This company is commonly known as Stephen Court Management (shortlands) Limited. The company was founded 47 years ago and was given the registration number 01266878. The firm's registered office is in BROMLEY. You can find them at Naval House, 252a High Street, Bromley, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED |
---|---|---|
Company Number | : | 01266878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1976 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Naval House, 252a High Street, Bromley, Kent, BR1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Naval House, 252a High Street, Bromley, BR1 1PG | Secretary | 01 November 2001 | Active |
Naval House, 252a High Street, Bromley, BR1 1PG | Director | 03 March 2010 | Active |
2, Quinton Close, Beckenham, England, BR3 6AF | Director | 10 February 2015 | Active |
4 Stephen Court, 42-44 Valley Road, Bromley, BR2 0HZ | Director | 06 July 1992 | Active |
8, Mallings Close, Chislehurst, United Kingdom, B27 6RL | Director | 15 June 2018 | Active |
Flat 5, Stephen Court, 42-44 Valley Road, Bromley, England, BR2 0HZ | Director | 26 July 2019 | Active |
5 Stephen Court, 42-44 Valley Road, Bromley, BR2 0HZ | Secretary | - | Active |
94 Edgehill Road, Chislehurst, BR7 6LB | Secretary | 04 May 1999 | Active |
Flat 8, 42 Valley Road, Shortlands, BR2 0HZ | Director | 29 April 2009 | Active |
Flat 5 Stephen Court, Valley Road, Shortlands, England, BR2 0HZ | Director | 23 July 2014 | Active |
5 Stephen Court, 42-44 Valley Road, Bromley, BR2 0HZ | Director | - | Active |
Naval House, 252a High Street, Bromley, BR1 1PG | Director | - | Active |
38 Daneby Road, Catford, London, SE6 2QH | Director | 30 July 2000 | Active |
6 Stephen Court, 42/44 Valley Road, Bromley, BR2 0HZ | Director | 17 June 1994 | Active |
4 Stephen Court, Bromley, BR2 0HZ | Director | - | Active |
121 Aylesford Avenue, Beckenham, BR3 3RX | Director | 15 September 2008 | Active |
1 Stephen Court, 42/44 Valley Road, Bromley, BR2 0HZ | Director | 25 October 1993 | Active |
5 Stephen Court, 42-44 Valley Road, Bromley, BR2 0HZ | Director | 23 April 2003 | Active |
2 Stephen Court, 42-44 Valley Road, Bromley, BR2 0HZ | Director | 24 April 1992 | Active |
2 Stephen Court, Bromley, BR2 0HZ | Director | - | Active |
1 Stephen Court, Bromley, BR2 0HZ | Director | - | Active |
7 Stephen Court, Bromley, BR2 0HZ | Director | - | Active |
5 Stephen Court, 42-44 Valley Road Shortlands, Bromley, BR2 0HZ | Director | 10 January 2008 | Active |
The Old Vicarage, Knowbury, Ludlow, SY8 3JU | Director | 21 May 2002 | Active |
8 Stephen Court, 42/44 Valley Road, Bromley, BR2 0HZ | Director | - | Active |
8 Stephen Court, 42 Valley Road, Bromley, England, BR2 0HZ | Director | 23 July 2014 | Active |
8 Stephen Court, 42-44 Valley Road, Bromley, BR2 0HZ | Director | 12 March 1997 | Active |
6 Stephen Court, Bromley, BR2 0HZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Gazette | Gazette filings brought up to date. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-13 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.