UKBizDB.co.uk

STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED

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

This company is commonly known as Stafford House (whitelands) Management Limited. The company was founded 18 years ago and was given the registration number 05794496. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED
Company Number:05794496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England, KT2 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary01 November 2020Active
Flat 24, Stafford House, 9 Scott Avenue, London, England, SW15 3PA

Director19 July 2023Active
14, Stafford House, 9 Scott Avenue Whitelands Park, London, United Kingdom, SW15 3PA

Director03 February 2009Active
No 2 2, Hunting Gate Drive, Chessington, KT9 2DQ

Secretary22 November 2019Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary25 April 2006Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 March 2007Active
9 Borrowdale Close, Egham, TW20 8JE

Director25 April 2006Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
Stafford House 9, Scott Avenue, Putney, London, SW15 3PA

Director06 December 2010Active
22 Stafford House 9 Scott Avenue, Putney, London, SW15 3PA

Director03 February 2009Active
19 Cardwells Keep, Guildford, GU2 9PD

Director25 April 2006Active
Little Pittance, Smithwood Common, Cranleigh, United Kingdom, GU6 8QY

Director03 February 2009Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director25 April 2006Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
46 Park Avenue, Ruislip, HA4 7UH

Director19 December 2008Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director25 April 2006Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director25 April 2006Active
15 Lake Close, Byfleet, KT14 7AE

Director25 April 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint corporate secretary company with name date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-11-20Address

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

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Address

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

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.