STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED

STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED

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

    Company NameSTAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05794496
    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 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 AddressNo

    What are the latest accounts for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Termination of appointment of Harry Bruton Le Page as a director on Mar 28, 2025

    1 pagesTM01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Harry Bruton Le Page as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of Sarah Anne Buttery as a director on Jul 04, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Appointment of M & N Secretaries Limited as a secretary on Nov 01, 2020

    2 pagesAP04

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Graham Michael Hedley as a secretary on Oct 16, 2020

    1 pagesTM02

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Appointment of Mr Graham Michael Hedley as a secretary on Nov 22, 2019

    3 pagesAP03

    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 pagesAD01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Nov 22, 2019

    1 pagesTM02

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M & N SECRETARIES LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03775091
    74919560014
    OLIVER, Simon Edward
    Stafford House
    9 Scott Avenue Whitelands Park
    SW15 3PA London
    14
    United Kingdom
    Director
    Stafford House
    9 Scott Avenue Whitelands Park
    SW15 3PA London
    14
    United Kingdom
    EnglandBritish136368760002
    HEDLEY, Graham Michael
    Hunting Gate Drive
    KT9 2DQ Chessington
    No 2 2
    Surrey
    Secretary
    Hunting Gate Drive
    KT9 2DQ Chessington
    No 2 2
    Surrey
    265706040001
    SEYMOUR MACINTYRE LIMITED
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    100081770002
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    ANDREWS, Gordon Alan
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    Director
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    EnglandBritish109092850001
    BLACKBURN, Antony
    Church Road
    HA6 1AR Northwood
    3
    Middlesex
    Director
    Church Road
    HA6 1AR Northwood
    3
    Middlesex
    UkBritish135300600001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritish170089890001
    BUTTERY, Sarah Anne
    Scott Avenue
    Putney
    SW15 3PA London
    Stafford House 9
    Director
    Scott Avenue
    Putney
    SW15 3PA London
    Stafford House 9
    England Great BritainBritish157059720001
    GRASSINI, Jonathan Marc
    22 Stafford House 9 Scott Avenue
    Putney
    SW15 3PA London
    Director
    22 Stafford House 9 Scott Avenue
    Putney
    SW15 3PA London
    United KingdomItalian101762860002
    HARRISON, James Alexander
    19 Cardwells Keep
    GU2 9PD Guildford
    Surrey
    Director
    19 Cardwells Keep
    GU2 9PD Guildford
    Surrey
    United KingdomBritish59155400002
    HILL, Robert Fenton
    Smithwood Common
    GU6 8QY Cranleigh
    Little Pittance
    Surrey
    United Kingdom
    Director
    Smithwood Common
    GU6 8QY Cranleigh
    Little Pittance
    Surrey
    United Kingdom
    British31877920003
    HUGGETT, David Andrew
    Great Cheveney Oast
    Goudhurst Road
    TN12 9LX Marden
    Kent
    Director
    Great Cheveney Oast
    Goudhurst Road
    TN12 9LX Marden
    Kent
    United KingdomBritish75931170002
    JONES, Mark Roger
    61 Lower Mead
    GU31 4NR Petersfield
    Hampshire
    Director
    61 Lower Mead
    GU31 4NR Petersfield
    Hampshire
    EnglandBritish45356720003
    KETTERIDGE, Gregory Charles
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    Director
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    United KingdomBritish91398180001
    LARKIN, Julian Anthony
    12 Melick Close
    Marchwood
    SO40 4YJ Southampton
    Hampshire
    Director
    12 Melick Close
    Marchwood
    SO40 4YJ Southampton
    Hampshire
    EnglandBritish90851390001
    LE PAGE, Harry Bruton
    Stafford House
    9 Scott Avenue
    SW15 3PA London
    Flat 24
    England
    Director
    Stafford House
    9 Scott Avenue
    SW15 3PA London
    Flat 24
    England
    EnglandBritish311633550001
    TOWLSON, Neil Croft
    97 Farnham Lane
    Farnham Royal
    SL2 2AT Slough
    Berkshire
    Director
    97 Farnham Lane
    Farnham Royal
    SL2 2AT Slough
    Berkshire
    British6236500001
    VANSON, Mark Lee
    15 Lake Close
    KT14 7AE Byfleet
    Surrey
    Director
    15 Lake Close
    KT14 7AE Byfleet
    Surrey
    British94683160002

    What are the latest statements on persons with significant control for STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 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