ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stanely Homes Limited

Stanely Homes Limited is an active company incorporated on 10 June 1991 with the registered office located in Glasgow, City of Glasgow. Stanely Homes Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
SC132320
Private limited company
Scottish Company
Age
34 years
Incorporated 10 June 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
59 Charles Street
Glasgow
G21 2PR
Scotland
Address changed on 8 Apr 2025 (6 months ago)
Previous address was C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Jul 1966
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in Scotland • Born in Mar 1969
Director • British • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pacific Care Limited
Christopher David Ridgard, Brendan Brawley, and 3 more are mutual people.
Active
Halton Services Limited
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Inglewood Nursing Homes Limited
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Barty House Nursing Home Limited
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Ashridge Court Ltd
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Mayflower Care Home (Northfleet) Limited
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Heathlands Care Home (Chingford) Limited
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Cedars Care Home (Southend-On-Sea) Limited
Christopher David Ridgard, David Martin Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£5
Same as previous period
Turnover
Unreported
Same as previous period
Employees
51
Decreased by 2 (-4%)
Total Assets
£647.59K
Decreased by £93.81K (-13%)
Total Liabilities
-£227.81K
Increased by £68.76K (+43%)
Net Assets
£419.78K
Decreased by £162.57K (-28%)
Debt Ratio (%)
35%
Increased by 13.73% (+64%)
Latest Activity
New Charge Registered
6 Months Ago on 10 Apr 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
New Charge Registered
7 Months Ago on 3 Apr 2025
Mr David Martin Smith Appointed
7 Months Ago on 3 Apr 2025
Mr Christopher David Ridgard Appointed
7 Months Ago on 3 Apr 2025
Mr Manpreet Singh Johal Appointed
7 Months Ago on 3 Apr 2025
Brendan Brawley Resigned
7 Months Ago on 3 Apr 2025
John Brawley Jnr Resigned
7 Months Ago on 3 Apr 2025
Brendan Brawley Resigned
7 Months Ago on 3 Apr 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Get Credit Report
Discover Stanely Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Apr 2025
Registration of charge SC1323200005, created on 10 April 2025
Submitted on 15 Apr 2025
Resolutions
Submitted on 9 Apr 2025
Memorandum and Articles of Association
Submitted on 9 Apr 2025
Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 59 Charles Street Glasgow G21 2PR on 8 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Manpreet Singh Johal as a director on 3 April 2025
Submitted on 8 Apr 2025
Registration of charge SC1323200004, created on 3 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Brendan Brawley as a secretary on 3 April 2025
Submitted on 8 Apr 2025
Appointment of Mr David Martin Smith as a director on 3 April 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year