ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stanley Wadham Properties Limited

Stanley Wadham Properties Limited is an active company incorporated on 21 July 2015 with the registered office located in Bootle, Merseyside. Stanley Wadham Properties Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09695353
Private limited company
Age
10 years
Incorporated 21 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
61/63 Stanley Road
Bootle
Merseyside
L20 7BZ
England
Same address since incorporation
Telephone
01519224020
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Accountant • British • Lives in UK • Born in Apr 1969
Director • British • Lives in England • Born in Jan 1964
Director • Chartered Accountant • British • Lives in England • Born in Apr 1959
Mrs Mary Caroline Clarke
PSC • British • Lives in England • Born in Jan 1964
Mrs Clare Kirkham
PSC • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birkdale Cricket Ground Company Limited(The)
Gerrard Joseph Clarke is a mutual person.
Active
Kinsella Clarke Limited
Simon James Kirkham is a mutual person.
Active
Kinsella Clarke Executors Limited
Simon James Kirkham is a mutual person.
Active
Baytrees Hotel Limited
Mary Caroline Clarke is a mutual person.
Active
Hamish Investments Limited
Simon James Kirkham is a mutual person.
Active
Confelicity Limited
Simon James Kirkham is a mutual person.
Active
Brosna Employee Ownership Trustees Limited
Simon James Kirkham is a mutual person.
Active
Silverback MCS Limited
Simon James Kirkham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£6.8K
Increased by £779 (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£134.64K
Increased by £779 (+1%)
Total Liabilities
-£6.79K
Increased by £616 (+10%)
Net Assets
£127.84K
Increased by £163 (0%)
Debt Ratio (%)
5%
Increased by 0.43% (+9%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 May 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Mrs Clare Kirkham (PSC) Details Changed
5 Months Ago on 26 Mar 2025
Mr Simon James Kirkham Details Changed
5 Months Ago on 26 Mar 2025
Mrs Mary Caroline Clarke Details Changed
9 Months Ago on 15 Nov 2024
Mr Gerard Joseph Clarke Details Changed
9 Months Ago on 15 Nov 2024
Mrs Mary Caroline Clarke (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
2 Years 3 Months Ago on 23 May 2023
Get Credit Report
Discover Stanley Wadham Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 28 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 7 Apr 2025
Change of details for Mrs Clare Kirkham as a person with significant control on 26 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Simon James Kirkham on 26 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mrs Mary Caroline Clarke on 15 November 2024
Submitted on 18 Nov 2024
Change of details for Mrs Mary Caroline Clarke as a person with significant control on 15 November 2024
Submitted on 18 Nov 2024
Director's details changed for Mr Gerard Joseph Clarke on 15 November 2024
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 9 May 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year