28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327722

Incorporation date

12/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 28 Stanley Road, Sutton SM2 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon03/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon28/07/2025
Registered office address changed from Flat 4 Stanley Road Sutton SM2 6TB England to Flat 4 28 Stanley Road Sutton SM2 6TB on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Marco Bellisai on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Richard Keith Myers on 2025-07-28
dot icon21/07/2025
Appointment of Mr Marco Bellasi as a director on 2025-07-17
dot icon21/07/2025
Appointment of Ms Michelle White as a director on 2025-07-17
dot icon21/07/2025
Termination of appointment of Roger Harris as a secretary on 2025-07-17
dot icon21/07/2025
Appointment of Ms Michelle White as a secretary on 2025-07-17
dot icon21/07/2025
Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Flat 4 Stanley Road Sutton SM2 6TB on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Marco Bellasi on 2025-07-21
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Appointment of Mr Roger Harris as a secretary on 2015-05-10
dot icon13/05/2015
Termination of appointment of Tanya Frois as a secretary on 2015-05-10
dot icon27/04/2015
Appointment of Mr Richard Keith Myers as a director on 2015-04-27
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Michelle White as a director on 2015-01-09
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/11/2014
Registered office address changed from 28-30 Stanley Road Sutton Surrey SM2 6TB to 12 Clyde Road Wallington Surrey SM6 8PZ on 2014-11-11
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/01/2014
Appointment of Mr Charalampos Achtypis as a director
dot icon27/01/2014
Termination of appointment of Sharon Sigley as a director
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/05/2011
Director's details changed for Sharon Brough on 2010-01-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/04/2010
Director's details changed for Michelle White on 2010-03-31
dot icon22/04/2010
Director's details changed for Sharon Brough on 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Secretary resigned
dot icon23/07/2007
Director resigned
dot icon28/04/2007
Return made up to 31/03/07; no change of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon07/04/2005
Return made up to 31/03/05; no change of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 31/03/04; change of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Secretary resigned
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/08/2002
Director resigned
dot icon02/05/2002
Return made up to 31/03/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon05/04/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon09/11/2000
Accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
Secretary resigned
dot icon13/10/1999
Accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 31/03/99; no change of members
dot icon04/12/1998
Accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 31/03/98; full list of members
dot icon02/01/1998
Director resigned
dot icon02/01/1998
New director appointed
dot icon25/11/1997
Accounts made up to 1997-03-31
dot icon21/04/1997
Return made up to 31/03/97; change of members
dot icon03/09/1996
Accounts made up to 1996-03-31
dot icon03/05/1996
Return made up to 31/03/96; no change of members
dot icon11/12/1995
Accounts made up to 1995-03-31
dot icon01/12/1995
Resolutions
dot icon04/05/1995
Return made up to 31/03/95; full list of members
dot icon16/01/1995
Accounts made up to 1994-03-31
dot icon06/10/1994
Director resigned;new director appointed
dot icon07/04/1994
Return made up to 31/03/94; no change of members
dot icon05/02/1994
Accounts made up to 1993-03-31
dot icon29/04/1993
Accounts made up to 1992-03-31
dot icon16/04/1993
Return made up to 31/03/93; full list of members
dot icon28/02/1993
Director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon08/04/1992
Return made up to 31/03/92; full list of members
dot icon11/09/1991
Return made up to 25/06/91; full list of members
dot icon19/08/1991
Accounts made up to 1991-03-31
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon10/07/1990
Return made up to 25/06/90; full list of members
dot icon04/07/1990
Accounts made up to 1990-03-31
dot icon19/12/1988
Secretary resigned;new secretary appointed
dot icon12/12/1988
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 icon-78.72 % *

* during past year

Cash in Bank

£63.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
3.12K
-
0.00
1.11K
-
2022
-
33.00
-
0.00
296.00
-
2023
-
307.00
-
0.00
63.00
-
2023
-
307.00
-
0.00
63.00
-

Employees

2023

Employees

-

Net Assets(GBP)

307.00 £Ascended830.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.00 £Descended-78.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Richard Keith
Director
27/04/2015 - Present
2
Bellasi, Marco
Director
17/07/2025 - Present
-
White, Michelle
Director
06/10/1999 - 09/01/2015
-
White, Michelle
Director
17/07/2025 - Present
-
Harris, Roger
Secretary
10/05/2015 - 17/07/2025
-

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 28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED

28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 12/12/1988 with the registered office located at Flat 4 28 Stanley Road, Sutton SM2 6TB. 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 28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 12/12/1988 .

Where is 28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED located?

toggle

28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED is registered at Flat 4 28 Stanley Road, Sutton SM2 6TB.

What does 28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED do?

toggle

28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28/30 STANLEY ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-01 with no updates.