX3 0PA
Born April 1985
Director
Appointed 10 Jan 2020

WRIGHT, Sarah Jane

Active
Stafford Road, HalifaxHX3 0PA
Born February 1973
Director
Appointed 20 Dec 2019

BI, Sultana

Resigned
Southfield Mews, HalifaxHX3 0PA
Born June 1973
Director
Appointed 09 Jan 2020
Resigned 18 Nov 2021

BREEDON, Elizabeth

Resigned
Stafford Road, HalifaxHX3 0PA
Born January 1990
Director
Appointed 10 Nov 2021
Resigned 18 Nov 2021

CHAPLIN, Alison Jane

Resigned
Stafford Road, HalifaxHX3 0PA
Born April 1965
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

COURTNEY, Ann

Resigned
Stafford Road, HalifaxHX3 0PA
Born November 1968
Director
Appointed 20 Dec 2019
Resigned 05 Nov 2021

DALBY, Amanda Jane

Resigned
Stafford Road, HalifaxHX3 0PA
Born November 1964
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

DAVIES, Lee Terry

Resigned
Stafford Road, HalifaxHX3 0PA
Born December 1987
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

DAVIES, Nicole Christina

Resigned
Stafford Road, HalifaxHX3 0PA
Born June 1988
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

DEAN, Paul Graham

Resigned
Stafford Road, HalifaxHX3 0PA
Born November 1967
Director
Appointed 20 Dec 2019
Resigned 05 Nov 2021

HARWOOD, Mark

Resigned
Stafford Road, HalifaxHX3 0PA
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

HOWSAM, Mark Ashley

Resigned
Stafford Road, HalifaxHX3 0PA
Born January 1971
Director
Appointed 24 Feb 2020
Resigned 18 Nov 2021

LEDGARD, Camilla Patricia, Dr

Resigned
Stafford Road, HalifaxHX3 0PA
Born September 1990
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

LEWINS, Peter James

Resigned
Stafford Road, HalifaxHX3 0PA
Born July 1988
Director
Appointed 12 Apr 2021
Resigned 18 Nov 2021

MARSHALL, Benedict John

Resigned
Stafford Road, HalifaxHX3 0PA
Born October 1969
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

MARSHALL, Kathryn Julia

Resigned
Stafford Road, HalifaxHX3 0PA
Born June 1972
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

MARSLAND, Andrew James

Resigned
Stafford Road, HalifaxHX3 0PA
Born May 1989
Director
Appointed 20 Dec 2019
Resigned 18 Nov 2021

MOGHIMI-NIA-KHORRAM, Michael Farzard

Resigned
HX3
Born July 1989
Director
Appointed 10 Jan 2020
Resigned 18 Nov 2021

RUTA-HOWSAM, Angela

Resigned
Stafford Road, HalifaxHX3 0PA
Born December 1970
Director
Appointed 24 Feb 2020
Resigned 18 Nov 2021

SEMBI, Zoe

Resigned
Southfield Hall, HalifaxHX3 0PA
Born October 1985
Director
Appointed 10 Jan 2020
Resigned 18 Nov 2021

SPENCER, Daniel Thomas

Resigned
Thorpe Park, LeedsLS15 8ZB
Born January 1981
Director
Appointed 07 Nov 2018
Resigned 20 Dec 2019

SWAINSTON, Felicity Ruth

Resigned
Stafford Road, HalifaxHX3 0PA
Born April 1988
Director
Appointed 12 Apr 2021
Resigned 18 Nov 2021

WARD, Emily Victoria

Resigned
HX3
Born December 1988
Director
Appointed 10 Jan 2020
Resigned 18 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Thomas Spencer

Ceased
Thorpe Park, LeedsLS15 8ZB
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Incorporation Company
7 November 2018
NEWINCIncorporation