CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Secretary's details changed for Sterling Estates Management Limited on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Suraj Kumar Shah on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Peter Herman Steele on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mrs Nila Mahesh Gosrani on 2023-09-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Current accounting period extended from 2022-12-29 to 2022-12-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-29

View Document

06/08/216 August 2021 Appointment of Mrs Nila Mahesh Gosrani as a director on 2021-07-29

View Document

19/07/2119 July 2021 Secretary's details changed for Sterling Estates Management Limited on 2021-07-15

View Document

17/06/2117 June 2021 Registered office address changed from Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2021-06-17

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

21/12/2021 December 2020 NOTIFICATION OF PSC STATEMENT ON 21/12/2020

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

06/11/206 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

19/08/2019 August 2020 CESSATION OF JOYCE QUINTEN AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR CISSIE STEELE

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR PETER HERMAN STEELE

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CORPORATE SECRETARY APPOINTED STERLING ESTATES MANAGEMENT LTD

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 17 MAYFIELD COURT LONDON ROAD BUSHEY HERTS WD23 2NN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY JOYCE QUINTEN

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS SONAL TANNA

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE QUINTEN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR EVA MORGAN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY BOURNE

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR SURAJ KUMAR SHAH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELENE NEWTON

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS LESLEY BOURNE

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE NEWTON / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHILPA UNALKAT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE QUINTEN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CISSIE STEELE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA MORGAN / 04/01/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 41 LANSDOWNE ROAD STANMORE HARROW MIDDLESEX HA7 2RZ

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/12/06; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; NO CHANGE OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 23 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BD

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED CROWNBIRD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 CANCEL SHARES 05/01/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 £ NC 100/88 05/01/99

View Document

12/01/9912 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9822 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company