This company is commonly known as Stanley House Management Limited. The company was founded 29 years ago and was given the registration number 02934419. The firm's registered office is in SURREY. You can find them at 9 Queens Road, Richmond, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | STANLEY HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02934419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Queens Road, Richmond, Surrey, TW10 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 9 Queens Road, Richmond, TW10 6JW | Secretary | 06 September 2004 | Active |
Stanley House 9, Queens Road, Richmond, TW10 6JW | Secretary | 23 November 1996 | Active |
9 Queens Road, Richmond, Surrey, TW10 6JW | Director | 22 July 2022 | Active |
Flat 2, 9 Queens Road, Richmond, TW10 6JW | Director | 01 December 2002 | Active |
Stanley House 9, Queens Road, Richmond, TW10 6JW | Director | 31 May 1994 | Active |
First Floor, 8 Kyrle Road, London, SW11 6AZ | Secretary | 31 May 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 May 1994 | Active |
Flat 2 Stanley House 9 Queens Road, Richmond, TW10 6JW | Director | 31 May 1994 | Active |
First Floor, 8 Kyrle Road, London, SW11 6AZ | Director | 31 May 1994 | Active |
51 Crestway, London, SW15 5DB | Director | 10 November 1996 | Active |
51, Nassington Road, Hampshead, London, NW3 2TY | Director | 06 September 2004 | Active |
Flat 2, 9 Queens Rd, Richmond, TW10 6JW | Director | 31 January 1997 | Active |
9 Queens Road, Richmond, Surrey, TW10 6JW | Director | 30 November 2015 | Active |
9 Queens Road, Richmond, Surrey, TW10 6JW | Director | 30 November 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 May 1994 | Active |
Ms Jessica Barton | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Address | : | 9 Queens Road, Surrey, TW10 6JW |
Nature of control | : |
|
Mr Paul Stuart Sansom | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | United Kingdom |
Address | : | 9 Queens Road, Surrey, TW10 6JW |
Nature of control | : |
|
Mr Gregor John Rankin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | United Kingdom |
Address | : | 9 Queens Road, Surrey, TW10 6JW |
Nature of control | : |
|
Mr Adam Edward Bryson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | United Kingdom |
Address | : | 9 Queens Road, Surrey, TW10 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.