UKBizDB.co.uk

STANFORD MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Stanford Management Services Limited. The company was founded 51 years ago and was given the registration number 01069962. The firm's registered office is in ROMFORD. You can find them at Redburn House 2 Tonbridge Road, Harold Hill, Romford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STANFORD MANAGEMENT SERVICES LIMITED
Company Number:01069962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1972
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Redburn House 2 Tonbridge Road, Harold Hill, Romford, Essex, RM3 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redburn House 2 Tonbridge Road, Harold Hill, Romford, RM3 8QE

Secretary01 May 1996Active
Redburn House 2 Tonbridge Road, Harold Hill, Romford, RM3 8QE

Director-Active
Redburn House 2 Tonbridge Road, Harold Hill, Romford, RM3 8QE

Director-Active
4 Ayloffs Close, Hornchurch, RM11 2RH

Secretary-Active
67 Westow Street, Upper Norwood, England, SE19 3RW

Director12 January 2024Active
4 Ayloffs Close, Hornchurch, RM11 2RH

Director-Active
16 Briarwood, Doddinghurst, Brentwood, CM15 0BG

Director-Active

People with Significant Control

Vanacomm (Romford) Ltd
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:67 Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Anthony Readings
Notified on:04 May 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Redburn House, 2 Tonbridge Road, Romford, England, RM3 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Readings
Notified on:04 May 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Redburn House, 2 Tonbridge Road, Romford, England, RM3 8QE
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 (6 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
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-13Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.