Company NameStannington View Management Limited
DirectorsStephen Kenneth Kershaw and Keith Alfred Fletcher
Company StatusActive
Company Number01412065
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Kenneth Kershaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(30 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameKeith Alfred Fletcher
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(33 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMrs Doreen Hadfield
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 March 1997)
RoleHousewife
Correspondence Address158 Stannington View Road
Sheffield
South Yorkshire
S10 1SS
Secretary NameEric Bowers
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address156 Stannington View Road
Sheffield
South Yorkshire
S10 1SS
Director NameMr Jack Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 06 October 2002)
RoleLorry Driver
Correspondence Address166 Stannington View Road
Sheffield
Yorkshire
S10 1SS
Director NameDonald Frisby
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(18 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr Colin Leslie Kitching
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2004)
RoleRetired
Correspondence Address154 Stannington View Road
Sheffield
South Yorkshire
S10 1SS
Secretary NameMr John Neville Wilson
NationalityBritish
StatusResigned
Appointed27 July 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address162 Stannington View Road
Sheffield
South Yorkshire
S10 1SS
Secretary NameMargaret Ann Denton
NationalityBritish
StatusResigned
Appointed25 September 2000(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address156 Stannington View Road
Sheffield
South Yorkshire
S10 1SS
Director NameSimon Jonathan Cave
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2005)
RoleStudent
Correspondence Address162 Stannington View Road
Sheffield
S10 1SS
Director NameJohn Nadin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(25 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
S1 2DE
Director NameGeorge Denis Slinn
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2009)
RoleRetired
Correspondence Address148 Stannington View Road
Sheffield
S10 1SS
Secretary NameSimon Jonathan Cave
NationalityBritish
StatusResigned
Appointed06 May 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2005)
RoleStudent
Correspondence Address162 Stannington View Road
Sheffield
S10 1SS
Director NameJudith Anne Newby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(27 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Secretary NameJudith Anne Newby
NationalityBritish
StatusResigned
Appointed23 August 2006(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NameKaren Tomlinson
NationalityBritish
StatusResigned
Appointed07 September 2010(31 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressEdmund Winder Watts Ltd Paradise House
35 Paradise Street
Sheffield
S3 8PZ

Location

Registered AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£7,320
Net Worth£7,820
Cash£9,742
Current Liabilities£1,922

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

17 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 January 2020Registered office address changed from 25 Stewart Road Sheffield S11 8XS England to Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Karen Tomlinson as a secretary on 10 January 2020 (1 page)
18 November 2019Termination of appointment of Judith Anne Newby as a director on 4 November 2019 (1 page)
2 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
17 January 2018Secretary's details changed for Karen Tomlinson on 17 January 2018 (1 page)
17 January 2018Director's details changed for Keith Alfred Fletcher on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Judith Anne Newby on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Judith Anne Newby on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Keith Alfred Fletcher on 17 January 2018 (2 pages)
17 January 2018Secretary's details changed for Karen Tomlinson on 17 January 2018 (1 page)
17 January 2018Director's details changed for Stephen Kenneth Kershaw on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Stephen Kenneth Kershaw on 17 January 2018 (2 pages)
19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
4 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(7 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(7 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12
(7 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12
(7 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(7 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 July 2012Appointment of Keith Alfred Fletcher as a director (3 pages)
10 July 2012Appointment of Keith Alfred Fletcher as a director (3 pages)
12 June 2012Termination of appointment of John Nadin as a director (1 page)
12 June 2012Termination of appointment of John Nadin as a director (1 page)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
15 December 2010Termination of appointment of Donald Frisby as a director (1 page)
15 December 2010Termination of appointment of Donald Frisby as a director (1 page)
20 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 September 2010Appointment of Karen Tomlinson as a secretary (3 pages)
20 September 2010Appointment of Karen Tomlinson as a secretary (3 pages)
20 September 2010Termination of appointment of Judith Newby as a secretary (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 September 2010Termination of appointment of Judith Newby as a secretary (2 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
14 November 2009Appointment of Stephen Kenneth Kershaw as a director (3 pages)
14 November 2009Appointment of Stephen Kenneth Kershaw as a director (3 pages)
15 October 2009Director's details changed for Judith Anne Newby on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Judith Anne Newby on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Frisby on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Frisby on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Nadin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Nadin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Nadin on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Judith Anne Newby on 1 October 2009 (1 page)
15 October 2009Director's details changed for Judith Anne Newby on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Frisby on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Judith Anne Newby on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Judith Anne Newby on 1 October 2009 (1 page)
9 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 September 2009Appointment terminated director george slinn (1 page)
28 September 2009Appointment terminated director george slinn (1 page)
2 June 2009Return made up to 15/03/09; full list of members (8 pages)
2 June 2009Return made up to 15/03/09; full list of members (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 September 2008Return made up to 15/03/08; no change of members (8 pages)
11 September 2008Return made up to 15/03/08; no change of members (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 15/03/07; full list of members (12 pages)
16 May 2007Return made up to 15/03/07; full list of members (12 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 15/03/05; full list of members (12 pages)
5 April 2005Return made up to 15/03/05; full list of members (12 pages)
8 June 2004Registered office changed on 08/06/04 from: 156 stannington view road sheffield S10 1SS (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 15/03/04; full list of members (11 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 156 stannington view road sheffield S10 1SS (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Return made up to 15/03/04; full list of members (11 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
26 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 May 2002Return made up to 15/03/02; full list of members (11 pages)
20 May 2002Return made up to 15/03/02; full list of members (11 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 15/03/00; full list of members (11 pages)
21 March 2000Return made up to 15/03/00; full list of members (11 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 December 1998 (6 pages)
16 March 1999Full accounts made up to 31 December 1998 (6 pages)
25 March 1998Return made up to 15/03/98; no change of members (4 pages)
25 March 1998Return made up to 15/03/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 December 1997 (5 pages)
17 March 1998Full accounts made up to 31 December 1997 (5 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 February 1997Full accounts made up to 31 December 1996 (6 pages)
19 February 1997Full accounts made up to 31 December 1996 (6 pages)
27 March 1996Return made up to 15/03/96; no change of members (4 pages)
27 March 1996Return made up to 15/03/96; no change of members (4 pages)
3 April 1995Return made up to 15/03/95; full list of members (6 pages)
3 April 1995Return made up to 15/03/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 January 1979Certificate of incorporation (1 page)
29 January 1979Certificate of incorporation (1 page)