28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 8PZ

Company number 02327722
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address 12 CLYDE ROAD, WALLINGTON, SURREY, SM6 8PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 9 . The most likely internet sites of 28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED are www.2830stanleyroadmanagementcompany.co.uk, and www.28-30-stanley-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. 28 30 Stanley Road Management Company Limited is a Private Limited Company. The company registration number is 02327722. 28 30 Stanley Road Management Company Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of 28 30 Stanley Road Management Company Limited is 12 Clyde Road Wallington Surrey Sm6 8pz. The company`s financial liabilities are £0.37k. It is £-0.18k against last year. And the total assets are £0.93k, which is £-0.7k against last year. HARRIS, Roger is a Secretary of the company. ACHTYPIS, Charalampos is a Director of the company. MYERS, Richard Keith is a Director of the company. Secretary FROIS, Tanya has been resigned. Secretary JEWITT, Anne has been resigned. Secretary REED, Elizabeth has been resigned. Secretary SMEATON, Wendy has been resigned. Director BOULDIN, Douglas has been resigned. Director CRAWLEY, Michael Charles has been resigned. Director HARRISON, Ann has been resigned. Director JEEVES, Stephen Andrew has been resigned. Director JOHNSON, Jeanette has been resigned. Director KELLY, Katrina has been resigned. Director MASSAM, Peter William has been resigned. Director MORRISON, Lee has been resigned. Director MULLAN, Craig has been resigned. Director SIGLEY, Sharon has been resigned. Director STURTON, Dean has been resigned. Director WHITE, Michelle has been resigned. The company operates in "Residents property management".


28/30 stanley road (management) company Key Finiance

LIABILITIES £0.37k
-33%
CASH n/a
TOTAL ASSETS £0.93k
-44%
All Financial Figures

Current Directors

Secretary
HARRIS, Roger
Appointed Date: 10 May 2015

Director
ACHTYPIS, Charalampos
Appointed Date: 26 January 2014
58 years old

Director
MYERS, Richard Keith
Appointed Date: 27 April 2015
57 years old

Resigned Directors

Secretary
FROIS, Tanya
Resigned: 10 May 2015
Appointed Date: 09 February 2008

Secretary
JEWITT, Anne
Resigned: 06 October 1999

Secretary
REED, Elizabeth
Resigned: 09 October 2002
Appointed Date: 06 October 1999

Secretary
SMEATON, Wendy
Resigned: 08 August 2007
Appointed Date: 09 October 2002

Director
BOULDIN, Douglas
Resigned: 08 March 2001
81 years old

Director
CRAWLEY, Michael Charles
Resigned: 01 August 2002
Appointed Date: 06 October 1999
49 years old

Director
HARRISON, Ann
Resigned: 30 September 1994
Appointed Date: 03 February 1993
66 years old

Director
JEEVES, Stephen Andrew
Resigned: 06 October 1999
Appointed Date: 29 October 1997
53 years old

Director
JOHNSON, Jeanette
Resigned: 07 April 2005
Appointed Date: 08 March 2001
86 years old

Director
KELLY, Katrina
Resigned: 03 February 1993
60 years old

Director
MASSAM, Peter William
Resigned: 29 October 1997
Appointed Date: 30 September 1994
55 years old

Director
MORRISON, Lee
Resigned: 07 October 1992
58 years old

Director
MULLAN, Craig
Resigned: 16 July 2007
Appointed Date: 17 April 2005
56 years old

Director
SIGLEY, Sharon
Resigned: 27 January 2014
Appointed Date: 09 February 2008
54 years old

Director
STURTON, Dean
Resigned: 06 October 1999
Appointed Date: 07 October 1992
54 years old

Director
WHITE, Michelle
Resigned: 09 January 2015
Appointed Date: 06 October 1999
59 years old

28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 9

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Appointment of Mr Roger Harris as a secretary on 10 May 2015
...
... and 82 more events
22 Mar 1991
Secretary resigned;new secretary appointed

10 Jul 1990
Return made up to 25/06/90; full list of members

04 Jul 1990
Accounts made up to 31 March 1990

19 Dec 1988
Secretary resigned;new secretary appointed

12 Dec 1988
Incorporation