14 STANLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 STANLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11335746

Incorporation date

30/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 , Stanley Road, Sutton SM2 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2018)
dot icon09/03/2026
Micro company accounts made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-04-30
dot icon01/07/2024
Appointment of Martha Fish as a director on 2023-09-02
dot icon04/06/2024
Confirmation statement made on 2024-04-29 with updates
dot icon22/02/2024
Micro company accounts made up to 2023-04-30
dot icon08/11/2023
Micro company accounts made up to 2022-04-30
dot icon08/11/2023
Administrative restoration application
dot icon08/11/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Cessation of Verity Jane Thomson as a person with significant control on 2022-10-01
dot icon25/01/2023
Termination of appointment of Verity Jane Thomson as a director on 2022-09-02
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/05/2021
Director's details changed for Miss Verity Jane Thomson on 2021-05-14
dot icon14/05/2021
Director's details changed for Ms Nuria Simmonds on 2021-05-14
dot icon14/05/2021
Notification of Verity Jane Thomson as a person with significant control on 2018-04-30
dot icon14/05/2021
Director's details changed for Mr Dmitry Skokov on 2021-05-14
dot icon13/05/2021
Notification of Nuria Simmonds as a person with significant control on 2018-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon13/05/2021
Notification of Dmitry Skokov as a person with significant control on 2020-05-07
dot icon13/05/2021
Notification of Charles Ieyasu Honda-Evanson as a person with significant control on 2020-05-07
dot icon13/05/2021
Notification of Trevor Mason as a person with significant control on 2021-01-23
dot icon06/05/2021
Cessation of Verity Jane Thomson as a person with significant control on 2021-04-20
dot icon06/05/2021
Cessation of Nuria Simmonds as a person with significant control on 2021-04-20
dot icon06/05/2021
Termination of appointment of Arina Skokova as a director on 2021-04-20
dot icon06/05/2021
Cessation of Trevor Mason as a person with significant control on 2021-04-20
dot icon06/05/2021
Termination of appointment of Dean Mason as a director on 2021-04-20
dot icon06/05/2021
Cessation of Dean Mason as a person with significant control on 2021-01-23
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Registered office address changed from Flat 5 14 Stanley Road Sutton Surrey SM2 6SB United Kingdom to Flat 1, 14 Stanley Road Sutton SM2 6SB on 2021-02-16
dot icon31/01/2021
Termination of appointment of Claire Elizabeth Berry as a director on 2021-01-23
dot icon31/01/2021
Appointment of Mr Trevor Mason as a director on 2021-01-23
dot icon31/01/2021
Notification of Trevor Mason as a person with significant control on 2021-01-23
dot icon04/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon08/05/2020
Appointment of Mr Charles Ieyasu Honda-Evanson as a director on 2020-05-07
dot icon07/05/2020
Appointment of Mr Dmitry Skokov as a director on 2020-05-07
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon07/05/2020
Appointment of Mrs Arina Skokova as a director on 2020-05-07
dot icon07/05/2020
Appointment of Miss Claire Elizabeth Berry as a director on 2020-05-07
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/01/2020
Director's details changed for Mr Dean Peter Mason on 2020-01-13
dot icon12/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon30/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.00
-
0.00
-
-
2021
5
10.00
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Mason
Director
30/04/2018 - 20/04/2021
-
Mr Trevor Mason
Director
23/01/2021 - Present
-
Berry, Claire Elizabeth
Director
07/05/2020 - 23/01/2021
-
Miss Verity Jane Thomson
Director
30/04/2018 - 02/09/2022
-
Mrs Nuria Simmonds
Director
30/04/2018 - Present
-

Persons with Significant Control

11
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 14 STANLEY ROAD MANAGEMENT COMPANY LIMITED

14 STANLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/2018 with the registered office located at Flat 2 , Stanley Road, Sutton SM2 6SB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 STANLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 STANLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/2018 .

Where is 14 STANLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 STANLEY ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 2 , Stanley Road, Sutton SM2 6SB.

What does 14 STANLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14 STANLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 14 STANLEY ROAD MANAGEMENT COMPANY LIMITED have?

toggle

14 STANLEY ROAD MANAGEMENT COMPANY LIMITED had 5 employees in 2021.

What is the latest filing for 14 STANLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-04-30.