Stanbridge Management Limited

General information

Name:

Stanbridge Management Ltd

Office Address:

25 Pipit Drive SW15 3AP London

Number: 01560175

Incorporation date: 1981-05-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stanbridge Management Limited has been prospering on the market for 43 years. Started with Companies House Reg No. 01560175 in the year 1981, it is based at 25 Pipit Drive, London SW15 3AP. The firm's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Its latest filed accounts documents cover the period up to 2022-01-31 and the latest confirmation statement was submitted on 2023-05-26.

Taking into consideration this specific firm's number of employees, it was necessary to formally appoint other directors: Alexander M. and Jeffrey F. who have been assisting each other since 2023 to fulfil their statutory duties for the firm. Another limited company has been appointed as one of the secretaries of this company: Icon Tax Limited.

The companies with significant control over this firm include: Kyte Developments & Trading Ltd owns over 3/4 of company shares. This business can be reached in London at Pipit Drive, SW15 3AP and was registered as a PSC under the reg no 02369402.

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 20 May 2023

Latest update: 10 February 2024

Role: Corporate Secretary

Appointed: 10 December 2020

Address: Commonside East, Mitcham, Surrey, CR4 2QA, United Kingdom

Latest update: 10 February 2024

Jeffrey F.

Role: Director

Appointed: 09 August 1999

Latest update: 10 February 2024

People with significant control

Kyte Developments & Trading Ltd
Address: 25 Pipit Drive, London, SW15 3AP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 02369402
Notified on 20 May 2023
Nature of control:
over 3/4 of shares
Ronald F.
Notified on 31 August 2016
Ceased on 20 May 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jeffrey F.
Notified on 31 August 2016
Ceased on 20 May 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 January 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 September 2014
Annual Accounts 6 June 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 6 June 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 31st January 2023 to 30th June 2023 (AA01)
filed on: 29th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

322 Upper Richmond Road London

Post code:

SW15 6TL

HQ address,
2014

Address:

322 Upper Richmond Road London

Post code:

SW15 6TL

HQ address,
2015

Address:

8 Montolieu Gardens

Post code:

SW15 6PB

HQ address,
2016

Address:

8 Montolieu Gardens

Post code:

SW15 6PB

Accountant/Auditor,
2013 - 2015

Name:

Csl Partnership Limited

Address:

238 Station Road

Post code:

KT15 2PS

City / Town:

Addlestone

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
42
Company Age

Similar companies nearby

Closest companies