STANMER COURT MANAGEMENT LIMITED

1 Stanmer Court 1 Stanmer Court, St. Leonards-On-Sea, TN37 6HS, England
StatusACTIVE
Company No.03776213
CategoryPrivate Limited Company
Incorporated24 May 1999
Age24 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

STANMER COURT MANAGEMENT LIMITED is an active private limited company with number 03776213. It was incorporated 24 years, 11 months, 22 days ago, on 24 May 1999. The company address is 1 Stanmer Court 1 Stanmer Court, St. Leonards-on-sea, TN37 6HS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Clare Ring

Change date: 2023-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Algie Herivel

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laurence Franklyn Ring

Change date: 2017-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Susan Algie Herivel

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-21

Psc name: Rachel Clare Ring

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Algie Herivel

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-21

Officer name: Ms Rachel Clare Ring

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Francis William Sukhbir

Termination date: 2017-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-21

Psc name: Laurence Franklyn Ring

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Jane Beagley

Termination date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Old address: 31 Gensing Road St. Leonards-on-Sea East Sussex TN38 0HE England

Change date: 2017-10-23

New address: 1 Stanmer Court Chapel Park Road St. Leonards-on-Sea TN37 6HS

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harold Francis William Sukhbir

Termination date: 2017-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Pike

Cessation date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Algie Herivel

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Gina Pike

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Pike

Termination date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: 31 Gensing Road St. Leonards-on-Sea East Sussex TN38 0HE

Old address: 3 Stanmer Court Chapel Park Road St Leonards on Sea TN37 6HS

Change date: 2017-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2017

Action Date: 11 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-11

Officer name: Mr Harold Francis William Sukhbir

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2017

Action Date: 11 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-11

Officer name: Ms Philippa Jane Beagley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2017

Action Date: 11 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold Francis William Sukhbir

Appointment date: 2017-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gina Pike

Change date: 2010-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gina Pike

Change date: 2010-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 08/06/99 from: suit 116 longdale house 52 blucher street birmingham west midlands B1 1QU

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTH & SONS LTD

15 RANKIN COURT,CARLUKE,ML8 4FF

Number:SC542901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPCROFT LIMITED

1ST FLOOR, ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH

Number:10505508
Status:ACTIVE
Category:Private Limited Company

ELEMENT PICTURES TELEVISION LIMITED

HARBINSON MULHOLLAND CENTREPOINT,BELFAST,BT2 8HS

Number:NI646340
Status:ACTIVE
Category:Private Limited Company

HOOK-UP SOLUTIONS LIMITED

UNIT 1,BALDOCK,SG7 6PA

Number:09423975
Status:ACTIVE
Category:Private Limited Company

KAPIL KUMAR CONSULTING LTD

69 HIGH STREET,LONDON,N14 6LD

Number:07477701
Status:ACTIVE
Category:Private Limited Company

M TO M SOLUTIONS (UK) PRIVATE LIMITED

34 FERNCROFT AVENUE,RUISLIP,HA4 9JF

Number:10440715
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