Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stanley Charles Property Limited
Stanley Charles Property Limited is an active company incorporated on 16 February 2015 with the registered office located in Bridlington, East Riding of Yorkshire. Stanley Charles Property Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09440980
Private limited company
Age
10 years
Incorporated
16 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Stanley Charles Property Limited
Contact
Address
Medina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
Address changed on
21 Jul 2024
(1 year 1 month ago)
Previous address was
Graphic House 124 City Road Stoke-on-Trent ST4 2PH United Kingdom
Companies in YO16 4LZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Philip Andrew Reed
Director • PSC • English • Lives in England • Born in Oct 1978
Mr James Aubrey Jackson
Director • PSC • English • Lives in England • Born in Apr 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
East Coast Construction (N.E.) Ltd
Mr Philip Andrew Reed is a mutual person.
Active
Manor Farm Caravan Sales Limited
Mr James Aubrey Jackson is a mutual person.
Active
Pear Tree (Frodingham) Management Limited
Mr Philip Andrew Reed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£9.37K
Decreased by £775 (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.8M
Increased by £606.29K (+51%)
Total Liabilities
-£1.64M
Increased by £593.67K (+57%)
Net Assets
£160.21K
Increased by £12.62K (+9%)
Debt Ratio (%)
91%
Increased by 3.46% (+4%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 24 Jun 2025
Charge Satisfied
3 Months Ago on 29 May 2025
Charge Satisfied
3 Months Ago on 29 May 2025
Charge Satisfied
3 Months Ago on 29 May 2025
Charge Satisfied
3 Months Ago on 29 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
New Charge Registered
5 Months Ago on 21 Mar 2025
New Charge Registered
5 Months Ago on 21 Mar 2025
Full Accounts Submitted
7 Months Ago on 28 Jan 2025
Get Alerts
Get Credit Report
Discover Stanley Charles Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 094409800026, created on 24 June 2025
Submitted on 24 Jun 2025
Satisfaction of charge 094409800003 in full
Submitted on 29 May 2025
Satisfaction of charge 094409800002 in full
Submitted on 29 May 2025
Satisfaction of charge 094409800001 in full
Submitted on 29 May 2025
Satisfaction of charge 094409800004 in full
Submitted on 29 May 2025
Satisfaction of charge 094409800008 in full
Submitted on 16 May 2025
Satisfaction of charge 094409800009 in full
Submitted on 16 May 2025
Registration of charge 094409800024, created on 21 March 2025
Submitted on 24 Mar 2025
Registration of charge 094409800025, created on 21 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs