Stanford Court (epsom) Residents Company Limited

General information

Name:

Stanford Court (epsom) Residents Company Ltd

Office Address:

22 South Street South Street KT18 7PF Epsom

Number: 01426576

Incorporation date: 1979-06-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stanford Court (epsom) Residents Company Limited may be gotten hold of in 22 South Street, South Street in Epsom. Its zip code is KT18 7PF. Stanford Court (epsom) Residents Company has been active in this business since the firm was set up in 1979. Its registered no. is 01426576. This firm's SIC code is 98000 which means Residents property management. April 30, 2022 is the last time the company accounts were filed.

Jermaine L., Neil M., Stephen D. and 2 other directors who might be found below are registered as the firm's directors and have been cooperating as the Management Board since August 2017. At least one secretary in this firm is a limited company: In Block Management.

Financial data based on annual reports

Company staff

In Block Management

Role: Corporate Secretary

Appointed: 01 December 2021

Address: South Street, Epsom, KT18 7PF, England

Latest update: 21 January 2024

Jermaine L.

Role: Director

Appointed: 08 August 2017

Latest update: 21 January 2024

Neil M.

Role: Director

Appointed: 24 January 2006

Latest update: 21 January 2024

Stephen D.

Role: Director

Appointed: 16 October 1998

Latest update: 21 January 2024

Jane M.

Role: Director

Appointed: 14 October 1998

Latest update: 21 January 2024

Graham W.

Role: Director

Appointed: 15 November 1984

Latest update: 21 January 2024

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 21 August 2014
Date Approval Accounts 21 August 2014
Annual Accounts 10 September 2015
Date Approval Accounts 10 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Nightingale Chancellors 132 Sheen Road

Post code:

TW9 1UR

City / Town:

Richmond

HQ address,
2014

Address:

Nightingale Chancellors 132 Sheen Road

Post code:

TW9 1UR

City / Town:

Richmond

HQ address,
2015

Address:

Nightingale Chancellors 132 Sheen Road

Post code:

TW9 1UR

City / Town:

Richmond

HQ address,
2016

Address:

Nightingale Chancellors 132 Sheen Road

Post code:

TW9 1UR

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
44
Company Age

Closest Companies - by postcode