5 STANSFIELD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 STANSFIELD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04356882

Incorporation date

21/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stansfield Road, London, SW9 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon13/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon02/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/10/2021
Appointment of Ms Lauren Elizabeth Clark as a secretary on 2021-10-22
dot icon22/10/2021
Appointment of Mr Martin Salvato as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Harriet Mordaunt as a director on 2021-10-10
dot icon22/10/2021
Termination of appointment of Harriet Mordaunt as a secretary on 2021-10-10
dot icon16/07/2021
Termination of appointment of David Charles Thompson as a director on 2021-07-16
dot icon15/07/2021
Appointment of Mr Matthew Brettell as a director on 2021-07-15
dot icon01/07/2021
Notification of Lauren Elizabeth Clark as a person with significant control on 2021-06-30
dot icon01/07/2021
Termination of appointment of Adam Tahar Charrada as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Olivia Jane Burton as a director on 2021-06-30
dot icon01/07/2021
Cessation of Olivia Jane Burton as a person with significant control on 2021-06-30
dot icon09/06/2021
Appointment of Ms Lauren Elizabeth Clark as a director on 2021-06-09
dot icon18/04/2021
Termination of appointment of Alexandra Claire Esme Thompson as a director on 2021-04-07
dot icon14/03/2021
Cessation of Alexandra Claire Esme Thompson as a person with significant control on 2021-03-14
dot icon14/03/2021
Notification of Olivia Jane Burton as a person with significant control on 2021-03-14
dot icon14/03/2021
Appointment of Mr Adam Tahar Charrada as a director on 2021-03-14
dot icon14/03/2021
Appointment of Miss Olivia Jane Burton as a director on 2021-03-14
dot icon03/01/2021
Micro company accounts made up to 2020-01-31
dot icon03/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon03/12/2019
Notification of Alexandra Claire Esme Thompson as a person with significant control on 2019-11-20
dot icon03/12/2019
Withdrawal of a person with significant control statement on 2019-12-03
dot icon30/11/2019
Director's details changed for Miss Alexandra Claire Esme Hall on 2019-11-20
dot icon29/09/2019
Micro company accounts made up to 2019-01-31
dot icon19/08/2019
Termination of appointment of Julie-Laure Coassin as a director on 2019-08-16
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-01-31
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/09/2016
Appointment of Miss David Charles Thompson as a director on 2016-08-21
dot icon12/09/2016
Appointment of Miss Alexandra Claire Esme Hall as a director on 2016-08-21
dot icon12/09/2016
Appointment of Miss Harriet Mordaunt as a secretary on 2016-07-15
dot icon12/09/2016
Termination of appointment of Sophie Elisabeth Ann Faber as a director on 2016-07-15
dot icon12/09/2016
Termination of appointment of Sophie Elisabeth Ann Faber as a secretary on 2016-07-15
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Nicola Matthews as a director
dot icon27/01/2014
Termination of appointment of Peter Farrell as a director
dot icon27/01/2014
Appointment of Miss Harriet Mordaunt as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon16/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon26/01/2011
Director's details changed for Nicola Dianne Matthews on 2011-01-26
dot icon26/01/2011
Director's details changed for Peter Robert Michael Farrell on 2011-01-26
dot icon15/01/2011
Appointment of Miss Julie-Laure Coassin as a director
dot icon15/01/2011
Termination of appointment of Mark Mckane as a director
dot icon13/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon30/01/2010
Director's details changed for Peter Robert Michael Farrell on 2010-01-30
dot icon30/01/2010
Director's details changed for Ms Sophie Elisabeth Ann Faber on 2010-01-30
dot icon30/01/2010
Director's details changed for Nicola Dianne Matthews on 2010-01-30
dot icon30/01/2010
Director's details changed for Mark Robert Mckane on 2009-10-01
dot icon30/01/2010
Secretary's details changed for Ms Sophie Elisabeth Ann Faber on 2009-10-01
dot icon18/09/2009
Director appointed ms sophie elisabeth ann faber
dot icon18/09/2009
Secretary appointed ms sophie elisabeth ann faber
dot icon04/09/2009
Director's change of particulars / nicola matthews / 04/09/2009
dot icon04/09/2009
Director's change of particulars / peter farrell / 04/09/2009
dot icon04/09/2009
Appointment terminated director kristy o'connor
dot icon04/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/07/2009
Appointment terminated secretary kristy o'connor
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon19/01/2009
Secretary appointed miss kristy caroline mary o'connor
dot icon19/01/2009
Appointment terminated secretary mark mckane
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon06/02/2007
Return made up to 21/01/07; full list of members
dot icon23/11/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon08/02/2006
Return made up to 21/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/03/2005
Return made up to 21/01/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-01-31
dot icon26/05/2004
New secretary appointed
dot icon28/01/2004
Return made up to 21/01/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon11/03/2003
Return made up to 21/01/03; full list of members
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon02/04/2002
Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Registered office changed on 14/03/02 from: 16 saint john street london EC1M 4NT
dot icon14/03/2002
New secretary appointed
dot icon21/01/2002
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
31/01/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
610.00
-
0.00
-
-
2022
0
699.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Lauren Elizabeth
Director
09/06/2021 - Present
-
Salvato, Martin
Director
22/10/2021 - Present
-
Brettell, Matthew
Director
15/07/2021 - Present
-

Persons with Significant Control

4
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 5 STANSFIELD ROAD MANAGEMENT LIMITED

5 STANSFIELD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at 5 Stansfield Road, London, SW9 9RY. There are currently 3 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 5 STANSFIELD ROAD MANAGEMENT LIMITED?

toggle

5 STANSFIELD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/01/2002 .

Where is 5 STANSFIELD ROAD MANAGEMENT LIMITED located?

toggle

5 STANSFIELD ROAD MANAGEMENT LIMITED is registered at 5 Stansfield Road, London, SW9 9RY.

What does 5 STANSFIELD ROAD MANAGEMENT LIMITED do?

toggle

5 STANSFIELD ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 STANSFIELD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-01-31.