STUBBS HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Ms Sophie Standford as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Sophie Standford as a director on 2025-08-07

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

19/06/2519 June 2025 Director's details changed for Mrs Christine Ann Mann on 2025-06-16

View Document

19/06/2519 June 2025 Termination of appointment of Pamela Calvin as a director on 2025-06-19

View Document

18/06/2518 June 2025 Director's details changed for Carol Jewasinski on 2025-06-16

View Document

18/06/2518 June 2025 Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Laure Anne Willoughby on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Sacha Bonavent on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Sophie Standford on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Pamela Calvin on 2025-06-16

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-09-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Appointment of Mr Derek Jonathan Lee as a secretary on 2024-08-05

View Document

09/07/249 July 2024 Director's details changed for Mrs Christine Ann Mann on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from C/O Property Maintenance & Management Services Ltd 5th Floor, Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Pamela Calvin on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Sacha Bonavent on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Sophie Standford on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Carol Jewasinski on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Laure Anne Willoughby on 2024-07-09

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-28

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BELL

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN MANN / 06/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURE ANNE WILLOUGHBY / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE STANDFORD / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CALVIN / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SACHA BONAVENT / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE BELL / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JEWASINSKI / 20/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN MANN / 06/05/2015

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB UNITED KINGDOM

View Document

06/08/146 August 2014 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROSS

View Document

18/09/1318 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM PMD BLOCK MANAGEMENT LTD THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE

View Document

18/09/1218 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH ARTHURS

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE STANDFORD / 10/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JEWASINSKI / 10/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MEGAN ARTHURS / 10/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURE ANNE WILLOUGHBY / 10/08/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR KIERON MORAN

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHA BONAVENT / 10/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LEE / 10/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CALVIN / 10/08/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEARN

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE BELL / 10/08/2010

View Document

09/09/109 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED SACHA BONAVENT

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/08/02; CHANGE OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/08/01; CHANGE OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/08/98; CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 20/08/97; CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: SYMINGTONS OF CHEAM LTD KINGS HOUSE 30A STATION WAY, CHEAM SURREY SM3 8SQ

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 20/08/95; CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 20/08/94; CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 20/08/92; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 6 STUBBS HOUSE 34 HIGHFIELD HILL UPPER NORWOOD LONDON SE19 3PH

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/872 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 29/09/86

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