UKBizDB.co.uk

STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Corporate Secretary25 November 2019Active
5 Stanley House, 238 Hainault Road, Leytonstone, London, England, E11 1HA

Director14 April 2019Active
6 Stanley House, 238 Hainault Road, Leytonstone, London, England, E11 1HA

Director29 April 2019Active
Suite 1, Elmhurst, 98106, High Road, South Woodford, E18 2QH

Secretary11 July 2016Active
21 High Meadow, Stortford Road, Dunmow, CM6 1UG

Secretary31 December 2006Active
122 Stanley House, Hainault Road, Leytonstone, E11 1HA

Secretary-Active
9 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA

Secretary16 November 2005Active
9 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA

Secretary01 June 2002Active
1 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA

Secretary23 September 2004Active
Flat 7,Stanley House, 230 Hainault Road, London, E11 1HA

Secretary01 January 1994Active
11 Stanley House, 230-238 Hainault Road, London, E11 1HA

Director31 August 1993Active
11 Stanley House, 238 Hainault Road, Leytonstone, E11 1HA

Director25 August 2001Active
Flat 4 Stanley House, Hainault Road, London, E11 1HA

Director01 August 1997Active
12 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA

Director-Active
10 Stanley House, Hainault Road Leytonstone, London, E11 1HA

Director04 December 2002Active
9 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA

Director23 September 2004Active
10 Stanley House, 238 Hainault Road Leytonstone, London, E11 1HA

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-11-25Officers

Appoint corporate secretary company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

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

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Address

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

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.