STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5HT

Company number 05361600
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address 19 SUNNYSIDE ROAD, LONDON, W5 5HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 31 . The most likely internet sites of STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED are www.stanleycourtealingfreeholdcompany.co.uk, and www.stanley-court-ealing-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.6 miles; to Bushey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley Court Ealing Freehold Company Limited is a Private Limited Company. The company registration number is 05361600. Stanley Court Ealing Freehold Company Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Stanley Court Ealing Freehold Company Limited is 19 Sunnyside Road London W5 5ht. . GREEN ESTATE MANAGEMENT is a Secretary of the company. CARR, Charles Richard is a Director of the company. LISTON, John Anthony is a Director of the company. MITCHELL, Stephen Francis is a Director of the company. Secretary TIPPER, Stephanie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOW, Stephen Paul has been resigned. Director BUSH, Ivor Ferry has been resigned. Director DUKIC, Nick has been resigned. Director MELKA, Tadeusz Andrzej has been resigned. Director TIPPER, Stephanie Anne has been resigned. Director TIPPER, Stephanie Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREEN ESTATE MANAGEMENT
Appointed Date: 06 November 2013

Director
CARR, Charles Richard
Appointed Date: 15 July 2014
97 years old

Director
LISTON, John Anthony
Appointed Date: 25 July 2010
84 years old

Director
MITCHELL, Stephen Francis
Appointed Date: 15 July 2014
64 years old

Resigned Directors

Secretary
TIPPER, Stephanie Anne
Resigned: 20 December 2013
Appointed Date: 11 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Director
BLOW, Stephen Paul
Resigned: 10 August 2006
Appointed Date: 11 February 2005
56 years old

Director
BUSH, Ivor Ferry
Resigned: 20 December 2013
Appointed Date: 10 August 2006
97 years old

Director
DUKIC, Nick
Resigned: 26 July 2010
Appointed Date: 10 August 2006
52 years old

Director
MELKA, Tadeusz Andrzej
Resigned: 15 July 2014
Appointed Date: 10 August 2006
78 years old

Director
TIPPER, Stephanie Anne
Resigned: 15 July 2014
Appointed Date: 24 October 2012
63 years old

Director
TIPPER, Stephanie Anne
Resigned: 08 October 2008
Appointed Date: 11 February 2005
63 years old

STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 31

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 31

...
... and 38 more events
15 Aug 2006
Accounting reference date extended from 28/02/06 to 31/03/06
12 Apr 2006
Ad 24/03/06--------- £ si 29@1=29 £ ic 2/31
13 Mar 2006
Return made up to 11/02/06; full list of members
21 Feb 2005
Secretary resigned
11 Feb 2005
Incorporation