UKBizDB.co.uk

11 STANLAKE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Stanlake Road Limited. The company was founded 20 years ago and was given the registration number 04789363. The firm's registered office is in CARDIGAN. You can find them at Woodridge, New Mill Road, Cardigan, Dyfed. This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 STANLAKE ROAD LIMITED
Company Number:04789363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:04 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodridge, New Mill Road, Cardigan, Dyfed, SA43 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11c Stanlake Road, Stanlake Road, London, England, W12 7HE

Secretary05 June 2003Active
11c Stanlake Road, Stanlake Road, London, England, W12 7HE

Director09 November 2021Active
11c Stanlake Road, Stanlake Road, London, England, W12 7HE

Director25 May 2021Active
11c Stanlake Road, Stanlake Road, London, England, W12 7HE

Director05 June 2003Active
Woodridge, New Mill Road, Cardigan, SA43 1QT

Director16 February 2007Active
11c Stanlake Road, London, W12 7HE

Director05 June 2003Active
11b Stanlake Road, London, W12 7HE

Director05 June 2003Active

People with Significant Control

Ms Bozena Maria Celer
Notified on:09 November 2021
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:11c Stanlake Road, Stanlake Road, London, England, W12 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Hughes
Notified on:25 May 2021
Status:Active
Date of birth:September 1985
Nationality:New Zealander
Country of residence:England
Address:11c Stanlake Road, Stanlake Road, London, England, W12 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Boz Celer
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Woodridge, New Mill Road, Cardigan, SA43 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anna Eastment
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Woodridge, New Mill Road, Cardigan, SA43 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Whittome
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:11c Stanlake Road, Stanlake Road, London, England, W12 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Grazyna Jadwiga Celer
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:11c Stanlake Road, Stanlake Road, London, England, W12 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Accounts

Accounts with accounts type dormant.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Accounts

Accounts with accounts type dormant.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person secretary company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.