UKBizDB.co.uk

STANNUS COURT MANAGEMENT LIMITED

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

This company is commonly known as Stannus Court Management Limited. The company was founded 43 years ago and was given the registration number 01514284. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANNUS COURT MANAGEMENT LIMITED
Company Number:01514284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Secretary01 October 2009Active
9c, Karlagatan 9c ., 41661 Gothenburg, Gothenburg, Sweden,

Director23 November 2006Active
46 Larkmead Crescent, Markham, Canada,

Director-Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director30 January 2015Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director14 January 2014Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director10 March 2021Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director10 March 2021Active
3 Stannus Court 58 Outram Road, Croydon, CR0 6XE

Secretary01 September 1996Active
58 Outram Road, Croydon, CR0 6XE

Secretary04 August 1994Active
1 Stannus Court, 58 Outram Road, Croydon, CR0 6XE

Secretary-Active
8 Fernhill Place, 320 Tubbenden Lane South, Orpington, BR6 7DN

Director10 December 1994Active
3 Stannus Court 58 Outram Road, Croydon, CR0 6XE

Director-Active
28 Havelock Road, Addiscombe, Croydon, CR0 6QP

Director-Active
(Pf55429), C/O Fco (Uk Rep Brussels), King Charles Street, SW1A 2AH

Director20 March 1999Active
23 Paradise Street, London, SE16 4QD

Director-Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director29 September 2018Active
1 Stannus Court, 58 Outram Road, Croydon, CR0 6XE

Director04 August 1994Active
1 Stannus Court, 58 Outram Road, Croydon, CR0 6XE

Director-Active
27, Whitgift Avenue, South Croydon, United Kingdom, CR2 6AZ

Director05 December 2006Active
12, Wilders Close, Woking, England, GU21 3HA

Director23 August 2002Active
Flat 6 Stannus Court, 58 Outram Road, Croydon, CR0 6XE

Director20 March 1999Active
60 Mystic St, Arlington,

Director20 March 2001Active
Stannus Court 58 Outram Road, Croydon, CR0 6XE

Director-Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:12 December 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL
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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.