UKBizDB.co.uk

STAMFORD HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Stamford House Management Limited. The company was founded 49 years ago and was given the registration number 01213088. The firm's registered office is in ESHER. You can find them at 33 Foley Road, Claygate, Esher, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAMFORD HOUSE MANAGEMENT LIMITED
Company Number:01213088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Foley Road, Claygate, Esher, Surrey, United Kingdom, KT10 0LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, South Street, Epsom, England, KT18 7PF

Corporate Secretary03 May 2022Active
Flat 8 Stamford House, 23 West Side Common, London, SW19 4UF

Director01 July 2006Active
1st And 2nd Floor, 126 High Street, Epsom, England, KT19 8BT

Director19 October 2011Active
Flat 8, Stamford House West Side Common Wimb, London, SW19 4UF

Secretary-Active
9 Stamford House 23 Westside Common, Wimbledon, London, SW19 4UF

Secretary15 August 1996Active
8 Stamford House, West Side Common Wimbledon, London, SW19 4UF

Secretary26 January 1999Active
1 Stamford House, 23 West Side Common, London, SW19 4UF

Secretary05 May 2005Active
4 Stamford House, 23 Westside Common Wimbledon, London, SW19 4UF

Secretary01 May 1998Active
Skitreadons, Petworth Road, Haslemere, GU27 3AU

Secretary15 May 2000Active
Flat 6, Stamford House West Side Common Wimb, London, SW19 4HF

Director-Active
Flat 3 Stamford House, 23 West Side Common Wimbledon, London, SW19 4UF

Director01 October 1997Active
9 Stamford House, 23 West Side Common Wimbledon, London, SW19 4UF

Director27 March 2006Active
Flat 1 Stamford House, 23 West Side Common, Wimbledon, United Kingdom, SW19 4UF

Director09 October 2017Active
Flat 4 Stamford House, 23 West Side Common, London, SW19 4UF

Director17 March 2006Active
Flat 8, Stamford House West Side Common Wimb, London, SW19 4UF

Director-Active
9 Stamford House 23 Westside Common, Wimbledon, London, SW19 4UF

Director08 January 1996Active
8 Stamford House, West Side Common Wimbledon, London, SW19 4UF

Director05 May 2005Active
8 Stamford House, West Side Common Wimbledon, London, SW19 4UF

Director15 May 2000Active
8 Stamford House, 23 West Side Common, Wimbledon, SW19 4UF

Director27 June 2001Active
1 Stamford House, 23 West Side Common, London, SW19 4UF

Director27 March 2006Active
Flat 5 Stamford House, 23 West Side Common, London, England, SW19 4UF

Director10 June 2021Active
6 Stamford House, 23 West Side Common Wimbledon, London, SW19 4UF

Director02 July 2003Active
3 Stamford House, 23 West Side Common, London, SW19 4UF

Director08 April 2002Active
6 Stamford House, 23 West Side Common, Wimbledon, SW19 4UF

Director01 November 1993Active
3, Stamford House, West Side Common, London, England, SW19 4UF

Director05 May 2005Active
Pinnacle House, 17-25 Hartfield Road, Wimbledon, Uk, SW19 3SE

Director30 March 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

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

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Address

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

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Appoint corporate secretary company with name date.

Download
2022-05-06Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Address

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

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Address

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

Download

Copyright © 2024. All rights reserved.