STAFFORD TERRACE MANAGEMENT LIMITED

Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England
StatusACTIVE
Company No.01371795
CategoryPrivate Limited Company
Incorporated02 Jun 1978
Age46 years, 18 days
JurisdictionEngland Wales

SUMMARY

STAFFORD TERRACE MANAGEMENT LIMITED is an active private limited company with number 01371795. It was incorporated 46 years, 18 days ago, on 02 June 1978. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2023

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-08

Officer name: Quadrant Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE

Change date: 2023-01-16

Old address: C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Anthony Zalewski

Termination date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Frances Fenton

Change date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Anthony Zalewski

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-12-18

Officer name: Plexus Property International Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Gurnos Hugh Gradon

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2016

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2015

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Madeleine Jane Elizabeth Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2014

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2013

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessio Lorenzi

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madeleine Jane Elizabeth Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2010

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change sail address company

Date: 07 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2009

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2008

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2007

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2004

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 05/11/03 from: the penthouse 19-27 young street london W8 5EH

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; change of members

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2002

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 02/11/02 from: 10 north end road london NW11 7PH

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; change of members

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2001

Action Date: 24 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-24

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2000

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2000

Action Date: 24 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-24

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1998

Action Date: 24 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-24

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 23/06/98 from: 27 phipp street london EC2A 4NP

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1997

Action Date: 24 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1997

Action Date: 24 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-24

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/95; change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 27/11/95 from: 109 kingsway london WC2B 6PZ

Documents

View document PDF


Some Companies

AMEK TECHNOLOGY GROUP LTD

9 ALBERT ROAD,WILMSLOW,SK9 5HT

Number:11559845
Status:ACTIVE
Category:Private Limited Company

BRISTOL BUTTR LTD

UNIT 3 LAWRENCE HILL INDUSTRIAL ESTATE,BRISTOL,BS5 9LT

Number:11824210
Status:ACTIVE
Category:Private Limited Company

CHINESE BLACKFEN LIMITED

4 GLOUCESTER PARADE,LONDON,DA15 8PS

Number:10731172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEELMORE LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11662704
Status:ACTIVE
Category:Private Limited Company

SNIGDHA DINING LIMITED

G24 BEAUX ARTS BUILDING,LONDON,N7 6JS

Number:09742376
Status:ACTIVE
Category:Private Limited Company

SPORTCLOX LTD

THE COUNTING HOUSE HIGH STREET,LEICESTER,LE17 4AY

Number:10914817
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source