UKBizDB.co.uk

STANLEY HOUSE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Queens Road, Richmond, Surrey, TW10 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 9 Queens Road, Richmond, TW10 6JW

Secretary06 September 2004Active
Stanley House 9, Queens Road, Richmond, TW10 6JW

Secretary23 November 1996Active
9 Queens Road, Richmond, Surrey, TW10 6JW

Director22 July 2022Active
Flat 2, 9 Queens Road, Richmond, TW10 6JW

Director01 December 2002Active
Stanley House 9, Queens Road, Richmond, TW10 6JW

Director31 May 1994Active
First Floor, 8 Kyrle Road, London, SW11 6AZ

Secretary31 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 May 1994Active
Flat 2 Stanley House 9 Queens Road, Richmond, TW10 6JW

Director31 May 1994Active
First Floor, 8 Kyrle Road, London, SW11 6AZ

Director31 May 1994Active
51 Crestway, London, SW15 5DB

Director10 November 1996Active
51, Nassington Road, Hampshead, London, NW3 2TY

Director06 September 2004Active
Flat 2, 9 Queens Rd, Richmond, TW10 6JW

Director31 January 1997Active
9 Queens Road, Richmond, Surrey, TW10 6JW

Director30 November 2015Active
9 Queens Road, Richmond, Surrey, TW10 6JW

Director30 November 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.