STANLEY MANSIONS MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 7QS

Company number 02606774
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address 12 STANLEY MANSIONS, MARIUS ROAD, LONDON, SW17 7QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 6 ; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of STANLEY MANSIONS MANAGEMENT CO. LIMITED are www.stanleymansionsmanagementco.co.uk, and www.stanley-mansions-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.3 miles; to Brentford Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley Mansions Management Co Limited is a Private Limited Company. The company registration number is 02606774. Stanley Mansions Management Co Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Stanley Mansions Management Co Limited is 12 Stanley Mansions Marius Road London Sw17 7qs. . MILLAR, Judith Elizabeth is a Secretary of the company. HARK, Alexandra is a Director of the company. HOOPER, William is a Director of the company. JACKSON, Hilary Pauline is a Director of the company. MILLAR, Judith Elizabeth is a Director of the company. WHEELER, Nathan is a Director of the company. Secretary ALLEN, Richard Keith has been resigned. Secretary D'ARCY, Simon Christopher St John has been resigned. Secretary DARLINGTON, Wendy Mary has been resigned. Secretary WALTON, Louise has been resigned. Secretary WALTON, Miles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AITKEN, Mark has been resigned. Director ALLEN, Richard Keith has been resigned. Director BEARD, Nicolas, Dr has been resigned. Director CALDER, Katrina Jane has been resigned. Director D'ARCY, Simon Christopher St John has been resigned. Director D'CRUZ, Emma Claire has been resigned. Director DARCY, Caroline Anna has been resigned. Director DARLINGTON, Wendy Mary has been resigned. Director HURDEN, Ashley Neville has been resigned. Director LINGFORD-HUGHES, Anne, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, Simon John has been resigned. Director SWAFFIELD, Simon Paul has been resigned. Director TOOGOOD, Michael William has been resigned. Director VAN DYKE, Erik Howard has been resigned. Director WALTON, Louise has been resigned. Director WALTON, Miles has been resigned. Director WATTS, Stuart Duncan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLAR, Judith Elizabeth
Appointed Date: 16 January 2008

Director
HARK, Alexandra
Appointed Date: 24 January 2009
45 years old

Director
HOOPER, William
Appointed Date: 04 October 1993
58 years old

Director
JACKSON, Hilary Pauline
Appointed Date: 16 March 2001
61 years old

Director
MILLAR, Judith Elizabeth
Appointed Date: 16 January 2008
60 years old

Director
WHEELER, Nathan
Appointed Date: 01 July 2013
42 years old

Resigned Directors

Secretary
ALLEN, Richard Keith
Resigned: 24 January 1997
Appointed Date: 01 May 1991

Secretary
D'ARCY, Simon Christopher St John
Resigned: 31 March 2000
Appointed Date: 19 June 1996

Secretary
DARLINGTON, Wendy Mary
Resigned: 15 April 2002
Appointed Date: 24 August 2000

Secretary
WALTON, Louise
Resigned: 15 October 2007
Appointed Date: 14 September 2005

Secretary
WALTON, Miles
Resigned: 29 July 2005
Appointed Date: 15 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Director
AITKEN, Mark
Resigned: 19 August 1996
Appointed Date: 13 January 1992
62 years old

Director
ALLEN, Richard Keith
Resigned: 24 January 1997
Appointed Date: 01 May 1991
65 years old

Director
BEARD, Nicolas, Dr
Resigned: 01 July 1993
Appointed Date: 01 April 1991
65 years old

Director
CALDER, Katrina Jane
Resigned: 19 April 2002
Appointed Date: 01 September 2000
59 years old

Director
D'ARCY, Simon Christopher St John
Resigned: 20 June 1996
Appointed Date: 19 June 1996
58 years old

Director
D'CRUZ, Emma Claire
Resigned: 11 August 2000
Appointed Date: 26 April 1999
59 years old

Director
DARCY, Caroline Anna
Resigned: 31 March 2000
Appointed Date: 13 January 1992
56 years old

Director
DARLINGTON, Wendy Mary
Resigned: 10 October 2011
Appointed Date: 13 January 1992
65 years old

Director
HURDEN, Ashley Neville
Resigned: 01 May 1991
Appointed Date: 01 May 1991
69 years old

Director
LINGFORD-HUGHES, Anne, Dr
Resigned: 24 March 2001
Appointed Date: 19 June 1996
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Director
SCOTT, Simon John
Resigned: 07 November 2008
Appointed Date: 02 September 2000
53 years old

Director
SWAFFIELD, Simon Paul
Resigned: 20 April 2010
Appointed Date: 19 April 2008
59 years old

Director
TOOGOOD, Michael William
Resigned: 01 September 1993
Appointed Date: 13 January 1992
61 years old

Director
VAN DYKE, Erik Howard
Resigned: 19 August 1996
Appointed Date: 14 October 1993
63 years old

Director
WALTON, Louise
Resigned: 15 October 2007
Appointed Date: 14 September 2005
57 years old

Director
WALTON, Miles
Resigned: 29 July 2005
Appointed Date: 31 March 2000
70 years old

Director
WATTS, Stuart Duncan
Resigned: 17 June 1997
Appointed Date: 21 December 1996
59 years old

STANLEY MANSIONS MANAGEMENT CO. LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 31 October 2016
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6

16 Mar 2016
Total exemption full accounts made up to 31 October 2015
01 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6

31 Mar 2015
Total exemption full accounts made up to 31 October 2014
...
... and 100 more events
23 May 1991
New director appointed

17 May 1991
Secretary resigned;director resigned;new director appointed

17 May 1991
Registered office changed on 17/05/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp

17 May 1991
New secretary appointed;new director appointed

01 May 1991
Incorporation