This company is commonly known as Stanton Lodge (fleet) Residents Association Limited. The company was founded 55 years ago and was given the registration number 00939445. The firm's registered office is in FLEET. You can find them at 67 Fleet Road, , Fleet, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | STANTON LODGE (FLEET) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00939445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Fleet Road, Fleet, Hampshire, GU51 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Grove Road, Church Crookham, Fleet, England, GU52 6DX | Director | 26 May 2015 | Active |
7, Stanton Drive, Fleet, England, GU51 5EB | Director | 01 March 2021 | Active |
6-8 Kings Road, Fleet, GU51 3AE | Secretary | - | Active |
67, Fleet Road, Fleet, GU51 3PJ | Secretary | 04 July 2011 | Active |
42 Stanton Drive, Fleet, GU13 8EB | Director | 24 January 2000 | Active |
67, Fleet Road, Fleet, GU51 3PJ | Director | 08 November 2010 | Active |
57 Dukes Mead, Fleet, GU13 8HD | Director | 24 May 1999 | Active |
44 Stanton Drive, Fleet, GU51 5EB | Director | 27 May 1998 | Active |
2, Rivermount, Lower Hampton Road, Sunbury-On-Thames, England, TW16 5PH | Director | 26 May 2015 | Active |
8 Stanton Drive, Fleet, GU13 8EB | Director | 05 June 1995 | Active |
2, Stanton Drive, Fleet, England, GU51 5EB | Director | 26 May 2015 | Active |
40 Stanton Drive, Fleet, GU51 5EB | Director | 21 May 2007 | Active |
67, Fleet Road, Fleet, GU51 3PJ | Director | 08 November 2010 | Active |
7 Stanton Drive, Fleet, GU51 5EB | Director | 01 June 2009 | Active |
7 Stanton Drive, Fleet, GU51 5EB | Director | 01 June 2001 | Active |
45, Stanton Drive, Fleet, England, GU51 5EB | Director | 26 May 2016 | Active |
5 Stanton Drive, Fleet, GU51 5EB | Director | - | Active |
45, Stanton Drive, Fleet, GU51 5EB | Director | 30 July 2009 | Active |
40 Stanton Drive, Fleet, GU13 8EB | Director | 24 May 1999 | Active |
7 Stanton Drive, Fleet, GU13 9EB | Director | 05 June 1995 | Active |
67, Fleet Road, Fleet, GU51 3PJ | Director | 08 November 2010 | Active |
40 Stanton Drive, Fleet, GU51 5EB | Director | 24 January 2000 | Active |
46, Stanton Drive, Fleet, GU51 5EB | Director | 23 May 2006 | Active |
1 Stanton Drive, Fleet, GU51 5EB | Director | - | Active |
40 Stanton Drive, Fleet, GU51 5EB | Director | 10 June 2003 | Active |
44 Stanton Drive, Fleet, GU13 8EB | Director | - | Active |
3 Stanton Drive, Fleet, GU51 5EB | Director | 01 June 2001 | Active |
Mr Adam Drewer | ||
Notified on | : | 06 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 67, Fleet Road, Fleet, GU51 3PJ |
Nature of control | : |
|
Mr Steven John Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | 67, Fleet Road, Fleet, GU51 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-02 | Officers | Change person director company with change date. | Download |
2016-07-02 | Officers | Appoint person director company with name date. | Download |
2016-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.