STANCETAKE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Sam Selvester-Webb as a director on 2022-09-19

View Document

12/02/2212 February 2022 Notification of Christopher Mark Hedley as a person with significant control on 2022-02-11

View Document

12/02/2212 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Termination of appointment of Helen Forbes as a secretary on 2021-06-27

View Document

28/09/2128 September 2021 Appointment of Mr Allan William Frederick Symington as a director on 2021-09-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 DIRECTOR APPOINTED MR SAM SELVESTER-WEBB

View Document

17/09/2017 September 2020 CESSATION OF CHRIS HEDLEY AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MRS SARAH JANE KUCERA

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK HEDLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN FORBES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 02/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR ARBIND DHADWAL

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 02/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/06/142 June 2014 02/06/14 NO MEMBER LIST

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O HELEN FORBES 71 ST OLAF'S ROAD FULHAM LONDON UNITED KINGDOM. ST. OLAF'S ROAD LONDON SW6 7DN ENGLAND

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: 38 ROSALINE ROAD FULHAM LONDON SW6 7QT UNITED KINGDOM

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MS HELEN FORBES

View Document

08/01/148 January 2014 SECRETARY APPOINTED MS HELEN FORBES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MALLIN JONES

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MISS ARBIND DHADWAL

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 72 ST OLAF'S ROAD FULHAM LONDON SW6 7DN UNITED KINGDOM

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 02/06/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/09/129 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/128 July 2012 02/06/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 02/06/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 02/06/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GALLOWAY / 02/06/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MALLIN JONES / 02/06/2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GALLOWAY

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 70 SAINT OLAFS ROAD FULHAM LONDON SW6 7DN

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0324 August 2003 ANNUAL RETURN MADE UP TO 02/06/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 02/06/02

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: FLAT 3 185 ALCESTER ROAD BIRMINGHAM WEST MIDLANDS B13 8JR

View Document

03/09/013 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 ANNUAL RETURN MADE UP TO 02/06/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 70 ST OLAFS ROAD FULHAM LONDON SW6 7DN

View Document

25/06/9925 June 1999 ANNUAL RETURN MADE UP TO 02/06/99

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 02/06/98

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 02/06/97

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 ANNUAL RETURN MADE UP TO 02/06/96

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 69 ST. OLAF'S ROAD LONDON SW6 7DN

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 ANNUAL RETURN MADE UP TO 02/06/95

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 17/09/94

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 ANNUAL RETURN MADE UP TO 02/06/94

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 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