Background WavePink WaveYellow Wave

STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED (12501561)

STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED (12501561) is an active UK company. incorporated on 6 March 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ATKINSON, Luke James, ATTON, Matthew David, HUSH, Richard John.

Company Number
12501561
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2020
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Luke James, ATTON, Matthew David, HUSH, Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED

STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12501561

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Persimmon House York, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 July 2022To: 7 July 2022
Persimmon House Fulford York YO19 4FE United Kingdom
From: 6 March 2020To: 7 July 2022
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 07 Jul 2022

ATKINSON, Luke James

Active
WithamCM8 1FQ
Born August 1984
Director
Appointed 06 Mar 2020

ATTON, Matthew David

Active
Gershwin Boulevard, WithamCM8 1FQ
Born January 1986
Director
Appointed 01 Nov 2020

HUSH, Richard John

Active
Gershwin Boulevard, WithamCM8 1FQ
Born July 1973
Director
Appointed 15 Jul 2020

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 06 Mar 2020
Resigned 14 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 14 Aug 2020
Resigned 07 Jul 2022

FITZPATRICK, James

Resigned
WithamCM8 1FQ
Born September 1973
Director
Appointed 06 Mar 2020
Resigned 15 Oct 2020

Persons with significant control

1

House, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company
30 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Incorporation Company
6 March 2020
NEWINCIncorporation