Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED
Company Information for

STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED

BLOCK MANAGEMENT 24 63 HIGHLAND ROAD, NAZEING, WALTHAM ABBEY, EN9 2PU,
Company Registration Number
01609012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stanley House Residents Association Ltd
STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED was founded on 1982-01-21 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Stanley House Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
BLOCK MANAGEMENT 24 63 HIGHLAND ROAD
NAZEING
WALTHAM ABBEY
EN9 2PU
Other companies in E18
 
Filing Information
Company Number 01609012
Company ID Number 01609012
Date formed 1982-01-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 08:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT BONE
Company Secretary 2016-07-11
RICHARD ANTHONY HURRELL
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID KEABLE
Director 2004-09-23 2015-09-30
NIGEL ROBERT BONE
Company Secretary 2006-12-31 2011-11-22
CHRISTOPHER DAVID KEABLE
Company Secretary 2005-11-16 2006-12-31
DAVID JONATHAN LEOPARD
Company Secretary 2004-09-23 2005-11-16
CHRISTOPHER DAVID KEABLE
Company Secretary 2002-06-01 2004-09-23
SCOTT JAMES BIBBY
Director 2001-08-25 2003-01-07
DAVID COX
Director 1997-08-01 2002-06-30
ANUSHA RAJIYAH
Company Secretary 1994-01-01 2002-05-31
NORMA ANN BIBBY
Director 1993-08-31 2001-08-24
JOHN SALMON
Director 1992-09-30 1996-03-01
IAN DENCH
Director 1992-09-30 1993-12-31
IAN DENCH
Company Secretary 1992-09-30 1993-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-09-23CONFIRMATION STATEMENT MADE ON 23/09/25, WITH NO UPDATES
2024-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM Clarke Hillyer Limited 2 Buckingham Court Rectory Lane Loughton IG10 2QZ England
2024-09-23CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES
2024-09-16Termination of appointment of Clarke Hillyer Ltd on 2024-07-01
2024-09-16Appointment of Block Management 24 Ltd as company secretary on 2024-07-01
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-16CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID KEABLE
2016-07-15AP03Appointment of Nigel Robert Bone as company secretary on 2016-07-11
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM Crawford House 1a Willow Street Chingford London E4 7EG
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL BONE
2011-10-05AR0130/09/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-05AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID KEABLE / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HURRELL / 30/09/2010
2009-10-26AA31/03/09 TOTAL EXEMPTION FULL
2009-10-06AR0130/09/09 NO MEMBER LIST
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM FLAT 9 STANLEY HOUSE 238 HAINAULT ROAD LEYTONSTONE LONDON E11 1HA
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-19363aANNUAL RETURN MADE UP TO 30/09/08
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363sANNUAL RETURN MADE UP TO 30/09/07
2007-01-21288bSECRETARY RESIGNED
2007-01-21288aNEW SECRETARY APPOINTED
2006-10-11363sANNUAL RETURN MADE UP TO 30/09/06
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-09-27363sANNUAL RETURN MADE UP TO 30/09/05
2004-10-19288bSECRETARY RESIGNED
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sANNUAL RETURN MADE UP TO 30/09/04
2004-10-07288bSECRETARY RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363sANNUAL RETURN MADE UP TO 30/09/03
2003-01-10288bDIRECTOR RESIGNED
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12363sANNUAL RETURN MADE UP TO 30/09/02
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/02
2002-11-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-01363sANNUAL RETURN MADE UP TO 30/09/01
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-16363sANNUAL RETURN MADE UP TO 30/09/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-27363sANNUAL RETURN MADE UP TO 30/09/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-15363sANNUAL RETURN MADE UP TO 30/09/98
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-22288aNEW DIRECTOR APPOINTED
1997-10-24363(288)DIRECTOR RESIGNED
1997-10-24363sANNUAL RETURN MADE UP TO 30/09/97
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-05363sANNUAL RETURN MADE UP TO 30/09/96
1996-03-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-17363sANNUAL RETURN MADE UP TO 30/09/95
1995-03-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-03-09363aANNUAL RETURN MADE UP TO 30/09/94
1995-03-03363(288)SECRETARY RESIGNED
1995-03-03363sANNUAL RETURN MADE UP TO 30/09/93
1982-01-21Memorandum articles filed
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANLEY HOUSE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1