STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED was incorporated 17 years ago on 10/01/2007 and has the registered number: 06046809. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED was incorporated 17 years ago on 10/01/2007 and has the registered number: 06046809. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
STORMONT HOUSE (WHITELANDS) MANAGEMENT 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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
266 KINGSLAND ROAD
LONDON
E8 4DG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAUREN EMILY MARY DAVIES | Feb 1985 | British | Director | 2011-07-07 | CURRENT |
RODERICK RONALD HUGHES | Mar 1946 | British | Director | 2017-04-01 | CURRENT |
KINLEIGH LIMITED | Corporate Secretary | 2011-03-28 | CURRENT | ||
MR NEIL CROFT TOWLSON | Mar 1956 | British | Director | 2007-01-10 UNTIL 2008-12-19 | RESIGNED |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-02-14 UNTIL 2011-03-10 | RESIGNED | ||
MR ADRIAN PETER JOHN ELLIS | Jul 1959 | British | Secretary | 2007-01-10 UNTIL 2008-02-14 | RESIGNED |
SIMON JOHN KNOTT | Jul 1959 | British | Director | 2011-03-10 UNTIL 2013-01-14 | RESIGNED |
MR JULIAN ANTHONY LARKIN | Dec 1967 | British | Director | 2007-01-10 UNTIL 2008-12-19 | RESIGNED |
GREGORY CHARLES KETTERIDGE | Dec 1958 | British | Director | 2008-12-19 UNTIL 2010-11-30 | RESIGNED |
MR MARK ROGER JONES | Aug 1963 | British | Director | 2008-12-19 UNTIL 2011-03-10 | RESIGNED |
MR CHRISTOPHER DUNCAN JOHN WARNER | Jun 1973 | British | Director | 2010-03-15 UNTIL 2011-03-10 | RESIGNED |
MR PAUL ANDREW SOUTAR | Jul 1966 | British | Director | 2008-12-19 UNTIL 2009-10-30 | RESIGNED |
LAUREN EMILY MARY DAVIES | Feb 1985 | British | Director | 2011-03-10 UNTIL 2017-03-31 | RESIGNED |
MARK LEE VANSON | Apr 1968 | British | Director | 2007-01-10 UNTIL 2008-12-05 | RESIGNED |
DAVID ANDREW HUGGETT | Mar 1956 | British | Director | 2007-01-10 UNTIL 2008-12-19 | RESIGNED |
MR BEN OLAF FJAEREM | Apr 1972 | British | Director | 2010-10-12 UNTIL 2011-03-10 | RESIGNED |
MR GORDON ALAN ANDREWS | Feb 1959 | British | Director | 2007-01-10 UNTIL 2009-10-30 | RESIGNED |
MR ANTONY BLACKBURN | Aug 1968 | British | Director | 2008-12-19 UNTIL 2010-10-12 | RESIGNED |
MRS TRACEY JAYNNE BRADY | Feb 1965 | British | Director | 2009-07-06 UNTIL 2010-03-15 | RESIGNED |
EDWARD JOHN COSTELLO | Jan 1959 | British | Director | 2008-12-19 UNTIL 2011-01-31 | RESIGNED |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2007-01-10 UNTIL 2008-12-19 | RESIGNED |
PHILIPPA AKLEXANDRA BUGBY | Mar 1964 | British | Director | 2008-12-19 UNTIL 2009-04-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED | 2023-11-01 | 31-01-2023 | |
Dormant Company Accounts - STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED | 2023-02-14 | 31-01-2022 | |
Stormont House (Whitelands) Man Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-30 | 31-01-2021 |