UKBizDB.co.uk

STAGECOURT MANAGEMENT LIMITED

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

This company is commonly known as Stagecourt Management Limited. The company was founded 27 years ago and was given the registration number 03277392. The firm's registered office is in LONDON. You can find them at Fourth Floor, 167 Fleet Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAGECOURT MANAGEMENT LIMITED
Company Number:03277392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fourth Floor, 167 Fleet Street, London, England, EC4A 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 167 Fleet Street, London, England, EC4A 2EA

Director20 December 2019Active
Flat 1, 22 Hyde Park Gardens, London, W2 2LY

Secretary21 November 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 November 1996Active
22, Hyde Park Gardens, London, England, W2 2LY

Director21 November 1996Active
120 East Road, London, N1 6AA

Nominee Director12 November 1996Active
Flat 1, 22 Hyde Park Gardens, London, W2 2LY

Director21 November 1996Active

People with Significant Control

Mrs Marjorie Ellen Hogan
Notified on:13 January 2020
Status:Active
Date of birth:November 1955
Nationality:American
Country of residence:England
Address:Fourth Floor, 167 Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:Flat 1, 22 Hyde Park Gardens, London, England, W2 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Honourable Maria Chistina Cholmondeley
Notified on:06 April 2016
Status:Active
Date of birth:April 1927
Nationality:British
Country of residence:England
Address:18/21, Hyde Park Gardens, London, England, W2 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Address

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

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.