This company is commonly known as Steadfast Management Limited. The company was founded 25 years ago and was given the registration number 03586254. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | STEADFAST MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03586254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 23 October 2017 | Active |
Cobbetts Corner, Tilford Street, Tilford, Farnham, England, GU10 2AJ | Director | 31 December 2015 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Secretary | 31 December 2007 | Active |
Little Croft, Blackmoor, Lower Langford, BS40 5HJ | Secretary | 01 February 2005 | Active |
118 Hydethorpe Road, London, SW12 0JD | Secretary | 02 October 2000 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 30 April 2002 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 30 June 2000 | Active |
91 Foxley Lane, Purley, CR8 3HP | Secretary | 27 January 1999 | Active |
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA | Secretary | 30 May 2006 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 31 December 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 June 1998 | Active |
Apollo House, 56 New Bond Street, London, W1S 1RG | Corporate Secretary | 01 July 1998 | Active |
103a Saint Georges Square, Pimlico, London, SW1V 3QP | Director | 20 February 2004 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 22 October 2015 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 31 December 2005 | Active |
1 Downgate Farm Cottage, Steep Marsh, Petersfield, GU32 2BG | Director | 10 March 1999 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 01 February 2005 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 31 December 2015 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 June 1998 | Active |
Cloverlay, Rockfield Road, Oxted, RH8 0HA | Director | 02 November 2005 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 10 March 1999 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 01 October 2007 | Active |
Purbeck 37 Hammond End, Farnham Common, SL2 3LG | Director | 12 December 2001 | Active |
6 Varsity Row, London, SW14 8SA | Director | 01 July 1998 | Active |
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT | Director | 02 October 2000 | Active |
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL | Director | 08 September 1998 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 31 December 2005 | Active |
Tylers Croft, Hitchen Hatch Lane, Sevenoaks, TN13 3AY | Director | 01 July 1998 | Active |
Mrs Gloria Anne Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Nicholas Alexander Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cobbetts Corner, Tilford Street, Farnham, England, GU10 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Capital | Capital cancellation shares. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Capital | Capital return purchase own shares. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Capital | Capital return purchase own shares. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-16 | Capital | Capital return purchase own shares. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.