UKBizDB.co.uk

STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Stockleigh Hall Residents Management Limited. The company was founded 49 years ago and was given the registration number 01213935. The firm's registered office is in LONDON. You can find them at 1st Floor Puerorum House, 26 Great Queen Street, London, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED
Company Number:01213935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1975
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:1st Floor Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Corporate Secretary21 September 2023Active
33 Stockleigh Hall, Prince Albert Road, London, NW8 7LB

Director02 November 2000Active
C/O Aspect Property Management Limited, 4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Director08 December 2015Active
32 Stockleigh Hall, 51 Prince Albert Road, London, United Kingdom, NW8 7LB

Director08 December 2015Active
Flat 6, Stockleigh Hall, Prince Albert Road, London, England, NW8 7LA

Director24 January 2023Active
19 Stockleigh Hall, London, United Kingdom, NW8 7LA

Director16 October 2014Active
1st Floor, Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL

Secretary25 March 2000Active
1 Merrow Road, Cheam, Sutton, SM2 7LU

Secretary-Active
1st Floor, Puerorum House, 26 Great Queen Street, London, United Kingdom, WC2B 5BL

Secretary31 August 2020Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Corporate Secretary01 June 2021Active
Unit 3, Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Corporate Secretary25 March 2022Active
1 Stockleigh Hall, Prince Albert Road, London, NW8 7LA

Director09 October 1997Active
Flat 38 Stockleigh Hall, London, NW8 7LB

Director-Active
1 Stockleigh Hall, Prince Albert Road, London, NW8 7LA

Director07 August 2002Active
Unit 3, Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director25 February 2009Active
132 Hampstead Way, Hampstead Garden Suburb, London, NW11 7XJ

Director01 March 2000Active
Flat 40 Stockleigh Hall, 51 Prince Albert Road, London,

Director-Active
7 Stockleigh Hall, Prince Albert Road, London, NW8 7LA

Director07 August 2002Active
7 Stockleigh Hall, Prince Albert Road St Johns Wood, London, NW8 7LA

Director28 January 1996Active
Unit 3, Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director02 June 2021Active
43, Stockleigh Hall, Prince Albert Road, London, England, NW8 7LB

Director-Active
26, Great Queen Street, London, England, WC2B 5BB

Director20 November 2012Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Corporate Director01 June 2021Active

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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Address

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

Download
2023-09-21Officers

Appoint corporate secretary company with name date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint corporate secretary company with name date.

Download
2022-04-04Address

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

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint corporate secretary company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint corporate director company with name date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.