FIFTY-SEVEN STANHOPE GARDENS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FIFTY-SEVEN STANHOPE GARDENS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FIFTY-SEVEN STANHOPE GARDENS LIMITED was incorporated 31 years ago on 08/02/1993 and has the registered number: 02787765. The accounts status is MICRO ENTITY.
FIFTY-SEVEN STANHOPE GARDENS LIMITED was incorporated 31 years ago on 08/02/1993 and has the registered number: 02787765. The accounts status is MICRO ENTITY.
FIFTY-SEVEN STANHOPE GARDENS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2021 | 14/10/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2020-02-19 | CURRENT | ||
ALAN DAVID HILTON | Oct 1961 | British | Director | 2011-04-12 | CURRENT |
MR CIARAN COBURN | Sep 1962 | Irish | Director | 2011-04-12 | CURRENT |
EXCELLET INVESTMENTS LIMITED | Secretary | 1993-02-09 UNTIL 1993-02-10 | RESIGNED | ||
ANDREW MICHAEL PRATT | Jul 1950 | British | Director | 2007-07-23 UNTIL 2010-12-31 | RESIGNED |
MARKDIRECT LIMITED | Director | 1993-02-09 UNTIL 1993-02-10 | RESIGNED | ||
MR MICHAEL ROBERT MCCALMONT | Jun 1946 | Irish | Director | 1993-02-10 UNTIL 1994-01-28 | RESIGNED |
MS DEBRA RACHEL YUDOLPH | Apr 1964 | British | Director | 2004-05-05 UNTIL 2008-12-19 | RESIGNED |
MICHAEL PATRICK WINDLE | British | Secretary | 2008-12-18 UNTIL 2011-04-12 | RESIGNED | |
JOHN MONTEAGLE STIMSON | Sep 1961 | British | Secretary | 2000-03-21 UNTIL 2000-06-01 | RESIGNED |
MARION JENNER | Apr 1946 | British | Secretary | 1995-10-17 UNTIL 2000-03-21 | RESIGNED |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2003-10-01 UNTIL 2008-12-18 | RESIGNED |
PETER CHRISTOPHER GEORGE SCHWERDT | Jun 1958 | British | Director | 2005-01-18 UNTIL 2007-06-30 | RESIGNED |
LEONARD JOHN PERCY BURROWS | Dec 1938 | British | Secretary | 1994-09-27 UNTIL 1995-10-17 | RESIGNED |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Secretary | 2000-06-01 UNTIL 2003-10-01 | RESIGNED |
JAMES JONATHAN AGACE | Secretary | 2014-09-28 UNTIL 2015-04-21 | RESIGNED | ||
MRS HARRIET JANE MCCALMONT | Aug 1954 | British | Secretary | 1993-02-10 UNTIL 1994-01-28 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1993-02-08 UNTIL 1993-02-09 | RESIGNED | ||
MR MARK JEREMY ROBSON | Apr 1959 | British | Director | 2004-05-05 UNTIL 2014-07-16 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-02-08 UNTIL 1993-02-09 | RESIGNED | ||
JOHN MONTEAGLE STIMSON | Sep 1961 | British | Director | 2000-03-21 UNTIL 2000-06-01 | RESIGNED |
MR MICHAEL PATRICK WINDLE | Nov 1954 | British | Director | 2004-01-26 UNTIL 2004-12-02 | RESIGNED |
JOHN WILLIAM LEWIN | Mar 1932 | Australian | Director | 1997-11-20 UNTIL 1999-06-07 | RESIGNED |
PETER BIBRLIK | Aug 1958 | Australian | Director | 1999-06-07 UNTIL 2000-03-21 | RESIGNED |
MR RUPERT JEROME DICKINSON | Nov 1959 | British | Director | 2000-06-01 UNTIL 2005-01-18 | RESIGNED |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Director | 2005-01-18 UNTIL 2006-11-02 | RESIGNED |
MR BRIAN AIDAN CRUMBLEY | Apr 1958 | British | Director | 2005-01-18 UNTIL 2005-09-30 | RESIGNED |
SOO CHUA | Nov 1941 | Singaporean | Director | 1994-01-28 UNTIL 1995-10-17 | RESIGNED |
LEONARD JOHN PERCY BURROWS | Dec 1938 | British | Director | 1995-10-17 UNTIL 1997-11-20 | RESIGNED |
TIMOTHY SPENCER BARLOW | Dec 1967 | British | Director | 2000-03-21 UNTIL 2000-06-01 | RESIGNED |
WMSS LIMITED | Corporate Secretary | 1994-01-28 UNTIL 1994-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ciaran Coburn | 2016-04-06 | 9/1962 | Lee-On-The-Solent Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fifty-Seven Stanhope Gardens Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-06 | 31-12-2020 | £12 equity |
Fifty-Seven Stanhope Gardens Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-02 | 31-12-2019 | £12 equity |
Fifty-Seven Stanhope Gardens Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £12 equity |