Stansfield House (Stanley) Limited

DataGardener
live
Micro

Stansfield House (stanley) Limited

10686877Private Limited With Share Capital

Suite 10 58 Low Friar Street, Newcastle Upon Tyne, NE15UD
Incorporated

23/03/2017

Company Age

9 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Stansfield House (stanley) Limited (10686877) is a private limited with share capital incorporated on 23/03/2017 (9 years old) and registered in newcastle upon tyne, NE15UD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/03/2017
NE15UD
2 employees

Financial Overview

Total Assets

£1.58M

Liabilities

£293.0K

Net Assets

£1.29M

Est. Turnover

£165.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-02-2021
Legacy
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Legacy
Category:Miscellaneous
Date:08-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-08-2017
Incorporation Company
Category:Incorporation
Date:23-03-2017

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date28/09/2026
Filing Date04/12/2025
Latest Accounts28/12/2024

Trading Addresses

1 The Village, Joicey Square, Stanley, County Durham, DH90PG
58 Low Friar Street, Newcastle Upon Tyne, NE15UDRegistered

Contact

Suite 10 58 Low Friar Street, Newcastle Upon Tyne, NE15UD