STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED
Overview
| Company Name | STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05794496 |
| 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 STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED located?
| Registered Office Address | 1 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Termination of appointment of Harry Bruton Le Page as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Harry Bruton Le Page as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Anne Buttery as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of M & N Secretaries Limited as a secretary on Nov 01, 2020 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Registered office address changed from No 2 2 Hunting Gate Drive Chessington Surrey KT9 2DQ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on Nov 20, 2020 | 1 pages | AD01 | ||
Termination of appointment of Graham Michael Hedley as a secretary on Oct 16, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Appointment of Mr Graham Michael Hedley as a secretary on Nov 22, 2019 | 3 pages | AP03 | ||
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to No 2 2 Hunting Gate Drive Chessington Surrey KT9 2DQ on Jan 02, 2020 | 2 pages | AD01 | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Nov 22, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M & N SECRETARIES LIMITED | Secretary | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom |
| 74919560014 | ||||||||||
| OLIVER, Simon Edward | Director | Stafford House 9 Scott Avenue Whitelands Park SW15 3PA London 14 United Kingdom | England | British | 136368760002 | |||||||||
| HEDLEY, Graham Michael | Secretary | Hunting Gate Drive KT9 2DQ Chessington No 2 2 Surrey | 265706040001 | |||||||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Millfield House 4 Millfield Marton Cum Grafton YO51 9PT York North Yorkshire | 100081770002 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||||||
| ANDREWS, Gordon Alan | Director | 9 Borrowdale Close TW20 8JE Egham Surrey | England | British | 109092850001 | |||||||||
| BLACKBURN, Antony | Director | Church Road HA6 1AR Northwood 3 Middlesex | Uk | British | 135300600001 | |||||||||
| BUGBY, Philippa Aklexandra | Director | 11 Morris Way RH20 2RX West Chiltington W Sussex | United Kingdom | British | 170089890001 | |||||||||
| BUTTERY, Sarah Anne | Director | Scott Avenue Putney SW15 3PA London Stafford House 9 | England Great Britain | British | 157059720001 | |||||||||
| GRASSINI, Jonathan Marc | Director | 22 Stafford House 9 Scott Avenue Putney SW15 3PA London | United Kingdom | Italian | 101762860002 | |||||||||
| HARRISON, James Alexander | Director | 19 Cardwells Keep GU2 9PD Guildford Surrey | United Kingdom | British | 59155400002 | |||||||||
| HILL, Robert Fenton | Director | Smithwood Common GU6 8QY Cranleigh Little Pittance Surrey United Kingdom | British | 31877920003 | ||||||||||
| HUGGETT, David Andrew | Director | Great Cheveney Oast Goudhurst Road TN12 9LX Marden Kent | United Kingdom | British | 75931170002 | |||||||||
| JONES, Mark Roger | Director | 61 Lower Mead GU31 4NR Petersfield Hampshire | England | British | 45356720003 | |||||||||
| KETTERIDGE, Gregory Charles | Director | 46 Park Avenue HA4 7UH Ruislip Middlesex | United Kingdom | British | 91398180001 | |||||||||
| LARKIN, Julian Anthony | Director | 12 Melick Close Marchwood SO40 4YJ Southampton Hampshire | England | British | 90851390001 | |||||||||
| LE PAGE, Harry Bruton | Director | Stafford House 9 Scott Avenue SW15 3PA London Flat 24 England | England | British | 311633550001 | |||||||||
| TOWLSON, Neil Croft | Director | 97 Farnham Lane Farnham Royal SL2 2AT Slough Berkshire | British | 6236500001 | ||||||||||
| VANSON, Mark Lee | Director | 15 Lake Close KT14 7AE Byfleet Surrey | British | 94683160002 |
What are the latest statements on persons with significant control for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2017 | 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