20 MARSH LANE STANMORE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 MARSH LANE STANMORE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02231395

Incorporation date

16/03/1988

Size

Dormant

Contacts

Registered address

Registered address

20 Sunningdale Close, Stanmore HA7 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon20/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon27/09/2025
Accounts for a dormant company made up to 2025-07-31
dot icon24/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon09/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon21/04/2023
Registered office address changed from 106 Princes Avenue London NW9 9JD England to 20 Sunningdale Close Stanmore HA7 3QL on 2023-04-21
dot icon21/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon29/09/2021
Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29
dot icon05/02/2021
Micro company accounts made up to 2020-07-31
dot icon05/02/2021
Termination of appointment of David Brian Proops as a director on 2021-02-04
dot icon01/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/04/2019
Appointment of Mrs Ingrid Berman as a director on 2019-04-09
dot icon24/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon27/04/2017
Appointment of Mr David Brian Proops as a director on 2017-01-30
dot icon27/04/2017
Termination of appointment of Anne Proops as a director on 2017-01-30
dot icon06/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon18/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/03/2013
Appointment of Bernard Emanuel Black as a secretary
dot icon25/01/2013
Termination of appointment of Alan Grant as a secretary
dot icon25/01/2013
Termination of appointment of Franziska Lesser as a director
dot icon25/01/2013
Appointment of Jill Rousso as a director
dot icon25/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/01/2011
Termination of appointment of Fay Grant as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Evelyn Woolstone on 2010-01-06
dot icon06/01/2010
Director's details changed for Mrs Anne Proops on 2010-01-06
dot icon06/01/2010
Director's details changed for Fay Barbara Grant on 2010-01-06
dot icon06/01/2010
Director's details changed for Mrs Franziska Marion Lesser on 2010-01-06
dot icon06/01/2010
Director's details changed for Myra Black on 2010-01-06
dot icon14/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon23/01/2009
Director appointed myra black
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon17/09/2008
Appointment terminated director paul braham
dot icon22/01/2008
Return made up to 31/12/07; no change of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
New director appointed
dot icon06/12/2002
Full accounts made up to 2002-07-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon13/12/2001
New director appointed
dot icon29/11/2001
Full accounts made up to 2001-07-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon08/12/2000
Full accounts made up to 2000-07-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-07-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon01/12/1998
Director resigned
dot icon05/11/1998
Full accounts made up to 1998-07-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-07-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-07-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon06/12/1995
Accounts for a small company made up to 1995-07-31
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon04/11/1994
Full accounts made up to 1994-07-31
dot icon21/01/1994
Return made up to 31/12/93; change of members
dot icon13/01/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1993-07-31
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon26/11/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Full accounts made up to 1992-07-31
dot icon19/01/1992
Return made up to 31/12/91; full list of members
dot icon18/11/1991
Full accounts made up to 1991-07-31
dot icon23/07/1991
Full accounts made up to 1990-07-31
dot icon03/05/1991
Director resigned;new director appointed
dot icon03/05/1991
Secretary resigned;director resigned;new director appointed
dot icon03/05/1991
New secretary appointed
dot icon03/05/1991
New director appointed
dot icon18/03/1991
Return made up to 30/09/90; full list of members
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon07/02/1990
Registered office changed on 07/02/90 from: 23 peterborough rd harrow middx HA1 2AX
dot icon07/02/1990
New director appointed
dot icon07/02/1990
New director appointed
dot icon05/02/1990
Full accounts made up to 1989-07-31
dot icon12/05/1988
Resolutions
dot icon12/05/1988
£ nc 100/6
dot icon03/05/1988
Resolutions
dot icon15/04/1988
Certificate of change of name
dot icon15/04/1988
Registered office changed on 15/04/88 from: temple house 20 holywell row london EC2A 4JB
dot icon15/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1988
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
31/07/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
6.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braham, Paul
Director
27/11/2002 - 15/01/2008
-
Grant, Alan
Secretary
24/01/2007 - 22/01/2013
-
Black, Bernard Emanuel
Secretary
22/01/2013 - Present
-
Woolstone, Evelyn
Director
26/11/2001 - Present
1
Rousso, Jill
Director
22/01/2013 - Present
1

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 20 MARSH LANE STANMORE MANAGEMENT LIMITED

20 MARSH LANE STANMORE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1988 with the registered office located at 20 Sunningdale Close, Stanmore HA7 3QL. There are currently 5 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 20 MARSH LANE STANMORE MANAGEMENT LIMITED?

toggle

20 MARSH LANE STANMORE MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1988 .

Where is 20 MARSH LANE STANMORE MANAGEMENT LIMITED located?

toggle

20 MARSH LANE STANMORE MANAGEMENT LIMITED is registered at 20 Sunningdale Close, Stanmore HA7 3QL.

What does 20 MARSH LANE STANMORE MANAGEMENT LIMITED do?

toggle

20 MARSH LANE STANMORE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 MARSH LANE STANMORE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-23 with no updates.