UKBizDB.co.uk

17 STANLEY GARDENS LIMITED

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

This company is commonly known as 17 Stanley Gardens Limited. The company was founded 24 years ago and was given the registration number 03823705. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:17 STANLEY GARDENS LIMITED
Company Number:03823705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director07 September 2023Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director29 October 2003Active
3 Clarendon Way, Chislehurst, BR7 6RE

Secretary08 May 2000Active
3 Clarendon Way, Chislehurst, BR7 6RE

Secretary30 July 2002Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary27 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 August 1999Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director14 December 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 August 1999Active
3 Clarendon Way, Chislehurst, BR7 6RE

Director08 May 2000Active
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

Director10 July 2003Active
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

Director08 May 2000Active
17 Stanley Gardens, Nottinghill, W11 2NG

Director03 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 August 1999Active

People with Significant Control

Ms Jennifer Franken
Notified on:07 September 2023
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Significant influence or control
Ms Jessica Mary Pulay
Notified on:03 February 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Significant influence or control
Ms Emma Margaret Borgerhoff Mulder
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British,Dutch
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Significant influence or control
Mr David James Stride
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Address

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

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-05-20Address

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

Download

Copyright © 2024. All rights reserved.