Company Information for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
FLAT 4, STANLEY GARDENS, LONDON, W11 2ND,
|
Company Registration Number
03914677
Private Limited Company
Active |
Company Name | |
---|---|
7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FLAT 4 STANLEY GARDENS LONDON W11 2ND Other companies in W8 | |
Company Number | 03914677 | |
---|---|---|
Company ID Number | 03914677 | |
Date formed | 2000-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/01/2023 | |
Account next due | 30/10/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:54:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLMOTTS |
||
ERIC ANTONY ABRAHAM |
||
AVIATEX VENTURES LIMITED |
||
SIMON WILLIAM LYALL COTTLE |
||
PHILIP MUIR PRETTEJOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JMW BARNARD MANAGEMENT LIMITED |
Company Secretary | ||
RUBY WAX |
Director | ||
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED |
Company Secretary | ||
MARTIN BORG |
Director | ||
LORRAINE WEI MIN ORDERS |
Director | ||
CHRISTOPHER OGDEN NEWTON |
Company Secretary | ||
MARK CHRISTOPHER DORMER |
Director | ||
NAMBUCCA LIMITED |
Director | ||
ANN MONIQUE LIDWINE KNOX |
Company Secretary | ||
ANN MONIQUE LIDWINE KNOX |
Director | ||
PATRICK BRUCE KNOX |
Director | ||
MARIELLA FELICITY BELLHOUSE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDEWAY WHARF FREEHOLD LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2012-09-11 | Active | |
26/28 INVERNESS TERRACE LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2002-04-23 | Active | |
30 BOLINGBROKE ROAD LIMITED | Company Secretary | 2010-08-07 | CURRENT | 2002-11-07 | Active | |
BARNES AMENITY AREA NO 1 MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-04-05 | CURRENT | 1996-04-25 | Active | |
BODDINGTON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-04-05 | CURRENT | 1997-05-16 | Active | |
BLOCK D ASTLEY HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-04-05 | CURRENT | 1997-05-16 | Active | |
GRANTA PUBLICATIONS | Director | 2018-07-02 | CURRENT | 1982-06-09 | Active | |
ONETIX LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
STONEGATE PUBLISHING LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
PORTOBELLO FILMS & TELEVISION LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
PORTOBELLO FILM SALES LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
CLARENDON ROAD INVESTMENTS LIMITED | Director | 2015-10-08 | CURRENT | 2011-09-16 | Dissolved 2017-12-19 | |
THE BRAZZAVILLE FOUNDATION | Director | 2014-12-04 | CURRENT | 2014-08-14 | Active | |
2 STC LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
30/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES | ||
PSC04 | Change of details for Simon William Lyall Cottle as a person with significant control on 2022-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/22 FROM 7 Stanley Gardens Stanley Gardens London W11 2nd England | |
PSC07 | CESSATION OF ROSE HILARY SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Simon William Lyall Cottle on 2022-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVIATEX VENTURES LIMITED | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | |
Director's details changed for Aviatex Ventures Limited on 2022-01-28 | ||
CH02 | Director's details changed for Aviatex Ventures Limited on 2022-01-28 | |
PSC04 | Change of details for Rose Hilary Schwartz as a person with significant control on 2021-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Jmw Barnard Management Limited on 2020-08-01 | |
TM02 | Termination of appointment of Jmw Barnard Management Limited on 2020-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/20 FROM 17 Abingdon Road London W8 6AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/20 FROM 17 Abingdon Road London W8 6AH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC ANTONY ABRAHAM | |
PSC07 | CESSATION OF ERIC ABRAHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM 17 Abingdon Road 17 Abingdon Road London W8 6AH England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JMW BARNARD MANAGEMENT LIMITED on 2020-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM 181 Kensington High Street London W8 6SH England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AP03 | Appointment of Jmw Barnard Management Ltd as company secretary on 2019-02-05 | |
TM02 | Termination of appointment of Willmotts on 2019-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/19 FROM Willmott House 12 Blacks Road London W6 9EU England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AP04 | Appointment of Willmotts as company secretary on 2017-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Jmw Barnard Management Limited on 2016-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM The Studio Cavaye Place Chelsea London SW10 9PT England | |
AP04 | Appointment of Jmw Barnard Management Ltd as company secretary on 2016-09-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUBY WAX | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/16 FROM 15 Young Street Kensington London W8 5EH | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Blenheims Estate & Asset Management Ltd on 2015-09-30 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Aviatex Ventures Limited as director on 2015-01-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN | |
AP01 | DIRECTOR APPOINTED MS RUBY WAX | |
AP01 | DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN | |
AP01 | DIRECTOR APPOINTED MS RUBY WAX | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE ORDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BORG | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM FLAT 2 7 STANLEY GARDENS LONDON W11 2ND | |
AP04 | CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT LTD | |
AR01 | 29/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LORRAINE WEI MIN ORDERS | |
AP01 | DIRECTOR APPOINTED MARTIN BORG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 29/01/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED SIMON WILLIAM LYALL COTTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM JMW BARNARD MANAGEMENT 181 KENSINGTON HIGH STREET LONDON W8 6SH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OGDEN NEWTON | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ERIC ANTONY ABRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DORMER | |
AR01 | 29/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM C/O C/0 JMW BARNARD MANAGEMENT LTD 108 PALACE GARDENS TERRACE LONDON W8 4RT | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
MISC | ACCOUNTS 31/01/2003 | |
MISC | ACCTS 31/01/2002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O BARBER & CO 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGHROAD HARROW MIDDX HA1 3EX | |
363s | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 7 STANLEY GARDENS LONDON W11 2ND | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/02/01 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-02-01 | £ 6,500 |
---|
Creditors and other liabilities
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 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-02-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 5 |
Current Assets | 2012-02-01 | £ 5 |
Fixed Assets | 2012-02-01 | £ 6,500 |
Shareholder Funds | 2012-02-01 | £ 5 |
Tangible Fixed Assets | 2012-02-01 | £ 6,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7 STANLEY GARDENS MANAGEMENT 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 |
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. |