12 STANLEY GARDENS MANAGEMENT LIMITED

12 STANLEY GARDENS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name12 STANLEY GARDENS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03151248
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 12 STANLEY GARDENS MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 12 STANLEY GARDENS MANAGEMENT LIMITED located?

    Registered Office Address
    12 Stanley Gardens
    London
    W11 2NE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 12 STANLEY GARDENS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 12 STANLEY GARDENS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for 12 STANLEY GARDENS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Janice Anne Miles as a director on Jan 29, 2026

    2 pagesAP01

    Termination of appointment of Richard Miles as a director on Jan 10, 2026

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Richard Miles as a secretary on Jan 18, 2023

    1 pagesTM02

    Appointment of Mr Antonis Papamichael as a secretary on Jan 18, 2023

    2 pagesAP03

    Appointment of Miss Kathryn Julia Fensterstock as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Antonis Papamichael as a director on Sep 07, 2022

    2 pagesAP01

    Termination of appointment of Esther Papamichael as a director on Sep 06, 2022

    1 pagesTM01

    Termination of appointment of Stephen Benedict Cohen as a director on Apr 14, 2022

    1 pagesTM01

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of 12 STANLEY GARDENS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPAMICHAEL, Antonis
    12 Stanley Gardens
    Flat 5
    W11 2NE London
    12 Stanley Gardens
    England
    Secretary
    12 Stanley Gardens
    Flat 5
    W11 2NE London
    12 Stanley Gardens
    England
    304419010001
    BOWLES, Peter Robert
    The Old Rectory
    Church Hanborough
    OX29 8AB Oxford
    Director
    The Old Rectory
    Church Hanborough
    OX29 8AB Oxford
    United KingdomBritish5973890001
    FENSTERSTOCK, Kathryn Julia
    Stanley Gardens
    Flat 6
    W11 2NE London
    12 Stanley Gardens, Flat 6
    England
    Director
    Stanley Gardens
    Flat 6
    W11 2NE London
    12 Stanley Gardens, Flat 6
    England
    United KingdomBritish303913090001
    MILES, Janice Anne
    Flat 4
    W11 2NE London
    12 Stanley Gardens
    England
    Director
    Flat 4
    W11 2NE London
    12 Stanley Gardens
    England
    EnglandBritish80469660001
    ORZABAL DE LA QUINTANA, Celine Giselle Ines
    12 Stanley Gardens
    Kensington Park Road Notting Hill
    W11 2NE London
    Director
    12 Stanley Gardens
    Kensington Park Road Notting Hill
    W11 2NE London
    EnglandBritish51785090001
    PAPAMICHAEL, Antonis
    12 Stanley Gardens
    London
    W11 2NE
    Director
    12 Stanley Gardens
    London
    W11 2NE
    EnglandCypriot299863430001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    MCMAHON, Niall Norman Thomas
    73 Lansdowne Road
    W11 2LG London
    Secretary
    73 Lansdowne Road
    W11 2LG London
    British66199350001
    MILES, Richard
    12 Stanley Gardens
    W11 2NE London
    Secretary
    12 Stanley Gardens
    W11 2NE London
    British52277840001
    ANDERSON, James Robin
    Flat 2 12 Stanley Gardens
    W11 2NE London
    Director
    Flat 2 12 Stanley Gardens
    W11 2NE London
    British49383990001
    COHEN, Stephen Benedict
    Flat 6 12 Stanley Gardens
    W11 2NE London
    Director
    Flat 6 12 Stanley Gardens
    W11 2NE London
    EnglandUnited Kingdom105885520002
    COSH, Emma Muriel Strode
    12 Stanley Gardens
    W11 2NE London
    Director
    12 Stanley Gardens
    W11 2NE London
    British52277950001
    LEONARD, Nicholas Paul
    Clarendon Road
    W11 3AD London
    30
    Director
    Clarendon Road
    W11 3AD London
    30
    UkBritish158015730001
    MAKORI, Eial
    Flat 2
    12 Stanley Gardens
    W11 2NE London
    Director
    Flat 2
    12 Stanley Gardens
    W11 2NE London
    EnglandBritish88704410001
    MATCHETT-JACQUEMARD, Marie-France-Cecilemadeleine
    Flat 6
    12 Stanley Gardens
    W11 2NE London
    Director
    Flat 6
    12 Stanley Gardens
    W11 2NE London
    French68570960001
    MCMAHON, Candy Jean
    73 Lansdowne Road
    W11 2LG London
    Director
    73 Lansdowne Road
    W11 2LG London
    British47650990001
    MCMAHON, Emily Kate
    73 Lansdowne Road
    W11 2LG London
    Director
    73 Lansdowne Road
    W11 2LG London
    British52277930001
    MCMAHON, Niall Norman Thomas
    73 Lansdowne Road
    W11 2LG London
    Director
    73 Lansdowne Road
    W11 2LG London
    British66199350001
    MILES, Richard
    12 Stanley Gardens
    W11 2NE London
    Director
    12 Stanley Gardens
    W11 2NE London
    United KingdomBritish52277840001
    MILLER, John Michael
    12 Stanley Gardens
    W11 2NE London
    Director
    12 Stanley Gardens
    W11 2NE London
    British52277980001
    NADELSON, Regina
    95 Greene Street
    10012 New York
    New York
    Usa
    Director
    95 Greene Street
    10012 New York
    New York
    Usa
    UsaAmerican55223440001
    PAPAMICHAEL, Esther, Dr
    W11
    Director
    W11
    EnglandPortuguese167600750001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001

    What are the latest statements on persons with significant control for 12 STANLEY GARDENS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017The 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