UKBizDB.co.uk

STOCKLEY PARK EAST LIMITED

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

This company is commonly known as Stockley Park East Limited. The company was founded 27 years ago and was given the registration number 03326020. The firm's registered office is in LONDON. You can find them at C/o Mapp, 180, Great Portland Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STOCKLEY PARK EAST LIMITED
Company Number:03326020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Mapp, 180, Great Portland Street, London, England, W1W 5QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mapp, 180, Great Portland Street, London, England, W1W 5QZ

Secretary25 November 2022Active
Bym Capital, 23 Hill Street, London, England, W1J 5LW

Director20 April 2023Active
Bmo Real Estate Parners, 7, Seymour Street, London, England, W1H 7JW

Director28 February 2022Active
5, St Bride Street, London, England, EC4A 4AS

Director09 March 2012Active
55, Baker Street, London, United Kingdom, W1U 8EW

Secretary01 October 2004Active
Top Floor Flat, 73 Canfield Gardens, London, NW6 3EA

Secretary26 November 2002Active
6 Leigh Road, Cobham, KT11 2LD

Secretary23 May 2000Active
31 Elaine Grove, London, NW5 4QH

Secretary03 March 1997Active
130a Tottenham Road, London, N1 4DY

Secretary28 February 1997Active
The Management Suite, 5 Ironbridge Road, Stockley Park Uxbridge, UB11 1HB

Director17 October 2003Active
267 Jersey Road, Isleworth, TW7 4RF

Director13 May 2002Active
267 Jersey Road, Isleworth, TW7 4RF

Director03 March 1997Active
C/O Mapp, 180, Great Portland Street, London, England, W1W 5QZ

Director13 September 2021Active
One, Coleman Street, London, EC2R 5AA

Director14 December 2009Active
Brook House, Pannells, Old Frenshaw Road Lower Bourne, Farnham, GU10 3PB

Director27 May 2005Active
Sussex Cottage, The Warren East Horsley, Leatherhead, KT24 5RH

Director03 March 1997Active
31 Elaine Grove, London, NW5 4QH

Director03 March 1997Active
Britannic House, 1 Finsbury Circus, London, EC2M 7BA

Director06 December 2001Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director03 November 2011Active
Wynstone, Comptons Brow Lane, Horsham, RH13 6BX

Director02 June 1997Active
5, Wigmore Street, London, W1U 1PB

Director01 March 2015Active
5, Wigmore Street, London, W1U 1PB

Director17 September 2010Active
31 Elaine Grove, London, NW5 4QH

Director03 March 1997Active
130a Tottenham Road, London, N1 4DY

Director28 February 1997Active
62 Eagle Heights, Bramlands Close, London, SW11 2LJ

Director28 February 1997Active
Britannic House, 1 Finsbury Circus, London, EC2M 7BA

Corporate Director22 April 2003Active

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
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

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

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.