UKBizDB.co.uk

STANTON FACILITIES MANAGEMENT LTD

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

This company is commonly known as Stanton Facilities Management Ltd. The company was founded 11 years ago and was given the registration number 08417815. The firm's registered office is in NOTTINGHAM. You can find them at 4 Thoroton Road, West Bridgford, Nottingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANTON FACILITIES MANAGEMENT LTD
Company Number:08417815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Thoroton Road, West Bridgford, Nottingham, England, NG2 5FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent Business Centre, West Bridgford, Nottingham, England, NG2 5FT

Director02 November 2020Active
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF

Secretary25 February 2013Active
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF

Director25 February 2013Active
4, Thoroton Road, West Bridgford, Nottingham, England, NG2 5FT

Director10 March 2021Active
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF

Director21 May 2015Active
Omnia One, 1 Queen St, Sheffield, England, S1 2DG

Director25 February 2013Active

People with Significant Control

Mr Philip Paul Mcgrath
Notified on:02 November 2020
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Trent Business Centre, West Bridgford, Nottingham, England, NG2 5FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Neil Pinks
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Unit 1, Cedars Office Park, Loughborough, England, LE12 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanislaw Swiderski
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Unit 1, Cedars Office Park, Loughborough, England, LE12 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Martin Tassi
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 1, Cedars Office Park, Loughborough, England, LE12 5EE
Nature of control:
  • Ownership of shares 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 (5 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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-03-24Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-23Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Address

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

Download

Copyright © 2024. All rights reserved.