17 STANLEY GARDENS LIMITED

Register to unlock more data on OkredoRegister

17 STANLEY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823705

Incorporation date

11/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon08/02/2024
Termination of appointment of Emma Margaret Borgerhoff Mulder as a director on 2023-09-07
dot icon08/02/2024
Appointment of Ms Jennifer Franken as a director on 2023-09-07
dot icon08/02/2024
Notification of Jennifer Franken as a person with significant control on 2023-09-07
dot icon08/02/2024
Cessation of Emma Margaret Borgerhoff Mulder as a person with significant control on 2023-09-07
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon26/01/2023
Change of details for Ms Emma Margaret Borgerhoff Mulder as a person with significant control on 2023-01-26
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Change of details for Mr David James Stride as a person with significant control on 2020-06-01
dot icon01/07/2020
Change of details for Ms Jessica Mary Pulay as a person with significant control on 2020-06-01
dot icon01/07/2020
Change of details for Ms Emma Margaret Borgerhoff Mulder as a person with significant control on 2020-06-01
dot icon01/07/2020
Withdrawal of a person with significant control statement on 2020-07-01
dot icon25/06/2020
Director's details changed for Ms Emma Margaret Borgerhoff Mulder on 2020-06-01
dot icon25/06/2020
Director's details changed for Mr David James Stride on 2020-06-01
dot icon25/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-25
dot icon24/06/2020
Notification of Jessica Mary Pulay as a person with significant control on 2017-02-03
dot icon26/05/2020
Director's details changed for Ms Emma Margaret Borgerhoff Mulder on 2020-05-26
dot icon26/05/2020
Director's details changed for Mr David James Stride on 2020-05-26
dot icon20/05/2020
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2020-05-20
dot icon20/05/2020
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2020-05-20
dot icon12/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon05/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-05
dot icon22/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon23/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Douglas Myron Mellor as a director on 2014-07-13
dot icon03/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon21/10/2014
Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-21
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon09/02/2011
Appointment of Ms Emma Margaret Borgerhoff Mulder as a director
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Douglas Myron Mellor on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr David James Stride on 2009-10-01
dot icon03/02/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon01/09/2009
Return made up to 11/08/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2008
Return made up to 11/08/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 11/08/07; change of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/09/2006
Return made up to 11/08/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Director resigned
dot icon30/09/2005
Return made up to 11/08/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/06/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon30/10/2004
Resolutions
dot icon03/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/09/2004
Return made up to 11/08/04; full list of members
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Registered office changed on 20/05/04 from: 17 stanley gardens london W11 2NG
dot icon12/02/2004
Secretary resigned
dot icon30/01/2004
Registered office changed on 30/01/04 from: 13 manship road mitcham surrey CR4 2AY
dot icon30/01/2004
New director appointed
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Ad 29/10/03--------- £ si 1@1=1 £ ic 3/4
dot icon01/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/11/2003
Return made up to 11/08/03; full list of members
dot icon01/09/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon22/07/2003
Ad 03/04/01--------- £ si 1@1
dot icon22/07/2003
New director appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from: 90 brixton hill london SW2 1QN
dot icon10/04/2003
Miscellaneous
dot icon10/09/2002
Return made up to 11/08/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/08/2002
New secretary appointed
dot icon14/06/2002
Ad 03/04/01--------- £ si 1@1
dot icon26/09/2001
Return made up to 11/08/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon22/09/2000
Return made up to 11/08/00; full list of members
dot icon26/06/2000
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon31/05/2000
Secretary resigned;director resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
New director appointed
dot icon15/05/2000
Certificate of change of name
dot icon11/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00
-
0.00
-
-
2022
2
4.00
-
0.00
-
-
2022
2
4.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
26/04/2004 - 19/05/2020
166
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/08/1999 - 07/05/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/08/1999 - 07/05/2000
16826
Combined Nominees Limited
Nominee Director
10/08/1999 - 07/05/2000
7286
Stride, David James
Director
29/10/2003 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 17 STANLEY GARDENS LIMITED

17 STANLEY GARDENS LIMITED is an(a) Active company incorporated on 11/08/1999 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 STANLEY GARDENS LIMITED?

toggle

17 STANLEY GARDENS LIMITED is currently Active. It was registered on 11/08/1999 .

Where is 17 STANLEY GARDENS LIMITED located?

toggle

17 STANLEY GARDENS LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does 17 STANLEY GARDENS LIMITED do?

toggle

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

How many employees does 17 STANLEY GARDENS LIMITED have?

toggle

17 STANLEY GARDENS LIMITED had 2 employees in 2022.

What is the latest filing for 17 STANLEY GARDENS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with updates.