This company is commonly known as First Stapleton Management Company Limited. The company was founded 41 years ago and was given the registration number 01718189. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Birling Road, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | FIRST STAPLETON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01718189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1983 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Corporate Secretary | 02 August 2011 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 04 August 2006 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 01 June 2010 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 08 September 2008 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 14 November 2022 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 07 April 2006 | Active |
38 Mitchell Road, Orpington, BR6 9TP | Secretary | 21 June 2006 | Active |
17, Grange Road, Orpington, BR6 8ED | Secretary | 12 June 2008 | Active |
8 Mitchell Road, Orpington, BR6 9TP | Secretary | - | Active |
8 Mitchell Road, Orpington, BR6 9TP | Secretary | 13 June 2002 | Active |
8 Mitchell Road, Orpington, BR6 9TP | Secretary | 01 August 1996 | Active |
Unit 10a, Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS | Secretary | 01 February 2011 | Active |
14 Mitchell Road, Orpington, BR6 9TP | Secretary | 14 June 2004 | Active |
14 Mitchell Road, Orpington, BR6 9TP | Secretary | 11 October 2000 | Active |
14 Mitchell Road, Orpington, BR6 9TP | Secretary | 17 June 1999 | Active |
22 Mitchell Road, Orpington, BR6 9TP | Secretary | 25 January 2006 | Active |
22 Mitchell Road, Orpington, BR6 9TP | Secretary | 18 May 2000 | Active |
12 Mitchell Road, Orpington, BR6 9TP | Director | 29 November 1991 | Active |
26 Mitchell Road, Orpington, BR6 9TP | Director | 02 July 1997 | Active |
Avebury, Church Road, Halstead, TN14 7HG | Director | 28 February 1997 | Active |
195, Charterhouse Road, Orpington, BR6 9ET | Director | 09 January 2008 | Active |
38 Mitchell Road, Orpington, BR6 9TP | Director | - | Active |
38 Mitchell Road, Orpington, BR6 9TP | Director | 14 October 1996 | Active |
5 Bedford Road, Orpington, BR6 0QJ | Director | 01 August 2003 | Active |
17, Grange Road, Orpington, BR6 8ED | Director | 19 March 2008 | Active |
24 Mitchell Road, Orpington, BR6 9TP | Director | 15 April 1997 | Active |
8, Mitchell Road, Orpington, BR6 9TP | Director | 22 November 2007 | Active |
37, King Arthur Court, Cheshunt, Waltham Cross, England, EN8 8EH | Director | 12 July 2006 | Active |
28, Mitchell Road, Orpington, England, BR6 9TP | Director | 02 August 2010 | Active |
8 Mitchell Road, Orpington, BR6 9TP | Director | 19 April 1990 | Active |
8, Clearheart Lane, Kings Hill, West Malling, England, ME19 4GT | Director | 30 September 1983 | Active |
11 Broughton Road, Orpington, BR6 8FL | Director | 15 August 2003 | Active |
32 Mitchell Road, Orpington, BR6 9TP | Director | 17 October 1997 | Active |
10, Mitchell Road, Orpington, BR6 9TP | Director | 15 December 2005 | Active |
28 Mitchell Road, Orpington, BR6 9TP | Director | 22 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.