Background WavePink WaveYellow Wave

254-257 SCHOLARS PLACE MANAGEMENT COMPANY LIMITED (14279154)

254-257 SCHOLARS PLACE MANAGEMENT COMPANY LIMITED (14279154) is an active UK company. incorporated on 5 August 2022. with registered office in Stoke On Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. 254-257 SCHOLARS PLACE MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include BREAKWELL, Kathryn Victoria, BROUGH, Jane Lesley, JEFFRIES, Katrina Samantha.

Company Number
14279154
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2022
Age
3 years
Address
Ap No 4 37 Cliff Aucott Crescent, Stoke On Trent, ST7 2FN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREAKWELL, Kathryn Victoria, BROUGH, Jane Lesley, JEFFRIES, Katrina Samantha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

254-257 SCHOLARS PLACE MANAGEMENT COMPANY LIMITED

254-257 SCHOLARS PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 August 2022 with the registered office located in Stoke On Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 254-257 SCHOLARS PLACE MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14279154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 5 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

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

Ap No 4 37 Cliff Aucott Crescent Alsager Stoke On Trent, ST7 2FN,

Previous Addresses

37 Cliff Auccott Crescent Apartment 4, 37 Cliff Auccott Crescent Alsager Stoke-on-Trent ST7 2FN England
From: 9 October 2025To: 26 February 2026
, Ap No 4 Cliff Aucott Crescent, Alsager, Stoke-on-Trent, ST7 2FN, England
From: 9 October 2025To: 9 October 2025
, 377-379 Hoylake Road, Moreton, Wirral, Merseyside, CH46 0RW, United Kingdom
From: 5 August 2022To: 9 October 2025
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BREAKWELL, Kathryn Victoria

Active
Cliff Aucott Crescent, Stoke-On-TrentST7 2FN
Born June 1986
Director
Appointed 10 Oct 2025

BROUGH, Jane Lesley

Active
Cliff Aucott Crescent, Stoke-On-TrentST7 2FN
Born July 1962
Director
Appointed 04 Oct 2025

JEFFRIES, Katrina Samantha

Active
37 Cliff Aucott Crescent, Stoke-On-TrentST7 2FN
Born November 2000
Director
Appointed 04 Oct 2025

HHL PROPERTY MANAGEMENT (UK) LIMITED

Resigned
Hoylake Road, WirralCH46 0RW
Corporate secretary
Appointed 05 Aug 2022
Resigned 01 Oct 2025

HOLBROOK, Robert John

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born January 1966
Director
Appointed 05 Aug 2022
Resigned 15 Mar 2023

PETTERSSON, Noel Patrick

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born December 1985
Director
Appointed 05 Aug 2022
Resigned 03 Oct 2025

POWELL, Gavin

Resigned
Birchwood Park, WarringtonWA3 6XF
Born March 1991
Director
Appointed 05 Feb 2024
Resigned 03 Oct 2025

STEWART, Philippa Claire

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born October 1987
Director
Appointed 05 Aug 2022
Resigned 05 Feb 2024

SUTTON, Anthony James

Resigned
Cliff Aucott Crescent, Stoke-On-TrentST7 2FN
Born September 1969
Director
Appointed 15 Mar 2023
Resigned 03 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Incorporation Company
5 August 2022
NEWINCIncorporation