Company NameStanley House Management Association Limited
DirectorsGeorge Edward Sewell and Freya Helena Rodda
Company StatusActive
Company Number02657587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1991(32 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr George Edward Sewell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(21 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Director NameMiss Freya Helena Rodda
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom G3 104 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMrs Dianne Hallows
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleHousewife
Correspondence AddressBodowen Farm
Stryt Isa
Penyfford
Clwyd
LL62 5LR
Wales
Director NameMr Richard Clive Hallows
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleSolicitor
Correspondence AddressThe Gables
Moor Lane
Hawarden
Flintshire
CH5 3PQ
Wales
Secretary NameMr Richard Clive Hallows
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Bowen Stryt Isa
Penyfford
Clwyd
Director NameKeith Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 1995)
RoleMerchant
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Secretary NamePatricia Billington
NationalityBritish
StatusResigned
Appointed29 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1996)
RoleCompany Director
Correspondence Address146 Gloucester Road
London
SW7 4SZ
Director NameMr Andrew Martin Thomas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(3 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Director NameJeremy Duncan Harrison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 November 2001)
RoleSales Consultant
Correspondence AddressFlat 3 Stanley House
City Walls Road
Chester
CH1 2LQ
Wales
Secretary NameJeremy Duncan Harrison
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2000)
RoleSales Consultant
Correspondence AddressFlat 3 Stanley House
City Walls Road
Chester
CH1 2LQ
Wales
Director NameAndrew James Brock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2000)
RoleAccount Manager Forthright Fin
Correspondence Address1 Stanley House
Stanley Place Mews
Chester
Cheshire
CH1 1LQ
Wales
Director NameClare Elizabeth Ballantyne Roberts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2004)
RoleBbc TV Operator
Correspondence AddressBrookside Farmhouse
Mill Lane, Kingsley
Frodsham
Cheshire
WA6 8HH
Director NameJulie Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2007)
RoleRep
Correspondence AddressFlat 3 Stanley House
Stanley Place Mews
Chester
Cheshire
CH1 2LQ
Wales
Director NameMr John Richard Fisher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Secretary NameMr John Richard Fisher
NationalityBritish
StatusResigned
Appointed01 March 2005(13 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Director NameMr James Fletcher
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Secretary NameAndrew Martin Thomas
StatusResigned
Appointed05 October 2018(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2018)
RoleCompany Director
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Secretary NameAndrew Martin Thomas
StatusResigned
Appointed05 November 2018(27 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2019)
RoleCompany Director
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Director NameMr Michael Forest Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU
Secretary NameMr Michael Forest Bell
StatusResigned
Appointed15 October 2019(27 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressAlmswood House
93 High Street
Evesham
Worcs
WR11 4DU

Location

Registered AddressRoom G3
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,630
Cash£3,187
Current Liabilities£1,863

Accounts

Latest Accounts30 October 2023 (6 months ago)
Next Accounts Due30 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
7 October 2020Change of details for Mr Andrew Martin Thomas as a person with significant control on 6 April 2016 (2 pages)
11 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 November 2019Confirmation statement made on 19 October 2019 with updates (3 pages)
22 October 2019Appointment of Mr Michael Forest Bell as a secretary on 15 October 2019 (2 pages)
21 October 2019Termination of appointment of Andrew Martin Thomas as a director on 15 October 2019 (1 page)
21 October 2019Termination of appointment of Andrew Martin Thomas as a secretary on 15 October 2019 (1 page)
15 October 2019Appointment of Miss Freya Helena Rodda as a director on 27 September 2019 (2 pages)
7 October 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 October 2019Appointment of Mr Michael Forest Bell as a director on 11 September 2019 (2 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
7 March 2019Termination of appointment of John Richard Fisher as a director on 28 February 2019 (1 page)
23 November 2018Appointment of Andrew Martin Thomas as a secretary on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Andrew Martin Thomas as a secretary on 5 October 2018 (1 page)
2 November 2018Appointment of Andrew Martin Thomas as a secretary on 5 October 2018 (2 pages)
31 October 2018Director's details changed for Mr George Edward Sewell on 6 April 2016 (2 pages)
31 October 2018Director's details changed for Mr John Richard Fisher on 5 October 2018 (2 pages)
31 October 2018Change of details for Mr John Richard Fisher as a person with significant control on 5 October 2018 (2 pages)
31 October 2018Change of details for Mr George Edward Sewell as a person with significant control on 6 April 2016 (2 pages)
31 October 2018Confirmation statement made on 19 October 2018 with updates (3 pages)
31 October 2018Change of details for Mr John Richard Fisher as a person with significant control on 5 October 2018 (2 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 June 2018Termination of appointment of John Richard Fisher as a secretary on 19 June 2018 (2 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Register inspection address has been changed from 5 Selwood Way Downley High Wycombe Buckinghamshire HP13 5XR England to Flat 1 Stanley House Stanley Place Mews Chester CH1 7BA (1 page)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Register inspection address has been changed from 5 Selwood Way Downley High Wycombe Buckinghamshire HP13 5XR England to Flat 1 Stanley House Stanley Place Mews Chester CH1 7BA (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 19 October 2015 no member list (6 pages)
4 November 2015Annual return made up to 19 October 2015 no member list (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 19 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 19 October 2014 no member list (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
29 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 June 2013Termination of appointment of James Fletcher as a director on 31 October 2012 (1 page)
7 June 2013Termination of appointment of James Fletcher as a director on 31 October 2012 (1 page)
7 June 2013Appointment of Mr George Edward Sewell as a director on 1 November 2012 (2 pages)
7 June 2013Appointment of Mr George Edward Sewell as a director on 1 November 2012 (2 pages)
7 June 2013Appointment of Mr George Edward Sewell as a director on 1 November 2012 (2 pages)
30 October 2012Annual return made up to 19 October 2012 no member list (6 pages)
30 October 2012Annual return made up to 19 October 2012 no member list (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 19 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 19 October 2011 no member list (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 19 October 2010 no member list (4 pages)
8 November 2010Annual return made up to 19 October 2010 no member list (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 January 2010Annual return made up to 19 October 2009 no member list (4 pages)
21 January 2010Annual return made up to 19 October 2009 no member list (4 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for John Richard Fisher on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for John Richard Fisher on 1 October 2009 (1 page)
13 January 2010Director's details changed for John Richard Fisher on 1 October 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Secretary's details changed for John Richard Fisher on 1 October 2009 (1 page)
13 January 2010Director's details changed for Andrew Martin Thomas on 1 October 2009 (2 pages)
13 January 2010Director's details changed for James Fletcher on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for John Richard Fisher on 1 October 2009 (1 page)
13 January 2010Director's details changed for James Fletcher on 1 October 2009 (2 pages)
13 January 2010Director's details changed for James Fletcher on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Martin Thomas on 1 October 2009 (2 pages)
13 January 2010Director's details changed for John Richard Fisher on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Martin Thomas on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 January 2009Annual return made up to 19/10/08 (2 pages)
6 January 2009Annual return made up to 19/10/08 (2 pages)
5 January 2009Appointment terminated director julie lewis (1 page)
5 January 2009Director appointed james fletcher (1 page)
5 January 2009Appointment terminated director julie lewis (1 page)
5 January 2009Director appointed james fletcher (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Annual return made up to 19/10/07 (2 pages)
9 November 2007Annual return made up to 19/10/07 (2 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 November 2006Annual return made up to 19/10/06 (2 pages)
17 November 2006Annual return made up to 19/10/06 (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: sedan house stanley place chester CH1 2LU (1 page)
17 May 2006Registered office changed on 17/05/06 from: sedan house stanley place chester CH1 2LU (1 page)
27 October 2005Annual return made up to 19/10/05 (4 pages)
27 October 2005Annual return made up to 19/10/05 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
3 March 2005Total exemption full accounts made up to 31 October 2003 (7 pages)
3 March 2005Total exemption full accounts made up to 31 October 2003 (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Annual return made up to 25/10/04 (5 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Annual return made up to 25/10/04 (5 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
3 December 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
26 November 2002Annual return made up to 25/10/02 (4 pages)
26 November 2002Annual return made up to 25/10/02 (4 pages)
26 November 2002Annual return made up to 25/10/01 (4 pages)
26 November 2002Annual return made up to 25/10/01 (4 pages)
25 February 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
25 February 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
23 November 2000Annual return made up to 25/10/00 (4 pages)
23 November 2000Annual return made up to 25/10/00 (4 pages)
22 August 2000Full accounts made up to 31 October 1999 (9 pages)
22 August 2000Full accounts made up to 31 October 1999 (9 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
9 February 2000Annual return made up to 25/10/99 (4 pages)
9 February 2000Annual return made up to 25/10/99 (4 pages)
26 November 1999Full accounts made up to 31 October 1998 (9 pages)
26 November 1999Full accounts made up to 31 October 1998 (9 pages)
22 October 1998Annual return made up to 25/10/98 (4 pages)
22 October 1998Annual return made up to 25/10/98 (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
22 December 1997Annual return made up to 25/10/97 (4 pages)
22 December 1997Annual return made up to 25/10/97 (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (12 pages)
2 September 1997Full accounts made up to 31 October 1996 (12 pages)
19 December 1996Annual return made up to 25/10/96 (4 pages)
19 December 1996Annual return made up to 25/10/96 (4 pages)
17 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996New secretary appointed;new director appointed (2 pages)
19 January 1996New secretary appointed;new director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Annual return made up to 25/10/95
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996Annual return made up to 25/10/95
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)