1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387299

Incorporation date

16/06/1997

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/01/2023
Termination of appointment of Helen Lynne Westcott as a director on 2022-10-06
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon12/05/2022
Termination of appointment of Christiane Boesch as a director on 2022-05-12
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/01/2020
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2020-01-21
dot icon05/08/2019
Appointment of Mr Bruno Walter Boesch as a director on 2019-08-05
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/12/2018
Termination of appointment of Marea Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon21/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon22/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/02/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-02-25
dot icon07/10/2014
Appointment of Ms Roslyn Anne Sutherland as a director on 2014-10-06
dot icon10/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon02/07/2013
Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2013-07-02
dot icon07/06/2013
Termination of appointment of Erin Eisenberg as a director
dot icon06/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon04/07/2012
Appointment of Ms Helen Lynne Westcott as a director
dot icon04/07/2012
Termination of appointment of Robert Devereux as a director
dot icon04/07/2012
Termination of appointment of Nelly-Melpomeni Hadzianesti as a director
dot icon21/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon17/05/2011
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2011-05-17
dot icon17/05/2011
Appointment of Ms Marea Young-Taylor as a secretary
dot icon17/05/2011
Termination of appointment of Helen Westcott as a secretary
dot icon17/05/2011
Termination of appointment of Ann Smith as a secretary
dot icon03/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon29/07/2010
Director's details changed for Nelly-Melpomeni Hadzianesti on 2010-06-16
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon28/05/2010
Appointment of Erin Eisenberg as a director
dot icon12/05/2010
Appointment of Nicola Jane Shaw as a director
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 16/06/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/08/2008
Return made up to 16/06/08; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/03/2008
Appointment terminated director mark andersen
dot icon24/07/2007
Return made up to 16/06/07; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 16/06/06; full list of members
dot icon21/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 16/06/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 16/06/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon30/07/2003
Return made up to 16/06/03; full list of members
dot icon25/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/06/2002
Return made up to 16/06/02; full list of members
dot icon15/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/01/2002
Registered office changed on 30/01/02 from: 235 old marylebone road london NW1 5QT
dot icon03/07/2001
Return made up to 16/06/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: 3 stanley gardens london W11 2ND
dot icon13/03/2001
Accounts for a small company made up to 2000-06-30
dot icon10/10/2000
Return made up to 16/06/00; full list of members
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Location of register of members
dot icon09/02/2000
Accounts for a small company made up to 1999-06-30
dot icon20/07/1999
Accounts for a small company made up to 1998-06-30
dot icon07/07/1999
Return made up to 16/06/99; full list of members
dot icon30/10/1998
Registered office changed on 30/10/98 from: 3 stanley gardens london greater london W11 2ND
dot icon23/09/1998
Return made up to 16/06/98; full list of members
dot icon24/10/1997
Registered office changed on 24/10/97 from: 16 bedford street covent garden london WC2E 9HF
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon16/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
0.00
-
2022
-
14.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devereux, Robert Harold Ferrers
Director
11/05/2000 - 04/09/2011
52
Westcott, Helen Lynne
Secretary
15/06/1997 - 09/05/2011
-
Boesch, Bruno Walter
Director
05/08/2019 - Present
-
Smith, Ann
Secretary
11/05/2000 - 09/05/2011
34
Levy, Allen Lawrence
Director
15/06/1997 - 11/05/2000
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED

1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED?

toggle

1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/1997 .

Where is 1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED located?

toggle

1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED do?

toggle

1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1/3 STANLEY GARDENS FREEHOLD AND MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-30.