This company is commonly known as Stockbridge House Management Company Limited. The company was founded 31 years ago and was given the registration number 02728710. The firm's registered office is in STANMORE. You can find them at 25 Rees Drive, , Stanmore, . This company's SIC code is 98000 - Residents property management.
Name | : | STOCKBRIDGE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02728710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Rees Drive, Stanmore, England, HA7 4YN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat No : 2, Stockbridge House, 44 The Ridgeway, Enfield, England, EN2 8SF | Director | 01 July 2021 | Active |
Flat 1, Stockbridge House, 44, The Ridgeway, Enfield, England, EN2 8SF | Director | 01 August 2020 | Active |
Kingfisher, Holly Tree Lodge, 42a The Ridgeway, Enfield, England, EN2 8QT | Director | 01 July 2021 | Active |
49-51 Windmill Hill, Enfield, EN2 7AE | Secretary | 11 July 2005 | Active |
2 Holly Tree Lodge, 42a The Ridgeway, Enfield, EN2 8QT | Secretary | 20 September 1996 | Active |
The Collingbourne Stockbridge House, 44 The Ridgeway, Enfield, EN2 8QR | Secretary | 16 December 1997 | Active |
Ganwick Cottage Ganwick, Barnet, EN5 4SG | Secretary | 01 July 2006 | Active |
1 Franklin Close, Hemel Hempstead, HP3 9PQ | Secretary | 03 July 1992 | Active |
2 Stockbridge House, The Ridgeway, Enfield, EN2 8SF | Secretary | 16 September 1993 | Active |
5 Stockbridge House, 44 The Ridgeway, Enfield, EN2 8SF | Secretary | 13 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 July 1992 | Active |
The Sherbourne 44, The Ridgeway, Enfield, EN2 8QS | Director | 20 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 July 1992 | Active |
2 Holly Tree Lodge, 42a The Ridgeway, Enfield, EN2 8QT | Director | 07 September 2005 | Active |
2 Holly Tree Lodge, 42a The Ridgeway, Enfield, EN2 8QT | Director | 16 December 1997 | Active |
2 Holly Tree Lodge, 42a The Ridgeway, Enfield, EN2 8QT | Director | 20 September 1996 | Active |
470a, Green Lanes, Palmers Green, London, N13 5PA | Director | 28 September 2012 | Active |
The Kingfisher, 42a The Holly Tree Lodge, Enfield, EN2 8QT | Director | 12 May 2004 | Active |
6 Holly Tree Lodge, The Ridgeway, Enfield, EN2 8QT | Director | 17 June 2004 | Active |
The Collingbourne Stockbridge House, 44 The Ridgeway, Enfield, EN2 8QR | Director | 16 December 1997 | Active |
8 Stockbridge House, 44 The Ridgeway, Enfield, EN2 8QS | Director | 20 September 1996 | Active |
2 Stockbridge House, 44 The Ridgeway, Enfield, EN2 8SF | Director | 08 January 1999 | Active |
7 Holly Tree Lodge, 42a The Ridgeway, Enfield, EN2 8QT | Director | 13 June 1997 | Active |
43 Old Park View, Enfield, EN2 7EG | Director | 03 July 1992 | Active |
5 Stockbridge House, 44 The Ridgeway, Enfield, EN2 8SF | Director | 06 August 2002 | Active |
5 Stockbridge House, 44 The Ridgeway, Enfield, EN2 8SF | Director | 13 June 1997 | Active |
1 Holly Tree Lodge, 42a The Ridgeway, Enfield, EN2 8QT | Director | 30 January 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.