This company is commonly known as Sloane Stanley Estate Limited. The company was founded 24 years ago and was given the registration number 03903545. The firm's registered office is in LONDON. You can find them at 60 Old Church Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SLOANE STANLEY ESTATE LIMITED |
---|---|---|
Company Number | : | 03903545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Old Church Street, London, England, SW3 5DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Old Church Street, London, England, SW3 5DB | Secretary | 25 March 2021 | Active |
60, Old Church Street, London, SW3 5DB | Director | 28 September 2011 | Active |
60, Old Church Street, London, SW3 5DB | Director | 28 September 2011 | Active |
60, Old Church Street, London, England, SW3 5DB | Director | 27 October 2022 | Active |
Frensham House, Piltdown, TN22 3XN | Director | 10 January 2000 | Active |
60, Old Church Street, London, England, SW3 5DB | Director | 25 March 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 January 2000 | Active |
45 Pont Street, London, SW1X 0BX | Corporate Secretary | 10 January 2000 | Active |
45, Cadogan Gardens, London, SW3 2AQ | Corporate Secretary | 15 May 2001 | Active |
The Old Stables, Gracious Street, Selborne, Alton, GU34 3JD | Director | 14 June 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 January 2000 | Active |
2 Carlyle Court, Chelsea Harbour, London, SW10 0UQ | Director | 01 January 2009 | Active |
Quince Cottage The Street, Bury, Pulborough, RH20 1PA | Director | 10 January 2000 | Active |
60, Old Church Street, London, England, SW3 5DB | Director | 09 October 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 January 2000 | Active |
Mr Francis Alexander Scott | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Old Church Street, London, England, SW3 5DB |
Nature of control | : |
|
Mr Adam Vere Balfour Broke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Old Church Street, London, England, SW3 5DB |
Nature of control | : |
|
Mr Damian John William Greenish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Old Church Street, London, England, SW3 5DB |
Nature of control | : |
|
Mr Timothy John Everett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Old Church Street, London, England, SW3 5DB |
Nature of control | : |
|
Mr Richard Stephen Hans Everett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Old Church Street, London, England, SW3 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Accounts | Change account reference date company current shortened. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Address | Move registers to sail company with new address. | Download |
2020-11-17 | Address | Change sail address company with new address. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type small. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.