CompanyTrack
S

STANELY HOMES LIMITED

Active Glasgow

Other human health activities

51 employees Website
Other human health activities
S

STANELY HOMES LIMITED

Other human health activities

Founded 10 Jun 1991 Active Glasgow, Scotland 51 employees stanleylandhomes.co.uk
Other human health activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £419.78K £162.57K 2024 year on year
Total assets £647.59K £93.81K 2024 year on year
Total Liabilities £227.81K £68.76K 2024 year on year
Charges 5
2 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

59 Charles Street Glasgow G21 2PR Scotland

Office (Stanley House)

15 Ladybridge Road Cheadle Hulme Cheshire SK8 5BL

Credit Report

Discover STANELY HOMES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£5.00

Net Assets

£419.78k

Decreased by £162.57k (-28%)

Total Liabilities

£227.81k

Increased by £68.76k (+43%)

Turnover

N/A

Employees

51

Decreased by 2 (-4%)

Debt Ratio

35%

Increased by 14 (+67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 46,500 Shares £47k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 202346,500£47k£1

Officers

Officers

3 active 13 resigned
Status
Christopher David RidgardDirectorBritishEngland513 Apr 2025Active
David Martin SmithDirectorBritishEngland413 Apr 2025Active
Manpreet Singh JohalDirectorBritishEngland423 Apr 2025Active

Shareholders

Shareholders (1)

Pacific Care Limited
100.0%
114 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pacific Care Limited

United Kingdom

Active
Notified 1 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

PACIFIC CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC111 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC156 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC158 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC112 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JOCAP LIMITED united kingdom
STANELY HOMES LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2025IncorporationMemorandum ArticlesView(29 pages)
28 Apr 2025ResolutionResolutionsView(3 pages)
15 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
9 Apr 2025ResolutionResolutionsView(1 page)
9 Apr 2025IncorporationMemorandum ArticlesView(29 pages)
28 Apr 2025 Incorporation

Memorandum Articles

28 Apr 2025 Resolution

Resolutions

15 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Apr 2025 Resolution

Resolutions

9 Apr 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Memorandum Articles

9 months ago on 28 Apr 2025

Resolutions

9 months ago on 28 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 15 Apr 2025

Resolutions

10 months ago on 9 Apr 2025

Memorandum Articles

10 months ago on 9 Apr 2025