UKBizDB.co.uk

STANTON COURT MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Stanton Court Management Services Limited. The company was founded 19 years ago and was given the registration number 05180813. The firm's registered office is in SWINDON. You can find them at 2 Cricklade Court, Old Town, Swindon, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STANTON COURT MANAGEMENT SERVICES LIMITED
Company Number:05180813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bloor Holdings Limited, Ashby Road, Measham, Swadlincote, DE12 7JP

Director01 May 2012Active
2 Cricklade Court, Old Town, Swindon, United Kingdom, SN1 3EY

Director01 May 2012Active
Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

Secretary15 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2004Active
Old Posthouse, Rowington Green, Warwick, CV35 7DB

Director15 July 2004Active
Henshaw House 1032 Evesham Road, Astwood Bank, Redditch, B96 6ED

Director15 July 2004Active
Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, LS22 4AX

Director15 July 2004Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Director15 July 2004Active
Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

Director30 January 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 2004Active

People with Significant Control

John Bloor
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Stanton Court, South Marston Park, Swindon, United Kingdom, SN3 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Matthew Hansell
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Stanton Court, South Marston Park, Swindon, United Kingdom, SN3 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Bloor Holdings, Ashby Road, Swadlincote, United Kingdom, DE12 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
John Eastham
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Stanton Court, South Marston Park, Swindon, United Kingdom, SN3 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Address

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

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Address

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

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Officers

Change person director company with change date.

Download
2015-03-18Officers

Change person director company with change date.

Download
2014-08-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.