Stanford Management Processes Limited

General information

Name:

Stanford Management Processes Ltd

Office Address:

Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester

Number: 03195620

Incorporation date: 1996-05-08

Dissolution date: 2023-09-07

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Leicester under the ID 03195620. This company was started in 1996. The main office of the firm was located at Ashcroft House Ervington Court Meridian Business Park. The postal code for this address is LE19 1WL. This firm was dissolved on 2023-09-07, meaning it had been active for 27 years. Its official name change from Takeprove to Stanford Management Processes Limited took place on 1996-06-18.

Our database describing the following enterprise's personnel suggests that the last two directors were: Claire P. and Robert H. who assumed their respective positions on 2019-07-30 and 1996-05-21.

Robert H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Stanford Management Processes Limited 1996-06-18
  • Takeprove Limited 1996-05-08

Financial data based on annual reports

Company staff

Claire P.

Role: Director

Appointed: 30 July 2019

Latest update: 28 August 2023

Claire P.

Role: Secretary

Appointed: 08 May 2006

Latest update: 28 August 2023

Robert H.

Role: Director

Appointed: 21 May 1996

Latest update: 28 August 2023

People with significant control

Robert H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 28 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2017
Annual Accounts 9 August 2017
Date Approval Accounts 9 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020 (AA)
filed on: 31st, August 2021
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Closest Companies - by postcode