Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 STANLEY PLACE LIMITED
Company Information for

1 STANLEY PLACE LIMITED

1 STANLEY PLACE, CHESTER, CH1 2LU,
Company Registration Number
01604876
Private Limited Company
Active

Company Overview

About 1 Stanley Place Ltd
1 STANLEY PLACE LIMITED was founded on 1981-12-17 and has its registered office in . The organisation's status is listed as "Active". 1 Stanley Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1 STANLEY PLACE LIMITED
 
Legal Registered Office
1 STANLEY PLACE
CHESTER
CH1 2LU
Other companies in CH1
 
Previous Names
SEDAN SHARES LIMITED11/02/2008
Filing Information
Company Number 01604876
Company ID Number 01604876
Date formed 1981-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 STANLEY PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 STANLEY PLACE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CORBETT JONES
Director 2007-10-31
MATTHEW SIMON DUNFORD
Director 2018-04-19
OWEN MEIRION EDWARDS
Director 1997-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
HUW EIFION ROBERTS
Company Secretary 2000-05-24 2018-04-19
IFAN WYN LLOYD JONES
Director 1993-01-14 2016-06-20
DAVID BLYTHIN
Director 2004-03-10 2013-12-31
DANIEL ANDREW DODD
Director 2007-10-31 2013-12-31
JEANNIE FRANCE HAYHURST
Director 2007-10-31 2013-12-31
CAROLINE HARRIS
Director 2007-10-31 2013-12-31
ROBERT CHRISTOPHER HORNBY
Director 1993-12-23 2013-12-31
BETHAN JAPHETH
Director 2002-10-08 2013-12-31
ELFYN LLWYD
Director 2002-10-08 2013-12-31
KATE MEREDITH JONES
Director 2007-10-31 2013-12-31
OLWEN MAIR MIHANGEL
Director 2009-04-27 2013-12-31
SION AP MIHANGEL
Director 2002-10-08 2013-12-31
SIMON MARK MILLS
Director 2007-10-31 2013-12-31
SHAN MORRIS
Director 2002-10-08 2013-12-31
RICHARD MULLAN
Director 2002-10-08 2013-12-31
MARIA MASSELIS BROOKES
Director 2007-10-31 2013-12-30
PETER MOSS
Director 1991-12-31 2013-12-30
MEIRION LEWIS JONES
Director 1991-12-31 2013-10-31
GAYNOR ELIZABETH LLOYD
Director 1995-12-29 2010-07-01
ANDREW STANLEY ROBERT CLARKE
Director 2002-10-08 2009-12-31
GARETH DARYL JONES
Director 2007-10-31 2009-04-27
CHRISTOPHER STEPHEN MOSS
Director 2008-10-31 2009-04-23
MICHAEL LAWRENCE CHAMBERS
Director 1991-12-31 2008-01-22
STEVEN GEORGE EVERETT
Director 1991-12-31 2007-10-29
GEOFFREY WILLIAM LITTLE
Director 1991-12-31 2005-01-31
BENJAMIN COLLINS
Director 2002-10-08 2004-03-10
LINDA KNOWLES
Director 1998-03-26 2002-10-08
ROBIN GODFREY SPENCER
Company Secretary 1991-12-31 2000-05-31
GARETH DARYL JONES
Director 1991-12-31 1998-12-29
PRYCE MICHAEL FARMER
Director 1991-12-31 1998-01-24
TREVOR ANTHONY HALBERT
Director 1991-12-31 1995-04-30
DEREK ROWLAND HALBERT
Director 1991-12-31 1995-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-21RP04CS01
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06DIRECTOR APPOINTED MRS JADE ROTHWELL
2022-09-06AP01DIRECTOR APPOINTED MRS JADE ROTHWELL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBETT JONES
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBETT JONES
2022-01-31Purchase of own shares
2022-01-31Cancellation of shares. Statement of capital on 2021-01-12 GBP 1,786.80
2022-01-31SH06Cancellation of shares. Statement of capital on 2021-01-12 GBP 1,786.8
2022-01-31SH03Purchase of own shares
2022-01-31Cancellation of shares. Statement of capital on 2021-01-12 GBP 1,786.8
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-09SH06Cancellation of shares. Statement of capital on 2020-09-23 GBP 1,816.58
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15SH06Cancellation of shares. Statement of capital on 2020-09-23 GBP 1,816.62
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07SH0107/03/19 STATEMENT OF CAPITAL GBP 1846.36
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02TM02Termination of appointment of Huw Eifion Roberts on 2018-04-19
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW EIFION ROBERTS
2018-04-19AP01DIRECTOR APPOINTED MR MATTHEW SIMON DUNFORD
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17SH06Cancellation of shares. Statement of capital on 2016-11-16 GBP 1,697.50
2017-01-17SH03Purchase of own shares
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 1727.28
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IFAN WYN LLOYD JONES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1727.28
2016-03-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IFAN WYN LLOYD JONES / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CORBETT JONES / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW EIFION ROBERTS / 01/08/2015
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1727.28
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24SH0130/01/14 STATEMENT OF CAPITAL GBP 1727.28
2014-02-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW EIFION ROBERTS / 30/12/2013
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLAN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOSS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAN MORRIS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SION MIHANGEL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR OLWEN MIHANGEL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MEREDITH JONES
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN JAPHETH
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DODD
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTHIN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MASSELIS BROOKES
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ELFYN LLWYD
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNBY
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARRIS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE FRANCE HAYHURST
2014-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / HUW EIFION ROBERTS / 31/12/2013
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MEIRION LEWIS JONES
2013-01-04AR0131/12/12 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN STANTON
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD ROBERTS
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MEREDITH JONES / 03/01/2013
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SION AP MIHANGEL / 01/07/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MEIRION EDWARDS / 15/12/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0131/12/10 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RHYS ROWLANDS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR LLOYD
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT WILLIAMSON / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYN WILLIAMS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN THOMAS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN VERITY STANTON / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS PRICE ROWLANDS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW EIFION ROBERTS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD OWEN ROBERTS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MULLAN / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOSS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAN MORRIS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK MILLS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SION AP MIHANGEL / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS OLWEN MAIR MIHANGEL / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MEREDITH JONES / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA MASSELIS BROOKES / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELFYN LLWYD / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ELIZABETH LLOYD / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MEIRION LEWIS JONES / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IFAN WYN LLOYD JONES / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BETHAN JAPHETH / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER HORNBY / 31/12/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to 1 STANLEY PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1 STANLEY PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 STANLEY PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 1 STANLEY PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 STANLEY PLACE LIMITED
Trademarks
We have not found any records of 1 STANLEY PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 STANLEY PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 1 STANLEY PLACE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 1 STANLEY PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 STANLEY PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 STANLEY PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1