6 STANLEY GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

6 STANLEY GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13323254

Incorporation date

08/04/2021

Size

Dormant

Contacts

Registered address

Registered address

13a Heath Street, London NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon21/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon30/01/2025
Notification of a person with significant control statement
dot icon26/12/2024
Cessation of Eric Abraham as a person with significant control on 2024-12-26
dot icon26/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon07/04/2024
Appointment of Whitestone Estates as a secretary on 2024-04-07
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/02/2023
Change of details for Eric Abraham as a person with significant control on 2022-11-25
dot icon05/02/2023
Cessation of Huntsmoor Nominees Limited as a person with significant control on 2022-11-25
dot icon05/02/2023
Notification of Eric Abraham as a person with significant control on 2022-11-25
dot icon04/02/2023
Registered office address changed from , 6 Stanley Gardens, London, W11 2nd, United Kingdom to 13a Heath Street London NW3 6TP on 2023-02-04
dot icon31/01/2023
Appointment of Mr Dilip Jashbhai Patel as a director on 2023-01-18
dot icon06/12/2022
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 13a Heath Street London NW3 6TP on 2022-12-06
dot icon24/11/2022
Termination of appointment of Huntsmoor Nominees Limited as a director on 2021-04-08
dot icon24/11/2022
Termination of appointment of Huntsmoor Limited as a director on 2021-04-08
dot icon24/11/2022
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-04-08
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
08/04/2021 - 08/04/2021
781
HUNTSMOOR NOMINEES LIMITED
Corporate Director
08/04/2021 - 08/04/2021
57
HUNTSMOOR LIMITED
Corporate Director
08/04/2021 - 08/04/2021
28
Patel, Dilip Jashbhai
Director
18/01/2023 - Present
3
Newton, Caroline Anne
Director
08/04/2021 - Present
2

Persons with Significant Control

3
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 6 STANLEY GARDENS FREEHOLD LIMITED

6 STANLEY GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 08/04/2021 with the registered office located at 13a Heath Street, London NW3 6TP. 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 6 STANLEY GARDENS FREEHOLD LIMITED?

toggle

6 STANLEY GARDENS FREEHOLD LIMITED is currently Active. It was registered on 08/04/2021 .

Where is 6 STANLEY GARDENS FREEHOLD LIMITED located?

toggle

6 STANLEY GARDENS FREEHOLD LIMITED is registered at 13a Heath Street, London NW3 6TP.

What does 6 STANLEY GARDENS FREEHOLD LIMITED do?

toggle

6 STANLEY GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 6 STANLEY GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-18 with no updates.