UKBizDB.co.uk

STEADFAST MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Cobbetts Corner, Tilford Street, Tilford, Farnham, England, GU10 2AJ

Director31 December 2015Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Secretary31 December 2007Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Secretary01 February 2005Active
118 Hydethorpe Road, London, SW12 0JD

Secretary02 October 2000Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 April 2002Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 June 2000Active
91 Foxley Lane, Purley, CR8 3HP

Secretary27 January 1999Active
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA

Secretary30 May 2006Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary31 December 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 June 1998Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Corporate Secretary01 July 1998Active
103a Saint Georges Square, Pimlico, London, SW1V 3QP

Director20 February 2004Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director22 October 2015Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director31 December 2005Active
1 Downgate Farm Cottage, Steep Marsh, Petersfield, GU32 2BG

Director10 March 1999Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 February 2005Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director31 December 2015Active
120 East Road, London, N1 6AA

Nominee Director24 June 1998Active
Cloverlay, Rockfield Road, Oxted, RH8 0HA

Director02 November 2005Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Director10 March 1999Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 October 2007Active
Purbeck 37 Hammond End, Farnham Common, SL2 3LG

Director12 December 2001Active
6 Varsity Row, London, SW14 8SA

Director01 July 1998Active
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT

Director02 October 2000Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director08 September 1998Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director31 December 2005Active
Tylers Croft, Hitchen Hatch Lane, Sevenoaks, TN13 3AY

Director01 July 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Address

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

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Capital

Capital cancellation shares.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Capital

Capital return purchase own shares.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Capital

Capital return purchase own shares.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Capital

Capital return purchase own shares.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Change account reference date company previous shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Accounts

Change account reference date company previous shortened.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.