STANLEY HOUSE MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW10 6JW

Company number 02934419
Status Active
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address 9 QUEENS ROAD, RICHMOND, SURREY, TW10 6JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 3 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of STANLEY HOUSE MANAGEMENT LIMITED are www.stanleyhousemanagement.co.uk, and www.stanley-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 6.2 miles; to Battersea Park Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley House Management Limited is a Private Limited Company. The company registration number is 02934419. Stanley House Management Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Stanley House Management Limited is 9 Queens Road Richmond Surrey Tw10 6jw. . BRYSON, Adam Edward is a Secretary of the company. RANKIN, Gregor John is a Secretary of the company. BRYSON, Adam Edward is a Director of the company. RANKIN, Gregor John is a Director of the company. SANSOM, Paul Stuart is a Director of the company. SANSOM, Paul Stuart is a Director of the company. Secretary GOWER, Michael James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEWAR, Julia Frances Spencer has been resigned. Director GOWER, Michael James has been resigned. Director GOWER, Nicola Susan has been resigned. Director LEIGH, Gary Marc has been resigned. Director ROGERS, Dean Edwin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRYSON, Adam Edward
Appointed Date: 06 September 2004

Secretary
RANKIN, Gregor John
Appointed Date: 23 November 1996

Director
BRYSON, Adam Edward
Appointed Date: 01 December 2002
54 years old

Director
RANKIN, Gregor John
Appointed Date: 31 May 1994
66 years old

Director
SANSOM, Paul Stuart
Appointed Date: 30 November 2015
55 years old

Director
SANSOM, Paul Stuart
Appointed Date: 30 November 2015
55 years old

Resigned Directors

Secretary
GOWER, Michael James
Resigned: 18 November 1996
Appointed Date: 31 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Director
DEWAR, Julia Frances Spencer
Resigned: 31 January 1997
Appointed Date: 31 May 1994
60 years old

Director
GOWER, Michael James
Resigned: 18 November 1996
Appointed Date: 31 May 1994
73 years old

Director
GOWER, Nicola Susan
Resigned: 25 March 2008
Appointed Date: 10 November 1996
66 years old

Director
LEIGH, Gary Marc
Resigned: 16 October 2009
Appointed Date: 06 September 2004
62 years old

Director
ROGERS, Dean Edwin
Resigned: 01 December 2002
Appointed Date: 31 January 1997
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

STANLEY HOUSE MANAGEMENT LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3

29 Mar 2016
Micro company accounts made up to 30 June 2015
27 Jan 2016
Appointment of Mr Paul Stuart Sansom as a director on 30 November 2015
27 Jan 2016
Appointment of Mr Paul Stuart Sansom as a director on 30 November 2015
...
... and 55 more events
14 Jul 1994
New director appointed

14 Jul 1994
Secretary resigned;new director appointed

14 Jul 1994
New secretary appointed;director resigned;new director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: classic house 174-180 old street london EC1V 9BP

31 May 1994
Incorporation