STANLEY ROAD PROPERTIES LIMITED
HADLEIGH

Hellopages » Essex » Castle Point » SS7 2BT

Company number 04218376
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address UNIT 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STANLEY ROAD PROPERTIES LIMITED are www.stanleyroadproperties.co.uk, and www.stanley-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Stanley Road Properties Limited is a Private Limited Company. The company registration number is 04218376. Stanley Road Properties Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of Stanley Road Properties Limited is Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex Ss7 2bt. . BLUNDELL, Jonathan James is a Secretary of the company. BLUNDELL, Jonathan James is a Director of the company. BLUNDELL, Lucy is a Director of the company. BLUNDELL, Malcolm Colin Charles is a Director of the company. HILL, Sarah is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JAMES, Judith has been resigned. Director BLUNDELL, Malcolm Colin Charles has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BLUNDELL, Jonathan James
Appointed Date: 05 July 2001

Director
BLUNDELL, Jonathan James
Appointed Date: 10 July 2007
45 years old

Director
BLUNDELL, Lucy
Appointed Date: 26 November 2012
41 years old

Director
BLUNDELL, Malcolm Colin Charles
Appointed Date: 01 February 2011
71 years old

Director
HILL, Sarah
Appointed Date: 10 July 2007
44 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Secretary
JAMES, Judith
Resigned: 05 July 2001
Appointed Date: 17 May 2001

Director
BLUNDELL, Malcolm Colin Charles
Resigned: 10 July 2007
Appointed Date: 17 May 2001
71 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 May 2001
Appointed Date: 17 May 2001
73 years old

STANLEY ROAD PROPERTIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

26 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
22 May 2001
Ad 17/05/01--------- £ si 999@1=999 £ ic 1/1000
22 May 2001
Director resigned
22 May 2001
Secretary resigned
22 May 2001
Registered office changed on 22/05/01 from: somerset house 40-49 price street birmingham B4 6LZ
17 May 2001
Incorporation

STANLEY ROAD PROPERTIES LIMITED Charges

17 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 11 roseway purdeys industrial estate rochford essex…
8 October 2001
Debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…