This company is commonly known as Stanway Place Management Limited. The company was founded 19 years ago and was given the registration number 05285738. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | STANWAY PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05285738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Ashcroft Park, Cobham, KT11 2DN | Director | 02 May 2006 | Active |
Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 11 June 2021 | Active |
5 Stanway Place, Guildford Street, Chertsey, KT16 9BE | Secretary | 25 October 2006 | Active |
120 Reading Road, Henley On Thames, RG9 1DN | Secretary | 02 May 2006 | Active |
3 Aston Close, Ashtead, KT21 2LQ | Secretary | 12 November 2004 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 16 November 2016 | Active |
Flat 3, Stanway Place, 44-46 Guildford Street, Chertsey, KT16 9BE | Director | 18 February 2008 | Active |
8 Stanway Place, 44-46 Guildford Street, Chertsey, KT16 9BE | Director | 02 May 2006 | Active |
10 Ellerton Road, London, SW18 3NN | Director | 02 May 2006 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 02 September 2014 | Active |
16 Foxglove Gardens, Guildford, GU4 7ES | Director | 02 May 2006 | Active |
5 Stanway Place, Guildford Street, Chertsey, KT16 9BE | Director | 25 October 2006 | Active |
120 Reading Road, Henley On Thames, RG9 1DN | Director | 02 May 2006 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 02 September 2010 | Active |
3 Aston Close, Ashtead, KT21 2LQ | Director | 12 November 2004 | Active |
76a Wood Lane, Dagenham, RM8 2NT | Director | 02 May 2006 | Active |
3 Stanway Place, 44-46 Guildford Street, Chertsey, KT16 9BE | Director | 02 May 2006 | Active |
Mr Jonathan Paul Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | The Maltings, Sandon, SG9 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.