UKBizDB.co.uk

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Stanley Gardens Management Company Limited. The company was founded 24 years ago and was given the registration number 03914677. The firm's registered office is in LONDON. You can find them at 7 Stanley Gardens, Stanley Gardens, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
Company Number:03914677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Stanley Gardens, Stanley Gardens, London, England, W11 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 7 Stanley Gardens, London, W11 2ND

Director01 December 2010Active
7 Stanley Gardens, London, W11 2ND

Secretary27 January 2000Active
307 Sheen Road, Richmond, TW10 5AW

Secretary09 January 2006Active
15, Young Street, Second Floor, London, W8 5EH

Corporate Secretary01 March 2012Active
Jmw Barnard Management Ltd, 17 Abingdon Road, London, England, W8 6AH

Corporate Secretary05 February 2019Active
181, Kensington High Street, London, England, W8 6SH

Corporate Secretary05 September 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 January 2000Active
Willmott House, 12 Blacks Road, London, England, W6 9EU

Corporate Secretary31 October 2017Active
12, Addison Avenue, London, W11 4QR

Director12 March 2010Active
33 Kensington Park Road, London, W11 2EU

Director27 January 2000Active
Dragonara Stores, Industrial Estate, Mriehel, Malta,

Director01 August 2011Active
Flat 2, 7 Stanley Gardens, London, W11 2ND

Director01 June 2006Active
7 Stanley Gardens, London, W11 2ND

Director27 January 2000Active
7 Stanley Gardens, London, W11 2ND

Director08 May 2005Active
PO BOX 119, Commerce House, St Peter Port, GY1 3HB

Director01 December 2005Active
Flat 704a, La Hacienda, 31-33 Mount Kellett Road, The Peak, Hong Kong,

Director01 August 2011Active
6, New Street Square, Eighth Floor, London, England, EC4A 3AQ

Director05 September 2014Active
101, Elgin Crescent, London, England, W11 2JF

Director05 September 2014Active
Dragon Stores, Industrial Estate, Mriehel, Malta,

Corporate Director01 January 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 January 2000Active

People with Significant Control

Mr Philip Muir Prettejohn
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Rose Hilary Schwartz
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:American
Country of residence:United States
Address:829, Park Avenue, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Eric Abraham
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Aubrey House, Aubrey Road, London, England, W8 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Simon William Lyall Cottle
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Flat 4, 7 Stanley Gardens, London, England, W11
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Address

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

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change corporate director company with change date.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-10-22Address

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

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

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

Download

Copyright © 2024. All rights reserved.