Company NameStelling Hall Management Limited
Company StatusActive
Company Number03793342
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Paul Alexander Rogers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleGeneral Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Michael Bellamy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Wing
Stelling Hall Newton
Stocksfield
Northumberland
NE43 7UR
Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(7 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameDr Alan Gray Rutherford
NationalityBritish
StatusCurrent
Appointed16 April 2007(7 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director NameDr Mary Antoinette Kenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 2008(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressMain Wing
Stelling Hall
Stocksfield
Northumberland
NE43 7UR
Director NameMark Graham Vaughan Richard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UP
Director NameMichael Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressEast Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NamePeter Vaughan Morris
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressMain Wing
Stelling Hall
Stocksfield
Northumberland
NE43 7UR
Director NameDr Julian Christopher Hughes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2007)
RoleDoctor
Correspondence AddressWest Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director NameChristopher St John Jackson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleTechnical Director
Correspondence AddressEast Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameChristopher St John Jackson
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressEast Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameDr Julian Christopher Hughes
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2007)
RoleDoctor
Correspondence AddressWest Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Gordon Stuart Quince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressEast Wing
Stelling Hall Newton
Corbridge
NE43 7UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stellinghallwealthmanagement.co.uk/

Location

Registered AddressWest Wing
Stelling Hall Newton
Stocksfield
Northumberland
NE43 7UR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Shareholders

1 at £1Dr Alan Gray Rutherford
25.00%
Ordinary
1 at £1Dr Mary Antoinette Kenny
25.00%
Ordinary
1 at £1Michael Bellamy
25.00%
Ordinary
1 at £1Paul Alexander Rogers
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

1 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(7 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(7 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(7 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 4
(7 pages)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 4
(7 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
1 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 June 2010Director's details changed for Paul Alexander Rogers on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Paul Alexander Rogers on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Paul Alexander Rogers on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Mary Antoinette Kenny on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Mary Antoinette Kenny on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Mary Antoinette Kenny on 1 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
6 August 2008Director appointed dr mary antoinette kenny (2 pages)
6 August 2008Director appointed dr mary antoinette kenny (2 pages)
6 August 2008Appointment terminated director gordon quince (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 August 2008Appointment terminated director gordon quince (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 June 2008Return made up to 22/06/08; full list of members (6 pages)
26 June 2008Return made up to 22/06/08; full list of members (6 pages)
22 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (4 pages)
25 June 2007Return made up to 22/06/07; full list of members (4 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
2 April 2007Secretary resigned;director resigned (1 page)
2 April 2007Secretary resigned;director resigned (1 page)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Return made up to 22/06/06; full list of members (4 pages)
17 July 2006Return made up to 22/06/06; full list of members (4 pages)
25 July 2005Return made up to 22/06/05; full list of members (4 pages)
25 July 2005Return made up to 22/06/05; full list of members (4 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 May 2005Registered office changed on 17/05/05 from: east wing stelling hall newton stocksfield northumberland NE43 7UR (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: east wing stelling hall newton stocksfield northumberland NE43 7UR (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
6 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 August 2004Return made up to 22/06/04; full list of members (10 pages)
5 August 2004Return made up to 22/06/04; full list of members (10 pages)
14 July 2003Return made up to 22/06/03; full list of members (10 pages)
14 July 2003Return made up to 22/06/03; full list of members (10 pages)
11 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 July 2002Return made up to 22/06/02; full list of members (10 pages)
10 July 2002Return made up to 22/06/02; full list of members (10 pages)
13 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 June 2001Registered office changed on 05/06/01 from: main wing stelling hall, newton stocksfield northumberland NE43 7UR (1 page)
5 June 2001Registered office changed on 05/06/01 from: main wing stelling hall, newton stocksfield northumberland NE43 7UR (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
6 July 2000Return made up to 22/06/00; full list of members (7 pages)
6 July 2000Return made up to 22/06/00; full list of members (7 pages)
26 May 2000Ad 30/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/00
(1 page)
26 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/00
(1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Ad 30/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 2000New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (23 pages)
22 June 1999Incorporation (23 pages)