Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 STANLEY GARDENS SERVICE COMPANY LIMITED
Company Information for

15 STANLEY GARDENS SERVICE COMPANY LIMITED

52 LONSDALE ROAD, NOTTING HILL, KENSINGTON, LONDON, W11 2DE,
Company Registration Number
01702173
Private Limited Company
Active

Company Overview

About 15 Stanley Gardens Service Company Ltd
15 STANLEY GARDENS SERVICE COMPANY LIMITED was founded on 1983-02-24 and has its registered office in London. The organisation's status is listed as "Active". 15 Stanley Gardens Service Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 STANLEY GARDENS SERVICE COMPANY LIMITED
 
Legal Registered Office
52 LONSDALE ROAD
NOTTING HILL, KENSINGTON
LONDON
W11 2DE
Other companies in W2
 
Filing Information
Company Number 01702173
Company ID Number 01702173
Date formed 1983-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 STANLEY GARDENS SERVICE COMPANY 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 15 STANLEY GARDENS SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WESTBOURNE BLOCK MANAGEMENT LIMITED
Company Secretary 2010-11-16
ELINA KOVALEVA
Director 2018-02-19
RACHEL MCLEOD
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE MARIA GREEN
Director 2010-07-23 2011-12-15
CHARLES DE VIGGIANI
Company Secretary 2002-04-12 2010-07-23
CHARLES DE VIGGIANI
Director 2002-04-12 2010-07-23
ANDERS JOHAN GEORG UNNERUS
Director 2002-04-12 2009-06-30
SAMUEL MCCARVEY BERWICK
Director 2002-02-15 2005-04-15
MOHAMAD FARWATI
Director 1993-11-21 2002-11-22
DANESH SAROOSHI
Company Secretary 1999-06-06 2002-04-15
ROBERT PAUL NELSON
Director 2000-02-10 2002-02-15
ROBERT PAUL NELSON
Company Secretary 1993-11-21 1999-06-05
ZUHAIR EL RAYESS
Company Secretary 1992-11-21 1993-11-21
JANET RHODA EL RAYESS
Director 1992-11-21 1993-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBOURNE BLOCK MANAGEMENT LIMITED URBANEAGER LIMITED Company Secretary 2017-12-11 CURRENT 1986-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 9 CLIFTON VILLAS LIMITED Company Secretary 2017-02-23 CURRENT 1983-07-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED Company Secretary 2016-12-22 CURRENT 1979-07-25 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED RADNOR LODGE INVESTMENTS LIMITED Company Secretary 2016-11-15 CURRENT 1999-10-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED WARRINGTON CRESCENT (FREEHOLD) LIMITED Company Secretary 2016-10-04 CURRENT 2015-03-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CONNAUGHT SQUARE GARDEN LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 147 SUTHERLAND AVENUE MANAGEMENT LIMITED Company Secretary 2016-09-08 CURRENT 1989-09-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SUTHERLAND NORTH AMENITY LIMITED Company Secretary 2016-08-05 CURRENT 1981-04-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 RANDOLPH AVENUE LIMITED Company Secretary 2016-07-06 CURRENT 1982-07-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 176 SUTHERLAND AVENUE LIMITED Company Secretary 2016-06-29 CURRENT 1986-05-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 149 SUTHERLAND AVENUE (FREEHOLD) LIMITED Company Secretary 2016-06-01 CURRENT 2009-10-15 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 LOUDOUN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1988-05-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 4 RANDOLPH CRESCENT LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 41 RANDOLPH AVENUE LIMITED Company Secretary 2015-08-01 CURRENT 1982-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 193 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 2008-03-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 55 WARRINGTON CRESCENT LIMITED Company Secretary 2015-01-01 CURRENT 1982-02-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 87 HOLLAND PARK LIMITED Company Secretary 2014-12-25 CURRENT 1972-04-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 HYDE PARK SQUARE FREEHOLD LIMITED Company Secretary 2014-10-01 CURRENT 2013-01-04 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 77 RANDOLPH AVENUE LIMITED Company Secretary 2014-09-30 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 PORCHESTER SQUARE LIMITED Company Secretary 2014-08-28 CURRENT 2013-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 WARRINGTON CRESCENT RTM CO. LTD Company Secretary 2014-08-01 CURRENT 2014-03-12 Dissolved 2017-07-04
WESTBOURNE BLOCK MANAGEMENT LIMITED VENETIAN HOUSE LIMITED Company Secretary 2014-08-01 CURRENT 1989-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 179 SUTHERLAND AVENUE LIMITED Company Secretary 2014-06-01 CURRENT 1996-02-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 PEMBRIDGE SQUARE LIMITED Company Secretary 2014-05-01 CURRENT 2004-04-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED Company Secretary 2013-08-16 CURRENT 1989-11-15 Active - Proposal to Strike off
WESTBOURNE BLOCK MANAGEMENT LIMITED 46 WARWICK AVENUE MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2003-07-17 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SPANMIST LIMITED Company Secretary 2013-01-07 CURRENT 1983-06-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED KATHERINE COURT (MANAGEMENT) COMPANY LTD Company Secretary 2012-10-26 CURRENT 1988-06-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED Company Secretary 2012-10-19 CURRENT 1999-11-30 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 WARRINGTON CRESCENT LIMITED Company Secretary 2012-09-28 CURRENT 1983-01-07 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 134 WESTBOURNE GROVE LIMITED Company Secretary 2012-09-13 CURRENT 2000-12-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 43 WARRINGTON CRESCENT LIMITED Company Secretary 2012-08-13 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 33 WARRINGTON CRESCENT LIMITED Company Secretary 2012-07-04 CURRENT 1983-03-09 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED LIMBERMIST LIMITED Company Secretary 2012-05-11 CURRENT 1983-03-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED Company Secretary 2012-05-08 CURRENT 1988-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CUMBERLAND HOUSE FREEHOLD LIMITED Company Secretary 2012-04-02 CURRENT 2003-05-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED Company Secretary 2012-02-09 CURRENT 1991-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 53 WARRINGTON CRESCENT FREEHOLD LTD Company Secretary 2011-12-06 CURRENT 2011-02-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TYROLESE (715) LIMITED Company Secretary 2011-09-29 CURRENT 2011-04-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35-37 RANDOLPH CRESCENT LIMITED Company Secretary 2011-07-13 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 57 WARRINGTON CRESCENT LIMITED Company Secretary 2011-06-10 CURRENT 1988-11-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 7 WARRINGTON CRESCENT (1995) LIMITED Company Secretary 2011-05-16 CURRENT 1997-11-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 5 SUNDERLAND TERRACE FREEHOLD COMPANY LIMITED Company Secretary 2011-05-16 CURRENT 2008-01-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 2-4 CLIFTON GARDENS LIMITED Company Secretary 2011-04-19 CURRENT 1983-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 75 RANDOLPH AVENUE LIMITED Company Secretary 2010-12-26 CURRENT 2008-12-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 WARRINGTON CRESCENT LIMITED Company Secretary 2010-11-26 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 73 RANDOLPH AVENUE LIMITED Company Secretary 2010-11-26 CURRENT 1993-03-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-26 CURRENT 1993-06-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TRIANGLE AMENITY LIMITED Company Secretary 2010-07-14 CURRENT 1981-05-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 3-5 RANDOLPH CRESCENT LIMITED Company Secretary 2010-05-14 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 WESTBOURNE GROVE RESIDENTS LIMITED Company Secretary 2010-05-12 CURRENT 1987-01-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CRESCENT AMENITY LIMITED Company Secretary 2009-11-13 CURRENT 1981-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED T36 MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-12 CURRENT 2002-09-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 63-65 RANDOLPH AVENUE LIMITED Company Secretary 2009-10-11 CURRENT 1984-11-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 8 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-01 CURRENT 1976-04-12 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 40 Kensington Church Street London W8 4BX England
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-04DIRECTOR APPOINTED MR NATHAN LLOYD TOWNSEND
2023-01-04DIRECTOR APPOINTED MS. NATALIA JULIA NOWAK
2023-01-04AP01DIRECTOR APPOINTED MR NATHAN LLOYD TOWNSEND
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELINA KOVALEVA
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-12DIRECTOR APPOINTED MS. HELEN MANIS
2022-01-12AP01DIRECTOR APPOINTED MS. HELEN MANIS
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 15 Stanley Gardens London W11 2NE England
2021-10-13AP03Appointment of Raglan Limited as company secretary on 2021-10-12
2021-10-13TM02Termination of appointment of Westbourne Block Management Limited on 2021-04-01
2021-02-04CH01Director's details changed for Rachel Mcleod on 2021-01-22
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-19AP01DIRECTOR APPOINTED MRS ELINA KOVALEVA
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE ESTATES on 2014-07-01
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Westbourne Estates 120 Westbourne Grove London W11 2RR
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-22AR0121/11/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0121/11/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARIA GREEN
2011-11-21AR0121/11/11 ANNUAL RETURN FULL LIST
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AA01Previous accounting period extended from 31/01/11 TO 31/03/11
2011-01-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AA01Current accounting period shortened from 31/03/11 TO 31/01/11
2010-11-26AR0121/11/10 ANNUAL RETURN FULL LIST
2010-11-16AP04CORPORATE SECRETARY APPOINTED WESTBOURNE ESTATES
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 15 STANLEY GARDENS LONDON W11 2NE
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE VIGGIANI
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DE VIGGIANI
2010-08-12AP01DIRECTOR APPOINTED CHARLOTTE MARIA GREEN
2010-08-12AP01DIRECTOR APPOINTED RACHEL MCLEOD
2009-12-03AR0121/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DE VIGGIANI / 02/12/2009
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ANDERS UNNERUS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-14288bDIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06288bDIRECTOR RESIGNED
2002-12-06363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-09-30363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288bSECRETARY RESIGNED
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-04-17288bSECRETARY RESIGNED
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-02-16288aNEW DIRECTOR APPOINTED
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-21363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-06-15288bSECRETARY RESIGNED
1999-06-15288aNEW SECRETARY APPOINTED
1999-05-28AUDAUDITOR'S RESIGNATION
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 42 TOTTENHAM LANE HORNSEY LONDON N8 7ED
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-16363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-04-07363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
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 15 STANLEY GARDENS SERVICE COMPANY 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 15 STANLEY GARDENS SERVICE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 STANLEY GARDENS SERVICE COMPANY 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

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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 15 STANLEY GARDENS SERVICE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 15 STANLEY GARDENS SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 STANLEY GARDENS SERVICE COMPANY LIMITED
Trademarks
We have not found any records of 15 STANLEY GARDENS SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 STANLEY GARDENS SERVICE COMPANY 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 15 STANLEY GARDENS SERVICE COMPANY 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
Outgoings
Business Rates/Property Tax
No properties were found where 15 STANLEY GARDENS SERVICE COMPANY 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 15 STANLEY GARDENS SERVICE COMPANY 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 15 STANLEY GARDENS SERVICE COMPANY 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.