UKBizDB.co.uk

STANDBROOK CONSULTANTS LIMITED

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

This company is commonly known as Standbrook Consultants Limited. The company was founded 24 years ago and was given the registration number 03848399. The firm's registered office is in MAIDENHEAD. You can find them at 43 43 Highfield Lane, , Maidenhead, Berks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STANDBROOK CONSULTANTS LIMITED
Company Number:03848399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:43 43 Highfield Lane, Maidenhead, Berks, England, SL6 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5c, Newtown Road, Marlow, England, SL7 1JX

Director29 November 2013Active
19, York Road, Maidenhead, England, SL6 1SQ

Corporate Secretary28 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 1999Active
5 Beedon Drive, Easthampstead Grange, Bracknell, RG12 8GJ

Director28 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 1999Active

People with Significant Control

Ms Joanne Philippa Glover
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 8 H, Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Significant influence or control
Mr Benjamin Charles Eastick
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 8 H, Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Significant influence or control
Mr Peter Ronald Eastick
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 8 H, Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Barrington Eastick
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 8 H, Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Significant influence or control

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
2024-03-02Accounts

Accounts with accounts type small.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-04-24Address

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

Download
2022-10-04Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type small.

Download
2021-06-01Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Change account reference date company current extended.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-10-04Address

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

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.