UKBizDB.co.uk

STANWOOD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Stanwood Property Management Limited. The company was founded 21 years ago and was given the registration number 04714053. The firm's registered office is in POTTERS BAR. You can find them at Deneway House, Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STANWOOD PROPERTY MANAGEMENT LIMITED
Company Number:04714053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Deneway House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deneway House, Darkes Lane, Potters Bar, EN6 1AQ

Secretary27 March 2003Active
Deneway House, Darkes Lane, Potters Bar, EN6 1AQ

Director27 March 2003Active
Deneway House, Darkes Lane, Potters Bar, EN6 1AQ

Director27 March 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary27 March 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director27 March 2003Active

People with Significant Control

Godfrey Louis Minsky
Notified on:01 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Deneway House, Potters Bar, EN6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Judith Rose Minsky
Notified on:01 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Deneway House, Potters Bar, EN6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Officers

Change person director company with change date.

Download
2014-03-20Officers

Change person director company with change date.

Download
2014-03-20Officers

Change person secretary company with change date.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.