Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFIELD HALL MANAGEMENT COMPANY LIMITED
Company Information for

STAFFIELD HALL MANAGEMENT COMPANY LIMITED

11 THE COURTYARD, STAFFIELD, PENRITH, CUMBRIA, CA10 1EU,
Company Registration Number
02097544
Private Limited Company
Active

Company Overview

About Staffield Hall Management Company Ltd
STAFFIELD HALL MANAGEMENT COMPANY LIMITED was founded on 1987-02-06 and has its registered office in Penrith. The organisation's status is listed as "Active". Staffield Hall Management Company Limited is a Private Limited Company registered in ENGLAND 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
STAFFIELD HALL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 THE COURTYARD
STAFFIELD
PENRITH
CUMBRIA
CA10 1EU
Other companies in CA10
 
Filing Information
Company Number 02097544
Company ID Number 02097544
Date formed 1987-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:35:30
Primary Source:Companies House
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 STAFFIELD HALL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARRY CORMACK
Company Secretary 1999-02-21
PETER BERRY
Director 1991-10-19
WENDY ANNE BERRY
Director 2003-08-15
HILARY CLAIRE CORMACK
Director 1994-10-29
COLIN ANTHONY FARNDON
Director 1998-07-09
KEVIN WILLIAM GREEN
Director 2005-05-07
HELEN CAMPBELL KENT
Director 2006-10-01
JEREMY PAUL KENT
Director 2006-10-01
TERENCE LONGWORTH
Director 2013-01-11
CAROL ROBINSON
Director 1996-04-26
KATHLEEN MARY ROSCOE
Director 2015-05-01
DARREN WARNEFORD
Director 2004-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CUNLIFFE
Director 2003-08-08 2015-05-01
DOROTHY MABEL MATTHEWS
Director 1997-09-05 2013-01-12
ANNE SMITH
Director 2001-08-25 2005-12-13
RICHARD SHAUN SMITH
Director 2001-02-25 2005-12-03
BENJAMIN DANIEL METCALFE
Director 2003-07-30 2004-08-15
SUSAN JOYCE LEECH
Director 2002-03-12 2003-10-30
LYNN HOLLAND-COULTON
Director 1997-04-09 2003-08-08
COLIN MARRIOTT
Director 1991-11-02 2003-08-01
EMMA CHRISTINA FORRESTER
Director 2000-10-29 2003-07-30
FLORENCE KIRKBY
Director 1991-11-02 2002-03-12
VINCENT OLSSEN
Director 1991-11-02 2001-08-25
JIM SMITH
Director 1992-12-06 2001-02-25
IAN DOMINIC BLOOR
Director 1994-10-29 2000-10-11
WENDY ANNE BERRY
Company Secretary 1996-11-02 1999-02-21
RAYNOR JONES
Director 1997-01-24 1998-07-09
FIONA MACDONALD
Director 1996-10-14 1997-09-05
GRAHAM JOSEPH FROST
Director 1991-10-19 1997-04-09
COLIN MARRIOTT
Company Secretary 1993-11-06 1996-11-02
VALERIE HAYNES
Director 1991-11-02 1996-04-26
RICHARD KING
Director 1991-11-02 1995-10-14
ROBERT GEORGE BROWN
Company Secretary 1991-11-02 1994-04-01
ROBERT GEORGE BROWN
Director 1991-11-02 1994-04-01
CLIVE HERBERT CAMPBELL
Director 1991-11-02 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ANNE BERRY EDEN HEALTH AND SAFETY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active

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
2023-10-09Registers moved to registered inspection location of Flat 11, the Courtyard Staffield Penrith Cumbria CA10 1EU
2023-10-06Register inspection address changed from C/O Harry Cormack, Flat 10 the Courtyard Staffield Penrith Cumbria CA10 1EU United Kingdom to Flat 11, the Courtyard Staffield Penrith Cumbria CA10 1EU
2023-10-05Register(s) moved to registered office address 11 the Courtyard Staffield Penrith Cumbria CA10 1EU
2023-10-05CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM No 10 the Courtyard, Staffield Hall Staffield Penrith Cumbria CA10 1EU
2023-10-03Director's details changed for Mrs Wendy Anne Berry on 2023-09-22
2023-10-03Director's details changed for Mr Peter Berry on 2023-09-22
2023-10-03Director's details changed for Mr William Douglas Bowman on 2023-09-22
2023-10-03Director's details changed for Mr Terence Longworth on 2023-09-22
2023-10-03Director's details changed for Carol Robinson on 2023-09-22
2023-10-03Director's details changed for Mr David Alistair Stewart on 2023-09-22
2023-10-03Director's details changed for Mr Harry Cormack on 2023-09-22
2023-10-03Director's details changed for Kevin William Green on 2023-09-22
2023-10-03Director's details changed for Mrs Helen Campbell Kent on 2023-09-22
2023-10-03Director's details changed for Mr Jeremy Paul Kent on 2023-09-22
2023-10-03Director's details changed for Mrs Kathleen Mary Mairs on 2023-09-22
2023-02-13Termination of appointment of Harry Cormack on 2023-02-04
2023-02-13Appointment of Mr William Douglas Bowman as company secretary on 2023-02-04
2023-02-13APPOINTMENT TERMINATED, DIRECTOR HILARY CLAIRE CORMACK
2023-02-13DIRECTOR APPOINTED MR HARRY CORMACK
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-20AP01DIRECTOR APPOINTED MR WILLIAM DOUGLAS BOWMAN
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY FARNDON
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-05-07CH01Director's details changed for Mr David Alister Stewart on 2020-05-07
2020-05-06AP01DIRECTOR APPOINTED MR DAVID ALISTER STEWART
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WARNEFORD
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-11-21CH01Director's details changed for Mrs Kathleen Mary Mair on 2018-11-21
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-09-12CH01Director's details changed for Mrs Kathleen Mary Roscoe on 2018-09-10
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY ROSCOE / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAMPBELL KENT / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL KENT / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ANNE BERRY / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERRY / 01/11/2016
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 11
2015-11-03AR0130/10/15 FULL LIST
2015-11-03AR0130/10/15 FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MRS KATHLEEN MARY ROSCOE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUNLIFFE
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 11
2013-11-04AR0130/10/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR TERENCE LONGWORTH
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MATTHEWS
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AR0130/10/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-05AR0130/10/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AR0130/10/10 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-31AR0130/10/09 FULL LIST
2009-10-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROBINSON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MABEL MATTHEWS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WARNEFORD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL KENT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAMPBELL KENT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM GREEN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY FARNDON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNLIFFE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE CORMACK / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE BERRY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERRY / 30/10/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-05-02RES01ALTER ARTICLES 22/03/2008
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-01-15363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25363(288)DIRECTOR RESIGNED
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-30363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-28363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28363(288)DIRECTOR RESIGNED
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-29363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06363(288)DIRECTOR RESIGNED
2000-11-06363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STAFFIELD HALL MANAGEMENT COMPANY 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 STAFFIELD HALL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFIELD HALL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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

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 STAFFIELD HALL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STAFFIELD HALL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFIELD HALL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STAFFIELD HALL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFIELD HALL MANAGEMENT COMPANY 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 (98000 - Residents property management) as STAFFIELD HALL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STAFFIELD HALL MANAGEMENT COMPANY 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 STAFFIELD HALL MANAGEMENT COMPANY 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 STAFFIELD HALL MANAGEMENT COMPANY 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.