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.
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 | : |
|
Registered Address | : | 7 Stanley Gardens, Stanley Gardens, London, England, W11 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 7 Stanley Gardens, London, W11 2ND | Director | 01 December 2010 | Active |
7 Stanley Gardens, London, W11 2ND | Secretary | 27 January 2000 | Active |
307 Sheen Road, Richmond, TW10 5AW | Secretary | 09 January 2006 | Active |
15, Young Street, Second Floor, London, W8 5EH | Corporate Secretary | 01 March 2012 | Active |
Jmw Barnard Management Ltd, 17 Abingdon Road, London, England, W8 6AH | Corporate Secretary | 05 February 2019 | Active |
181, Kensington High Street, London, England, W8 6SH | Corporate Secretary | 05 September 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 January 2000 | Active |
Willmott House, 12 Blacks Road, London, England, W6 9EU | Corporate Secretary | 31 October 2017 | Active |
12, Addison Avenue, London, W11 4QR | Director | 12 March 2010 | Active |
33 Kensington Park Road, London, W11 2EU | Director | 27 January 2000 | Active |
Dragonara Stores, Industrial Estate, Mriehel, Malta, | Director | 01 August 2011 | Active |
Flat 2, 7 Stanley Gardens, London, W11 2ND | Director | 01 June 2006 | Active |
7 Stanley Gardens, London, W11 2ND | Director | 27 January 2000 | Active |
7 Stanley Gardens, London, W11 2ND | Director | 08 May 2005 | Active |
PO BOX 119, Commerce House, St Peter Port, GY1 3HB | Director | 01 December 2005 | Active |
Flat 704a, La Hacienda, 31-33 Mount Kellett Road, The Peak, Hong Kong, | Director | 01 August 2011 | Active |
6, New Street Square, Eighth Floor, London, England, EC4A 3AQ | Director | 05 September 2014 | Active |
101, Elgin Crescent, London, England, W11 2JF | Director | 05 September 2014 | Active |
Dragon Stores, Industrial Estate, Mriehel, Malta, | Corporate Director | 01 January 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Change corporate director company with change date. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.