UKBizDB.co.uk

STAUNTON MANAGEMENT LIMITED

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

This company is commonly known as Staunton Management Limited. The company was founded 39 years ago and was given the registration number 01843379. The firm's registered office is in FORDINGBRIDGE. You can find them at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAUNTON MANAGEMENT LIMITED
Company Number:01843379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1984
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary09 December 2022Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director02 September 2020Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director22 March 2021Active
Flat 4 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director07 July 2006Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director05 March 2022Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director02 September 2020Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director01 November 1997Active
Flat 2 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Secretary01 November 1997Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary06 November 2001Active
Sandbourne Chambers, 328a Wimborne Road Winton, Bournemouth, BH9 2HH

Secretary-Active
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary20 January 2016Active
Elizabeth House Unit 13, Ashford Road, Fordingbridge, England, SP6 1BZ

Corporate Secretary06 July 2018Active
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Corporate Secretary01 July 2022Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary04 February 2014Active
Flat 3 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director22 July 1996Active
Flat 3 Staunton House, Exeter Park Road, Bournemouth, United Kingdom, BH2 5BA

Director24 August 2016Active
Flat 3 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director23 January 2006Active
Flat 4 Staunton Hosue, Exeter Park Road, Bournemouth, BH2 5BA

Director-Active
Flat 2 Staunton House, Bournemouth, BH2 5BA

Director-Active
Flat 2 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director01 April 1996Active
4 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director10 April 1992Active
6 Argente Close, Fleet, GU13 8XY

Director28 June 2002Active
Flat 5 Staunton House, Bournemouth, BH2 5BA

Director-Active
Flat 6 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director08 March 2002Active
Flat 5 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director11 July 2003Active
Flat 5 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director20 April 2001Active
Flats 4-5 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA

Director17 September 1998Active
Flat 1, Staunton House, Exeter Park Road, Bournemouth, United Kingdom, BH2 5BA

Director25 September 2015Active
Flat 3 Staunton House, Bournemouth, BH2 5BA

Director-Active
Flat 6 Staunton House, Bournemouth, BH2 5BA

Director-Active
6 Staunton House, Exeter Park Road, Bournemouth, United Kingdom, BH2 5BA

Director12 August 2011Active
5 Staunton House, Exeter Park Road, Bournemouth, United Kingdom, BH2 5BA

Director23 May 2013Active
La Tour Grand House PO BOX 418, Lower Pollet, St Peter Port, Guernsey, GY1 3WL

Director15 April 1994Active
Crocombe Lodge, Crocombe Lane, Timsbury, Bath, England, BA2 0JS

Director07 February 2011Active
Flat 1 Staunton House, Bournemouth, BH2 5BA

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Appoint person secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2022-08-30Officers

Appoint corporate secretary company with name date.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Change of constitution

Statement of companys objects.

Download
2020-09-28Change of constitution

Statement of companys objects.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.