Company NameStanley House (Saltburn) Management Company Ltd
Company StatusActive
Company Number04024284
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 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 NameChristine Anne Lister Ford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 7 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NameJennifer McNamara
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 11 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NameMr Thomas Matthew Iddison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NameMr Simon Hartley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(19 years, 8 months after company formation)
Appointment Duration4 years
RolePolice Sergeant
Country of ResidenceEngland
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NameEuphemia Dunlop Rutherford
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Secretary NameOlive Doreen Lewis
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleRetired
Correspondence Address74 Billingham Road
Stockton On Tees
Cleveland
TS20 2SA
Director NameMr William Griffiths
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 2008)
RolePrivate Hire Chauffeur
Country of ResidenceUnited Kingdom
Correspondence AddressDalehead
High Street Lingdale
Saltburn
Cleveland
TS12 3EX
Director NameNicholas James Watkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2005)
RoleTeacher
Correspondence AddressBasement Flat
37 Marine Parade
Saltburn By The Sea
North Yorkshire
TS12 1DY
Director NameJohn Gascoigne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
RoleProcess Worker
Correspondence AddressFlat 4
37 Marine Parade
Saltburn
Cleveland
TS12 1DY
Secretary NameChristine Anne Lister Ford
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 April 2017)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NamePeter Whillians
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 March 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NameMrs Donna Louise Hartley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2019(18 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 March 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitewww.q4management.com
Telephone07 720294905
Telephone regionMobile

Location

Registered AddressStanley House
37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Christian Alessi
20.00%
Ordinary
1 at £1Mr Peter Whillians
20.00%
Ordinary
1 at £1Ms Christine Anne Lister-ford
20.00%
Ordinary
1 at £1Ms Jennifer Mcnamara
20.00%
Ordinary
1 at £1Nicholas Hyde
20.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£1,665
Current Liabilities£315

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

1 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Simon Hartley as a director on 18 March 2020 (2 pages)
27 March 2020Termination of appointment of Peter Whillians as a director on 20 March 2020 (1 page)
27 March 2020Termination of appointment of Donna Louise Hartley as a director on 20 March 2020 (1 page)
3 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 April 2019Appointment of Mrs Donna Louise Hartley as a director on 21 April 2019 (2 pages)
25 April 2019Appointment of Mr Thomas Matthew Iddison as a director on 21 April 2019 (2 pages)
29 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 April 2017Termination of appointment of Christine Anne Lister Ford as a secretary on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Christine Anne Lister Ford as a secretary on 10 April 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
(7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
(7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Christine Anne Lister Ford on 30 June 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Secretary's details changed for Christine Anne Lister Ford on 30 June 2011 (1 page)
4 July 2011Director's details changed for Jennifer Mcnamara on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Peter Whillians on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Peter Whillians on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Jennifer Mcnamara on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Christine Anne Lister Ford on 30 June 2011 (2 pages)
4 July 2011Secretary's details changed for Christine Anne Lister Ford on 30 June 2011 (1 page)
6 July 2010Director's details changed for Peter Whillians on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Christine Anne Lister Ford on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Peter Whillians on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Jennifer Mcnamara on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Christine Anne Lister Ford on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Jennifer Mcnamara on 30 June 2010 (2 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Director and secretary's change of particulars / christine lister ford / 25/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / christine lister ford / 25/07/2008 (1 page)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
21 May 2008Appointment terminated director william griffiths (2 pages)
21 May 2008Appointment terminated director william griffiths (2 pages)
16 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 August 2006Return made up to 30/06/06; full list of members (9 pages)
14 August 2006Return made up to 30/06/06; full list of members (9 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 September 2005Ad 01/09/03-05/08/05 £ si 1@1 (2 pages)
19 September 2005Ad 01/09/03-05/08/05 £ si 1@1 (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 September 2004Return made up to 30/06/04; full list of members (10 pages)
20 September 2004Return made up to 30/06/04; full list of members (10 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
17 July 2003Return made up to 30/06/03; full list of members (9 pages)
17 July 2003Return made up to 30/06/03; full list of members (9 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
12 August 2002Return made up to 30/06/02; full list of members (8 pages)
12 August 2002Return made up to 30/06/02; full list of members (8 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
28 September 2001Ad 24/07/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 September 2001Ad 24/07/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 85 south street dorking surrey RH4 2LA (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 85 south street dorking surrey RH4 2LA (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
30 June 2000Incorporation (12 pages)
30 June 2000Incorporation (12 pages)