STOCKPORT HOMES LIMITED - STOCKPORT


Company Profile Company Filings

Overview

STOCKPORT HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKPORT ENGLAND and has the status: Active.
STOCKPORT HOMES LIMITED was incorporated 21 years ago on 29/08/2002 and has the registered number: 04521257. The accounts status is GROUP and accounts are next due on 31/12/2024.

STOCKPORT HOMES LIMITED - STOCKPORT

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CORNERSTONE
STOCKPORT
CHESHIRE
SK1 3NQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PRITI BUTLER Nov 1964 British Director 2021-09-20 CURRENT
MR PHILIP BARRY ARGUMENT Jun 1971 British Director 2023-09-25 CURRENT
MR ALISTAIR CHAPMAN Oct 1984 British Director 2022-09-28 CURRENT
MARIA FRANCESCA EARL Sep 1962 British Director 2022-09-28 CURRENT
MRS NASRIN FAZAL Dec 1970 Pakistani Director 2022-09-28 CURRENT
MRS MARIE GILLULEY Jan 1958 British Director 2023-09-25 CURRENT
MRS CAROL JACK Dec 1954 British Director 2023-09-25 CURRENT
MS PAULA KING Jan 1970 British Director 2023-09-25 CURRENT
MR KENNETH GORDON LEE Apr 1954 British Director 2015-12-18 CURRENT
MS JENNY OSBOURNE Jun 1973 British Director 2015-03-16 CURRENT
MR STEPHEN BRIAN PARTRIDGE Oct 1963 British Director 2017-09-25 CURRENT
MR ROGER PHILLIPS Apr 1948 British Director 2005-09-23 UNTIL 2015-09-08 RESIGNED
ANILA KHALID Jul 1969 British Director 2021-09-20 UNTIL 2022-03-31 RESIGNED
MRS SARAH LEIGH KEENAN Jul 1982 British Director 2016-09-26 UNTIL 2022-09-28 RESIGNED
MS HILDA KAPONDA May 1967 British Director 2005-09-23 UNTIL 2007-09-24 RESIGNED
PETER FITZHENRY Jan 1958 British Director 2016-09-26 UNTIL 2022-09-28 RESIGNED
JEREMY ALAN FORD May 1976 New Zealander Secretary 2002-08-29 UNTIL 2005-11-01 RESIGNED
JONATHAN EDWARD MADISON JARVIS Dec 1972 British Director 2002-08-29 UNTIL 2005-05-18 RESIGNED
MR JAMIE MACLEAN HIRST Jul 1978 British Director 2017-09-25 UNTIL 2019-09-30 RESIGNED
JOHN LEE MORESBY HENSHALL Oct 1921 British Director 2005-09-23 UNTIL 2008-09-29 RESIGNED
MR DANIEL JOHN HAWTHORNE Sep 1986 British Director 2011-05-25 UNTIL 2012-05-24 RESIGNED
SAMANTHA JO HALL Nov 1973 British Director 2005-05-18 UNTIL 2005-09-23 RESIGNED
JENNI VILHELMIINA VIITANEN Secretary 2007-01-31 UNTIL 2007-12-31 RESIGNED
MICHAEL JOHN CLEMENTS Secretary 2005-11-01 UNTIL 2007-01-31 RESIGNED
SANDRA HELEN COLEING Secretary 2008-01-01 UNTIL 2008-04-01 RESIGNED
MR PETER THOMAS FURY Feb 1947 British Director 2009-11-18 UNTIL 2013-09-03 RESIGNED
MRS LORRAINE GILL Jun 1982 British Director 2019-12-09 UNTIL 2023-02-19 RESIGNED
ANNE GRAHAM Dec 1934 British Director 2005-09-23 UNTIL 2008-06-25 RESIGNED
MR THOMAS GRUNDY Feb 1950 British Director 2012-08-21 UNTIL 2013-05-24 RESIGNED
MRS JOSEPHINE TERESA HAGUE Jul 1958 British Director 2014-05-19 UNTIL 2023-09-25 RESIGNED
ROBERT CHARLES MASON ASHWORTH Jul 1959 British Director 2005-09-23 UNTIL 2008-09-29 RESIGNED
MRS CHRISTINE CORRIS Jul 1947 British Director 2013-09-02 UNTIL 2014-09-01 RESIGNED
MARY ALINE CLEARY Jul 1933 British Director 2006-03-08 UNTIL 2009-09-21 RESIGNED
MRS HILARY JANE CLAYTON Apr 1948 British Director 2010-09-20 UNTIL 2014-05-19 RESIGNED
MR ROBIN BARRY BURMAN Sep 1952 British Director 2016-09-26 UNTIL 2023-09-25 RESIGNED
BERNARD BRADBURY Dec 1935 British Director 2005-09-23 UNTIL 2007-09-18 RESIGNED
MR JOHN BOWKER Feb 1977 British Director 2008-09-29 UNTIL 2017-06-30 RESIGNED
MR DAVID RONALD BECKETT Jun 1970 British Director 2010-12-01 UNTIL 2019-09-09 RESIGNED
CHRISTOPHER EDWARD JOHN BAKER Apr 1945 British Director 2006-06-05 UNTIL 2011-03-31 RESIGNED
MRS CHRISTINE CORRIS Jul 1947 British Director 2005-09-23 UNTIL 2011-05-06 RESIGNED
MRS BARBARA MAY KING Oct 1952 British Director 2009-09-21 UNTIL 2013-11-25 RESIGNED
MS SUSAN ASH Nov 1951 British Director 2013-09-03 UNTIL 2014-10-31 RESIGNED
MR THOMAS ROLAND DOTCHIN May 1934 British Director 2014-09-01 UNTIL 2017-09-25 RESIGNED
MRS CHRISTINE CORRIS Jul 1947 British Director 2011-05-19 UNTIL 2013-05-24 RESIGNED
JEREMY ALAN FORD May 1976 New Zealander Director 2002-08-29 UNTIL 2005-09-23 RESIGNED
MR CHRISTOPHER IAN MURPHY Aug 1950 British Director 2009-06-04 UNTIL 2012-07-17 RESIGNED
MRS SHARON MCCAMBRIDGE Aug 1961 British Director 2005-09-23 UNTIL 2010-06-07 RESIGNED
MR COLIN DUDLEY LENNARD Jan 1945 British Director 2010-09-20 UNTIL 2013-09-03 RESIGNED
MR DAVID PETER KIRWAN Mar 1953 British Director 2005-09-23 UNTIL 2009-09-21 RESIGNED
MR DAVID PETER KIRWAN Mar 1953 British Director 2009-12-22 UNTIL 2010-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stockport Metropolitan Borough Council 2016-04-06 Stockport   Greater Manchester Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION MANCHESTER Active GROUP 82990 - Other business support service activities n.e.c.
ST THOMAS CENTRE LIMITED MANCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
LIVV HOMES LIMITED PRESCOT Active FULL 81100 - Combined facilities support activities
GOTODOC LIMITED MANCHESTER ENGLAND Active FULL 86900 - Other human health activities
HAZELWOOD HALL MANAGEMENT COMPANY LIMITED WINDERMERE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
JV NORTH LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NATIONAL FEDERATION OF ALMOS LIMITED COVENTRY ENGLAND Active SMALL 70210 - Public relations and communications activities
LIVV MAINTENANCE LIMITED PRESCOT Active FULL 81100 - Combined facilities support activities
GTD GMS LIMITED MANCHESTER ENGLAND Active SMALL 86210 - General medical practice activities
HAZEL GROVE HIGH SCHOOL STOCKPORT ENGLAND Dissolved... FULL 85320 - Technical and vocational secondary education
ONE ARK LIMITED PRESCOT Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
BIG LIFE NURSERIES LIMITED MANCHESTER Dissolved... DORMANT 88910 - Child day-care activities
BIG LIFE CHILDREN AND FAMILY SERVICES LIMITED MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
KHTS DEVELOPMENT LIMITED PRESCOT Dissolved... DORMANT 99999 - Dormant Company
VIADUCT PARTNERSHIPS LTD STOCKPORT ENGLAND Active SMALL 41100 - Development of building projects
THREE SIXTY SHG LTD STOCKPORT ENGLAND Active SMALL 43290 - Other construction installation
ACCESS TO GROWTH GM LIMITED MANCHESTER UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
SNUGG PROPERTIES LIMITED ASHTON-UNDER-LYNE ENGLAND Active FULL 41100 - Development of building projects
GTD HEALTH HOLDINGS LIMITED DENTON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOCKPORT AND DISTRICT MIND STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MANCHESTER ATHENA LIMITED STOCKPORT ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
VIADUCT PARTNERSHIPS LTD STOCKPORT ENGLAND Active SMALL 41100 - Development of building projects
THREE SIXTY SHG LTD STOCKPORT ENGLAND Active SMALL 43290 - Other construction installation