STANCEGROUND PROPERTY 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
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

24/08/2324 August 2023 Notification of Adrien Edouard Yves Carre as a person with significant control on 2023-08-10

View Document

24/08/2324 August 2023 Withdrawal of a person with significant control statement on 2023-08-24

View Document

08/02/238 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 119, 8, BIZS SPACE LOMBARD ROAD, WIMBLEDON C/O LATEST CONSULTANCY UK LTD LONDON SW19 3TZ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM THE LOFT, UNIT 11, HUNTHAY BUSINESS PARK AXMINSTER DEVON EX13 5RJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM HIGHDOWN LIME KILN LANE UPLYME LYME REGIS DORSET DT7 3XG

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/10/1110 October 2011 SECRETARY APPOINTED CHRISTINA DESPOINA MOURATOGLOU

View Document

21/02/1121 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWTHER

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR INGA KOBELEVAITE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY LAWTHER

View Document

01/11/101 November 2010 DIRECTOR APPOINTED ADRIEN EDOUARD YVES CARRE

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGA KOBELEVAITE / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN LAWTHER / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR MONICA CLERVO

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

01/02/041 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AQ

View Document

28/01/0228 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 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