12 STANLEY GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 STANLEY GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151248

Incorporation date

26/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

12 Stanley Gardens, London, W11 2NECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon05/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/01/2026
Appointment of Mrs Janice Anne Miles as a director on 2026-01-29
dot icon28/01/2026
Termination of appointment of Richard Miles as a director on 2026-01-10
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Micro company accounts made up to 2022-03-31
dot icon16/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon18/01/2023
Appointment of Mr Antonis Papamichael as a secretary on 2023-01-18
dot icon18/01/2023
Termination of appointment of Richard Miles as a secretary on 2023-01-18
dot icon12/01/2023
Appointment of Miss Kathryn Julia Fensterstock as a director on 2023-01-11
dot icon07/09/2022
Appointment of Mr Antonis Papamichael as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Esther Papamichael as a director on 2022-09-06
dot icon07/06/2022
Termination of appointment of Stephen Benedict Cohen as a director on 2022-04-14
dot icon05/04/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon10/08/2021
Micro company accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon08/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/01/2017
Termination of appointment of Eial Makori as a director on 2016-11-09
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Appointment of Dr Esther Papamichael as a director
dot icon14/03/2012
Termination of appointment of Nicholas Leonard as a director
dot icon21/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Appointment of Nicholas Paul Leonard as a director
dot icon11/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Regina Nadelson as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon17/02/2010
Director's details changed for Regina Nadelson on 2010-02-16
dot icon16/02/2010
Director's details changed for Celine Giselle Ines Orzabal De La Quintana on 2010-02-16
dot icon16/02/2010
Director's details changed for Eial Makori on 2010-02-16
dot icon16/02/2010
Director's details changed for Stephen Benedict Cohen on 2010-02-16
dot icon16/02/2010
Director's details changed for Richard Miles on 2010-02-16
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 26/01/09; full list of members
dot icon13/02/2009
Director appointed peter robert bowles
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Director appointed stephen benedict cohen
dot icon21/02/2008
Return made up to 26/01/08; full list of members
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 26/01/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 26/01/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 26/01/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 26/01/03; full list of members
dot icon07/04/2003
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/11/2002
Director resigned
dot icon06/02/2002
Return made up to 26/01/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 26/01/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon25/02/2000
Return made up to 26/01/00; full list of members
dot icon25/02/2000
New director appointed
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Director resigned
dot icon08/02/1999
Return made up to 26/01/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-03-31
dot icon12/02/1998
Return made up to 26/01/98; full list of members
dot icon01/12/1997
Accounts for a small company made up to 1997-01-31
dot icon21/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon21/10/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Return made up to 26/01/97; full list of members
dot icon10/03/1997
New director appointed
dot icon01/10/1996
New secretary appointed
dot icon13/09/1996
Ad 01/04/96--------- £ si 7005@1=7005 £ ic 1/7006
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Registered office changed on 13/09/96 from: 73 lansdowne road london W11 2LG
dot icon13/09/1996
New director appointed
dot icon13/09/1996
Secretary resigned;director resigned
dot icon23/05/1996
Nc dec already adjusted 26/01/96
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Secretary resigned
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New secretary appointed;new director appointed
dot icon10/05/1996
Registered office changed on 10/05/96 from: the wagon house banwell road christon axbridge BS26 2XX
dot icon26/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.14K
-
0.00
-
-
2022
0
14.16K
-
0.00
-
-
2023
0
15.12K
-
0.00
-
-
2023
0
15.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.12K £Ascended6.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janice Anne Miles
Director
29/01/2026 - Present
2
Miles, Richard
Director
01/04/1996 - 10/01/2026
2
Redding, Diana Elizabeth
Nominee Director
26/01/1996 - 26/01/1996
1569
Nadelson, Regina
Director
01/10/1997 - 21/12/2010
-
Matchett-Jacquemard, Marie-France-Cecilemadeleine
Director
27/12/1999 - 12/03/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 STANLEY GARDENS MANAGEMENT LIMITED

12 STANLEY GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at 12 Stanley Gardens, London, W11 2NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 STANLEY GARDENS MANAGEMENT LIMITED?

toggle

12 STANLEY GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 26/01/1996 .

Where is 12 STANLEY GARDENS MANAGEMENT LIMITED located?

toggle

12 STANLEY GARDENS MANAGEMENT LIMITED is registered at 12 Stanley Gardens, London, W11 2NE.

What does 12 STANLEY GARDENS MANAGEMENT LIMITED do?

toggle

12 STANLEY GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12 STANLEY GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-26 with no updates.