STONE BROOK (STANDISH) MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09462303
Category
Incorporated27 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

STONE BROOK (STANDISH) MANAGEMENT COMPANY LIMITED is an active with number 09462303. It was incorporated 9 years, 3 months, 17 days ago, on 27 February 2015. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-30

Psc name: Residential Management Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Herbert

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Linda Jarvis

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Keith Collard

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Greenhalgh

Termination date: 2020-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Julie Rafferty

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Mills

Termination date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Heaps

Termination date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Rafferty

Change date: 2016-08-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr Christopher Paul Mills

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Ms Claire Linda Jarvis

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr Philip Heaps

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Greenhalgh

Change date: 2016-08-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Collard

Change date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Dartnell

Termination date: 2016-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DVLJ PROPERTIES LTD

26 NORTH WAY,LONDON,NW9 0RG

Number:07327996
Status:ACTIVE
Category:Private Limited Company

EBUSTEK LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08887280
Status:ACTIVE
Category:Private Limited Company

PEARSONS ELECTRICAL LTD

125 REDFORD CLOSE,FELTHAM,TW13 4TE

Number:11235528
Status:ACTIVE
Category:Private Limited Company

PERRY BARR DEVELOPMENTS LTD

ALEXANDRA BUSINESS PARK,ST. HELENS,WA10 3TP

Number:10261152
Status:ACTIVE
Category:Private Limited Company

SANDHER ESTATES LTD

33 REPTON AVENUE,DERBY,DE23 6JN

Number:11511821
Status:ACTIVE
Category:Private Limited Company

SP MACBETH 5 LIMITED

UNIT 3 SHEPPERTON BUSINESS PARK,SHEPPERTON,TW17 8BA

Number:08028721
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