UKBizDB.co.uk

STANBRIDGE MANSIONS LIMITED

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

This company is commonly known as Stanbridge Mansions Limited. The company was founded 12 years ago and was given the registration number 07749406. The firm's registered office is in HERTFORD. You can find them at 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANBRIDGE MANSIONS LIMITED
Company Number:07749406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ

Director30 June 2021Active
10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ

Director13 January 2020Active
10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ

Director29 May 2018Active
15, Stanbridge Mansions, Stanbridge Road, London, United Kingdom, SW15 1DU

Director23 August 2011Active
14, Stanbridge Mansions, Stanbridge Road, London, United Kingdom, SW15 1DU

Director23 August 2011Active
10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ

Director02 December 2014Active
13, Stanbridge Mansions, Stanbridge Road, London, United Kingdom, SW15 1DU

Director23 August 2011Active

People with Significant Control

Mantles Group (Properties) Ltd
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:10, Watermark Way, Hertford, United Kingdom, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Patrick Charles Mantle
Notified on:13 January 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:10, Watermark Way, Hertford, United Kingdom, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Charles Nicholas Saunders
Notified on:13 January 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:10, Watermark Way, Hertford, United Kingdom, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Mcrae Muir
Notified on:13 January 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:10, Watermark Way, Hertford, United Kingdom, SG13 7TZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.