10 STANLEY GARDENS LIMITED

Register to unlock more data on OkredoRegister

10 STANLEY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830953

Incorporation date

24/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Beacon House, South Road, Weybridge KT13 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon27/06/2024
Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Beacon House South Road Weybridge KT13 9DZ on 2024-06-27
dot icon24/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon04/05/2023
Termination of appointment of Harriet Harley as a director on 2023-04-28
dot icon20/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/03/2023
Appointment of Mrs Harriet Harley as a director on 2023-03-30
dot icon14/03/2023
Appointment of Mrs Emma Catherine Davies as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Harriet Louise Beatrice Harley as a director on 2023-03-14
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/11/2018
Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 2018-11-18
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/01/2017
Termination of appointment of John Harley as a secretary on 2017-01-05
dot icon05/01/2017
Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 2017-01-05
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-24 no member list
dot icon22/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/12/2014
Termination of appointment of Jennie Wachtmeister as a director on 2014-12-04
dot icon28/08/2014
Annual return made up to 2014-08-24 no member list
dot icon29/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-08-24 no member list
dot icon23/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-24 no member list
dot icon27/06/2012
Registered office address changed from Bray Building Surveying Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2012-06-27
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Termination of appointment of Oliver Hart as a director
dot icon05/09/2011
Annual return made up to 2011-08-24 no member list
dot icon13/06/2011
Appointment of Mrs Harriet Louise Beatrice Harley as a director
dot icon13/06/2011
Appointment of Miss Jennie Wachtmeister as a director
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-08-24 no member list
dot icon05/11/2010
Director's details changed for Oliver Hart on 2009-10-21
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Annual return made up to 24/08/09
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/12/2008
Annual return made up to 24/08/08
dot icon05/12/2008
Registered office changed on 05/12/2008 from bray building surveying 84 pembroke road london W8 6NX
dot icon30/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from 72 new cavendish street london W1M 7LD
dot icon30/08/2007
Annual return made up to 24/08/07
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned;director resigned
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Annual return made up to 24/08/06
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/02/2006
Director resigned
dot icon25/08/2005
Annual return made up to 24/08/05
dot icon01/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Annual return made up to 24/08/04
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/09/2003
Annual return made up to 24/08/03
dot icon24/04/2003
New director appointed
dot icon18/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/09/2002
Annual return made up to 24/08/02
dot icon06/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Annual return made up to 24/08/01
dot icon10/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/10/2000
Annual return made up to 24/08/00
dot icon04/10/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon06/09/1999
Secretary resigned;director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New secretary appointed;new director appointed
dot icon24/08/1999
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
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/08/1999 - 23/08/1999
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
23/08/1999 - 23/08/1999
38038
Wachtmeister, Jennie
Director
09/06/2011 - 03/12/2014
-
Harley, John, Dr
Secretary
03/05/2007 - 04/01/2017
-
Harley, Harriet Louise Beatrice
Director
13/06/2011 - 14/03/2023
-

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 10 STANLEY GARDENS LIMITED

10 STANLEY GARDENS LIMITED is an(a) Active company incorporated on 24/08/1999 with the registered office located at Beacon House, South Road, Weybridge KT13 9DZ. There are currently 2 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 10 STANLEY GARDENS LIMITED?

toggle

10 STANLEY GARDENS LIMITED is currently Active. It was registered on 24/08/1999 .

Where is 10 STANLEY GARDENS LIMITED located?

toggle

10 STANLEY GARDENS LIMITED is registered at Beacon House, South Road, Weybridge KT13 9DZ.

What does 10 STANLEY GARDENS LIMITED do?

toggle

10 STANLEY GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 STANLEY GARDENS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-24 with no updates.