This company is commonly known as 12 Stanley Gardens Management Limited. The company was founded 28 years ago and was given the registration number 03151248. The firm's registered office is in . You can find them at 12 Stanley Gardens, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 12 STANLEY GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03151248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Stanley Gardens, London, W11 2NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Stanley Gardens, 12 Stanley Gardens, Flat 5, London, England, W11 2NE | Secretary | 18 January 2023 | Active |
The Old Rectory, Church Hanborough, Oxford, OX29 8AB | Director | 19 January 2009 | Active |
12 Stanley Gardens, Flat 6, Stanley Gardens, Flat 6, London, England, W11 2NE | Director | 11 January 2023 | Active |
12 Stanley Gardens, London, W11 2NE | Director | 01 April 1996 | Active |
12 Stanley Gardens, Kensington Park Road Notting Hill, London, W11 2NE | Director | 01 April 1996 | Active |
12 Stanley Gardens, London, W11 2NE | Director | 07 September 2022 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 26 January 1996 | Active |
73 Lansdowne Road, London, W11 2LG | Secretary | 26 January 1996 | Active |
12 Stanley Gardens, London, W11 2NE | Secretary | 02 September 1996 | Active |
Flat 2 12 Stanley Gardens, London, W11 2NE | Director | 01 September 1996 | Active |
Flat 6 12 Stanley Gardens, London, W11 2NE | Director | 27 February 2008 | Active |
12 Stanley Gardens, London, W11 2NE | Director | 01 April 1996 | Active |
30, Clarendon Road, London, W11 3AD | Director | 15 February 2011 | Active |
Flat 2, 12 Stanley Gardens, London, W11 2NE | Director | 08 January 2003 | Active |
Flat 6, 12 Stanley Gardens, London, W11 2NE | Director | 27 December 1999 | Active |
73 Lansdowne Road, London, W11 2LG | Director | 26 January 1996 | Active |
73 Lansdowne Road, London, W11 2LG | Director | 01 April 1996 | Active |
73 Lansdowne Road, London, W11 2LG | Director | 26 January 1996 | Active |
12 Stanley Gardens, London, W11 2NE | Director | 01 April 1996 | Active |
95 Greene Street, New York, Usa, 10012 | Director | 01 October 1997 | Active |
Flat 5, Stanley Gardens, London, England, W11 2NE | Director | 23 February 2012 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 26 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Officers | Appoint person secretary company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.