This company is commonly known as Stapleland Property Management Limited. The company was founded 41 years ago and was given the registration number 01651479. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | STAPLELAND PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01651479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1982 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 323 Bexley Road, Erith, Kent, DA8 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 04 March 2002 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 22 August 2006 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 01 January 2023 | Active |
182 Rochester Drive, Bexley, DA5 1QG | Secretary | 26 August 1997 | Active |
9 Romney Road, Polegate, BN26 6LH | Secretary | 19 November 1997 | Active |
18 Miranda House Essenden Road, Belvedere, DA17 5ED | Secretary | - | Active |
27 Miranda House, Essenden Road, Belvedere, DA17 5ED | Secretary | 28 October 1995 | Active |
7 Prospero House, Essenden Road, Belvedere, DA17 5ED | Secretary | 26 April 1994 | Active |
15 Prospero House, Belvedere, DA17 5ED | Director | - | Active |
13 Prospero House, Essenden Road, Belvedere, DA17 5ED | Director | 22 June 2001 | Active |
323 Bexley Road, Erith, Kent, DA8 3EX | Director | 16 May 2017 | Active |
19 Miranda House, Belvedere, DA17 5ED | Director | 11 February 1998 | Active |
33 Ariel Court, Belvedere, DA17 5EG | Director | - | Active |
2 Prospero House, Essenden Road, Belvedere, DA17 5ED | Director | 15 August 1997 | Active |
323, Bexley Road, Erith, DA8 3EX | Director | 05 June 2019 | Active |
22 Mranda House, Essenden Road, Belvedere, DA17 5ED | Director | 02 March 1995 | Active |
11 Prospero House, Essemdemro Belvedere, London, DA17 5ED | Director | 18 October 1995 | Active |
42 Alonso House, Essenden Road, Belvedere, DA17 5EG | Director | 15 October 1997 | Active |
10 Prospero House, Essenden Road, Belvedere, DA17 5ED | Director | 10 April 2000 | Active |
48 Alonso House, Belvedere, DA17 5EG | Director | - | Active |
46 Alonso House, Essenden Road, Upper Belvedere, DA17 5EG | Director | 20 August 1997 | Active |
9 Romney Road, Polegate, BN26 6LH | Director | 19 November 1997 | Active |
18 Miranda House Essenden Road, Belvedere, DA17 5ED | Director | - | Active |
6 Prospero House, Essenden Road, Belvedere, DA17 5DE | Director | 11 January 1996 | Active |
51 Alonso House, Essenden Road, Belvedere, DA17 5EG | Director | 20 May 1999 | Active |
27 Miranda House, Essenden Road, Belvedere, DA17 5ED | Director | 11 January 1996 | Active |
35 Ariel Court, Belvedere, DA17 5EG | Director | - | Active |
50 Alonso House, Essenden Road, Upper Belvedere, DA17 5EG | Director | 30 September 1993 | Active |
22 Miranda House, Belvedere, DA17 5ED | Director | - | Active |
44 Alonso House, Essenden Road, Belvedere, DA17 5EG | Director | 11 February 1998 | Active |
10 Prospero House, Essenden Road, Belvedere, DA17 5ED | Director | - | Active |
9 Prospero House, Essenden Road, Belvedere, England, DA17 5ED | Director | 26 November 2012 | Active |
7 Prospero House, Essenden Road, Belvedere, DA17 5ED | Director | 30 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Officers | Change corporate secretary company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.