STANZAMERE LIMITED
Overview
| Company Name | STANZAMERE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01968947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANZAMERE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STANZAMERE LIMITED located?
| Registered Office Address | Building 4, Dares Farm Business Park Farnham Road Ewshot GU10 5BB Farnham Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANZAMERE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STANZAMERE LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for STANZAMERE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ginny Allaway as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Appointment of Miss Jane Rogers as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Mrs Ginny Allaway as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Gerard Pierre Giordmaine as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerard Pierre Giordmaine as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emmanuelle Sandine Sabelle Soisnard as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Merlin Estates on Feb 04, 2020 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Jesper Mazur as a director on Sep 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lynette Evelyn King as a director on May 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kevan Curtis Bissoon as a director on May 22, 2020 | 1 pages | TM01 | ||
Appointment of Merlin Estates as a secretary on Feb 04, 2020 | 2 pages | AP04 | ||
Termination of appointment of Derek Edward Kemp as a secretary on Feb 04, 2020 | 1 pages | TM02 | ||
Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on Feb 04, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of STANZAMERE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERLIN ESTATES LTD | Secretary | Farnham Road, Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey United Kingdom |
| 159313760001 | ||||||||||
| MANN, Richard Anthony | Director | Hewitt Road RG24 9FL Basingstoke 4 Hampshire | England | British | 85708000003 | |||||||||
| ROGERS, Jane | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 331403580001 | |||||||||
| BISSOON, Kevan Curtis | Secretary | 72 Derwent Road Kempshott RG22 5JF Basingstoke Hampshire | British | 56526870001 | ||||||||||
| KEMP, Derek Edward | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | British | 94434160001 | ||||||||||
| KERNUTT, Norman Frank | Secretary | 19 New Road RG21 1PR Basingstoke Hampshire | British | 23142670001 | ||||||||||
| WOOLDRIDGE, Malcolm John | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 79895390001 | ||||||||||
| ALLAWAY, Ginny | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | United Kingdom | British | 316471310001 | |||||||||
| BISSOON, Kevan Curtis | Director | 72 Derwent Road Kempshott RG22 5JF Basingstoke Hampshire | England | British | 56526870001 | |||||||||
| CASE, Lorraine | Director | 30 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 44969090001 | ||||||||||
| CASE, Lorraine | Director | 30 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 44969090001 | ||||||||||
| GIORDMAINE, Gerard Pierre | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 293994410001 | |||||||||
| KING, Lynette Evelyn | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 202467760001 | |||||||||
| KING, Lynette Evelyn | Director | 8 Woodview Road Westcliffe 2193 FOREIGN Johannesburg South Africa | British | 79152870002 | ||||||||||
| MAZUR, Jesper | Director | Guinea Court RG24 8XJ Basingstoke 30 Hampshire United Kingdom | United Kingdom | Danish | 160242260001 | |||||||||
| MCKAY, Katrina | Director | 33 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 44473860001 | ||||||||||
| PARRY, David | Director | 32 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 55511350001 | ||||||||||
| RENWICK, Robert | Director | 24 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 33173580001 | ||||||||||
| SOISNARD, Emmanuelle Sandine Sabelle | Director | 32 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | England | French | 85371920001 | |||||||||
| WHATLEY, Anne Marilyn | Director | 24 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 55511360001 | ||||||||||
| WHITE, Cheryl | Director | 32 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | 40347750001 |
What are the latest statements on persons with significant control for STANZAMERE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0