UKBizDB.co.uk

STANTON ROAD FREEHOLD LIMITED

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

This company is commonly known as Stanton Road Freehold Limited. The company was founded 27 years ago and was given the registration number 03222056. The firm's registered office is in LONDON. You can find them at 3 Stanton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANTON ROAD FREEHOLD LIMITED
Company Number:03222056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Stanton Road, London, SW20 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Koselstrasse 56, Frankfurt Am Main, Germany, D-60318

Secretary03 April 2012Active
3, Stanton Road, London, United Kingdom, SW20 8RL

Director03 April 2012Active
., Koselstrasse 56, Frankfurt Am Main, Germany, D-60318

Director09 July 1996Active
3b Stanton Road, West Wimbledon, London, SW20 8RL

Director01 June 2007Active
3 Stanton Road, West Wimbledon, London, SW20 8RL

Secretary31 August 2001Active
The Old School House, Hoplands, Kings Somborne, Stockbridge, England, SO20 6QH

Secretary01 July 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 July 1996Active
3b Stanton Road, London, SW20 8RL

Secretary16 June 2000Active
3 Stanton Road, Raynes Park, London, SW20 8RL

Secretary09 July 1996Active
76 Frankfurt Road, Herne Hill, London, SE24 9NY

Director31 August 2001Active
3 Stanton Road, West Wimbledon, London, SW20 8RL

Director24 July 2000Active
3 Stanton Road, West Wimbledon, London, SW20 8RL

Director01 July 2005Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 July 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 July 1996Active
3b Stanton Road, Raynes Park, London, SW20 8RL

Director22 March 1998Active
3b Stanton Road, London, SW20 8RL

Director01 January 1999Active
3 Stanton Road, Raynes Park, London, SW20 8RL

Director09 July 1996Active
3b Stanton Road, Wimbledon, London, SW20 8RL

Director09 July 1996Active

People with Significant Control

Mr Edward Richard Nicklin
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:3 Stanton Road, Raynes Park, London, United Kingdom, SW20 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Nicholas Rayner
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Germany
Address:Koselstrasse, 56, Frankfurt Am Main, Germany, D 60318
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sharon Shedy
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:3, Stanton Road, London, SW20 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type micro entity.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2013-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-13Officers

Change person director company with change date.

Download
2013-07-13Officers

Change person secretary company with change date.

Download
2013-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.