STUART HOUSE MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No02215560
  • Age37 years 6 months Incorporated 29 January 1988
  • Officers4

Address

Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

STUART HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1988 and based in Corby, Northants. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

8 Months Ago on 22 Nov 2024

Confirmation Statement With No Updates

11 Months Ago on 15 Aug 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 13 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 15 Aug 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 19 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 21 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Aug 2021

Termination Director Company With Name Termination Date

3 Years Ago on 04 Aug 2021

Appoint Person Director Company With Name Date

3 Years Ago on 04 Aug 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 23 Jun 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 20 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 17 Aug 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 01 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 13 Aug 2019

Appoint Person Director Company With Name Date

6 Years Ago on 25 Jan 2019

Termination Director Company With Name Termination Date

6 Years Ago on 25 Jan 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 20 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 13 Aug 2018

Change Person Director Company With Change Date

7 Years Ago on 12 Mar 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 19 Dec 2017

Confirmation Statement With Updates

7 Years Ago on 14 Aug 2017

Change To A Person With Significant Control

7 Years Ago on 07 Aug 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 23 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 11 Aug 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 17 Dec 2015

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ARNOLD, Richard Morsedirector Jul 195001 Oct 2011
CUSHING, Anthony Charlesdirector Aug 194825 Jan 2019
MALLAGHAN, Gerard Johndirector Sep 195101 Feb 1995
WILSON, Peter Josephdirector Jun 194304 Aug 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gerard John Mallaghan Sep 195106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.