This company is commonly known as Stanley House Residents Association Limited. The company was founded 42 years ago and was given the registration number 01609012. The firm's registered office is in LOUGHTON. You can find them at Clarke Hillyer Limited 2 Buckingham Court, Rectory Lane, Loughton, . This company's SIC code is 98000 - Residents property management.
Name | : | STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01609012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Hillyer Limited 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Corporate Secretary | 25 November 2019 | Active |
5 Stanley House, 238 Hainault Road, Leytonstone, London, England, E11 1HA | Director | 14 April 2019 | Active |
6 Stanley House, 238 Hainault Road, Leytonstone, London, England, E11 1HA | Director | 29 April 2019 | Active |
Suite 1, Elmhurst, 98106, High Road, South Woodford, E18 2QH | Secretary | 11 July 2016 | Active |
21 High Meadow, Stortford Road, Dunmow, CM6 1UG | Secretary | 31 December 2006 | Active |
122 Stanley House, Hainault Road, Leytonstone, E11 1HA | Secretary | - | Active |
9 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA | Secretary | 16 November 2005 | Active |
9 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA | Secretary | 01 June 2002 | Active |
1 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA | Secretary | 23 September 2004 | Active |
Flat 7,Stanley House, 230 Hainault Road, London, E11 1HA | Secretary | 01 January 1994 | Active |
11 Stanley House, 230-238 Hainault Road, London, E11 1HA | Director | 31 August 1993 | Active |
11 Stanley House, 238 Hainault Road, Leytonstone, E11 1HA | Director | 25 August 2001 | Active |
Flat 4 Stanley House, Hainault Road, London, E11 1HA | Director | 01 August 1997 | Active |
12 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA | Director | - | Active |
10 Stanley House, Hainault Road Leytonstone, London, E11 1HA | Director | 04 December 2002 | Active |
9 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA | Director | 23 September 2004 | Active |
10 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA | Director | - | Active |
Ms Clare Emma Walsh | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanley House, 238 Hainault Road, London, England, E11 1HA |
Nature of control | : |
|
Mr Arthur John Steward | ||
Notified on | : | 14 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Stanley House, 238 Hainault Road, London, England, E11 1HA |
Nature of control | : |
|
Mr Richard Anthony Hurrell | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Stanley House, Hainault Road, London, United Kingdom, E11 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.