1-8 STANNON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-8 STANNON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05982633

Incorporation date

30/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unity Chambers 34 High East Street, Dorchester, Dorset DT1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon09/06/2022
Termination of appointment of John Andrew Shorter as a director on 2022-05-21
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Termination of appointment of James Lawless as a director on 2019-11-18
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Appointment of Miss Caroline Frances Couzens as a director on 2017-05-16
dot icon17/05/2017
Termination of appointment of Alexander Ian Andrew Shand as a director on 2017-05-16
dot icon16/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon16/11/2016
Termination of appointment of Sarah Anne Smith as a director on 2015-12-07
dot icon08/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Christine Walker as a director
dot icon07/02/2013
Director's details changed for Mr Stephen Walker on 2013-02-07
dot icon14/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon19/04/2012
Director's details changed for Stephen Walker on 2012-01-27
dot icon19/04/2012
Termination of appointment of Colin Wilks as a director
dot icon15/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/11/2010
Director's details changed for Miss Sarah Anne Smith on 2010-11-01
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Appointment of Miss Sarah Anne Smith as a director
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon26/11/2009
Director's details changed for Stephen Walker on 2009-11-26
dot icon26/11/2009
Director's details changed for John Andrew Shorter on 2009-11-26
dot icon26/11/2009
Director's details changed for Colin Neville Joseph Wilks on 2009-11-26
dot icon26/11/2009
Director's details changed for Mary Elizabeth Allford on 2009-11-26
dot icon26/11/2009
Director's details changed for James Lawless on 2009-11-26
dot icon26/11/2009
Director's details changed for Christine Florence Anne Walker on 2009-11-26
dot icon26/11/2009
Director's details changed for Alexander Ian Andrew Shand on 2009-11-26
dot icon26/11/2009
Termination of appointment of Alan Dunthorne as a director
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon28/10/2008
Appointment terminated director philip fry
dot icon28/10/2008
Director appointed mary elizabeth allford
dot icon28/10/2008
Director appointed alexander ian andrew shand
dot icon28/10/2008
Director appointed john andrew shorter
dot icon28/10/2008
Director appointed colin neville joseph wilks
dot icon28/10/2008
Director appointed james lawless
dot icon28/10/2008
Director appointed stephen walker
dot icon28/10/2008
Director appointed alan dunthorne
dot icon28/10/2008
Director appointed christine florence anne walker
dot icon20/10/2008
Ad 09/10/08\gbp si 8@1=8\gbp ic 1/9\
dot icon20/10/2008
Appointment terminated secretary battens secretarial services LTD
dot icon20/10/2008
Registered office changed on 20/10/2008 from mansion house princes street yeovil somerset BA20 1EP
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 30/10/07; full list of members
dot icon04/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon30/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.68K
-
0.00
45.05K
-
2022
3
29.13K
-
13.20K
29.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Philip George
Director
30/10/2006 - 09/10/2008
43
Allford, Mary Elizabeth
Director
09/10/2008 - Present
-
Couzens, Caroline Frances
Director
16/05/2017 - Present
-
Walker, Stephen
Director
09/10/2008 - Present
-
Andrew Shand, Alexander Ian
Director
09/10/2008 - 16/05/2017
-

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 1-8 STANNON STREET MANAGEMENT COMPANY LIMITED

1-8 STANNON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at Unity Chambers 34 High East Street, Dorchester, Dorset DT1 1HA. There are currently 3 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 1-8 STANNON STREET MANAGEMENT COMPANY LIMITED?

toggle

1-8 STANNON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/10/2006 .

Where is 1-8 STANNON STREET MANAGEMENT COMPANY LIMITED located?

toggle

1-8 STANNON STREET MANAGEMENT COMPANY LIMITED is registered at Unity Chambers 34 High East Street, Dorchester, Dorset DT1 1HA.

What does 1-8 STANNON STREET MANAGEMENT COMPANY LIMITED do?

toggle

1-8 STANNON STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-8 STANNON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.