Company NameStannard Way Management Limited
DirectorsScott Edward McLaren and Natalie Anne McLaren
Company StatusActive
Company Number09840497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2015(8 years, 5 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 NameMr Scott Edward McLaren
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMrs Natalie Anne McLaren
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Secretary NameMrs Natalie Anne McLaren
StatusCurrent
Appointed20 February 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMr Michael David Cornish
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Shawlands Avenue
Great Cornard
Sudbury
CO10 0EW
Director NameMr Roger Eric Michael Eves
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Potash The Green
Newton
Sudbury
CO10 0QN
Secretary NameJudith Margaret Thomson
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Green Street Duxford
Cambridge
CB22 4RG
Secretary NameMr Roger Eric Michael Eves
StatusResigned
Appointed01 February 2018(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 February 2021)
RoleCompany Director
Correspondence Address1 Potash The Green
Newton
Sudbury
CO10 0QN

Location

Registered Address61 Station Road
Sudbury
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 31 October 2023 (6 pages)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
3 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 October 2020 (6 pages)
22 February 2021Change of details for Mr Scott Edward Mclaren as a person with significant control on 20 February 2021 (2 pages)
20 February 2021Cessation of Roger Eric Michael Eves as a person with significant control on 2 February 2021 (1 page)
20 February 2021Termination of appointment of Roger Eric Michael Eves as a director on 2 February 2021 (1 page)
20 February 2021Termination of appointment of Roger Eric Michael Eves as a secretary on 2 February 2021 (1 page)
20 February 2021Director's details changed for Mrs Natalie Anne Mclaren on 20 February 2021 (2 pages)
20 February 2021Notification of Scott Edward Mclaren as a person with significant control on 20 February 2021 (2 pages)
20 February 2021Secretary's details changed for Mrs Natalie Mclaren on 20 February 2021 (1 page)
20 February 2021Director's details changed for Mrs Natalie Anne Mclaren on 20 February 2021 (2 pages)
20 February 2021Appointment of Mrs Natalie Mclaren as a secretary on 20 February 2021 (2 pages)
20 February 2021Director's details changed for Mrs Natalie Mclaren on 20 February 2021 (2 pages)
20 February 2021Appointment of Mrs Natalie Mclaren as a director on 20 February 2021 (2 pages)
20 February 2021Director's details changed for Mr Scott Edward Mclaren on 20 February 2021 (2 pages)
1 December 2020Appointment of Mr Scott Edward Mclaren as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Michael David Cornish as a director on 1 November 2020 (1 page)
27 November 2020Cessation of Michael David Cornish as a person with significant control on 1 November 2020 (1 page)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (6 pages)
8 April 2018Termination of appointment of Judith Margaret Thomson as a secretary on 1 February 2018 (1 page)
8 April 2018Appointment of Mr Roger Eric Michael Eves as a secretary on 1 February 2018 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Roger Eric Michael Eves as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Roger Eric Michael Eves as a person with significant control on 1 November 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 January 2017Registered office address changed from 27 High St. Clare Sudbury Suffolk CO10 8NZ United Kingdom to 61 Station Road Sudbury CO10 2SP on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
10 January 2017Registered office address changed from 27 High St. Clare Sudbury Suffolk CO10 8NZ United Kingdom to 61 Station Road Sudbury CO10 2SP on 10 January 2017 (1 page)
26 October 2015Incorporation (18 pages)
26 October 2015Incorporation (18 pages)