CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687028

Incorporation date

22/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex HA7 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon17/11/2025
Appointment of Mrs Anne Merrill Silverston as a director on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon11/11/2025
Termination of appointment of Suraj Kumar Shah as a director on 2025-10-22
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon25/09/2023
Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Suraj Kumar Shah on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Peter Herman Steele on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Nila Mahesh Gosrani on 2023-09-25
dot icon25/09/2023
Secretary's details changed for Sterling Estates Management Limited on 2023-09-25
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/09/2022
Current accounting period extended from 2022-12-29 to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-29
dot icon15/03/2022
Termination of appointment of Shilpa Unalkat as a director on 2022-03-15
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-29
dot icon06/08/2021
Appointment of Mrs Nila Mahesh Gosrani as a director on 2021-07-29
dot icon19/07/2021
Secretary's details changed for Sterling Estates Management Limited on 2021-07-15
dot icon17/06/2021
Registered office address changed from Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2021-06-17
dot icon08/01/2021
Termination of appointment of Sonal Tanna as a director on 2021-01-07
dot icon23/12/2020
Micro company accounts made up to 2019-12-29
dot icon21/12/2020
Notification of a person with significant control statement
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon06/11/2020
Micro company accounts made up to 2018-12-29
dot icon19/08/2020
Cessation of Joyce Quinten as a person with significant control on 2020-08-19
dot icon19/08/2020
Termination of appointment of Cissie Steele as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Peter Herman Steele as a director on 2020-08-18
dot icon19/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Registered office address changed from 17 Mayfield Court London Road Bushey Herts WD23 2NN to Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR on 2018-06-22
dot icon22/06/2018
Appointment of Sterling Estates Management Ltd as a secretary on 2018-06-22
dot icon13/03/2018
Termination of appointment of Joyce Quinten as a director on 2018-03-05
dot icon13/03/2018
Termination of appointment of Lesley Bourne as a director on 2018-03-05
dot icon13/03/2018
Termination of appointment of Eva Morgan as a director on 2018-03-05
dot icon13/03/2018
Termination of appointment of Joyce Quinten as a secretary on 2018-03-05
dot icon13/03/2018
Appointment of Mr Suraj Kumar Shah as a director on 2018-03-05
dot icon13/03/2018
Appointment of Mrs Sonal Tanna as a director on 2018-03-05
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon03/11/2017
Appointment of Mrs Lesley Bourne as a director on 2016-02-01
dot icon03/11/2017
Termination of appointment of Helene Newton as a director on 2016-12-31
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon04/01/2010
Director's details changed for Shilpa Unalkat on 2010-01-04
dot icon04/01/2010
Director's details changed for Cissie Steele on 2010-01-04
dot icon04/01/2010
Director's details changed for Helene Newton on 2010-01-04
dot icon04/01/2010
Director's details changed for Eva Morgan on 2010-01-04
dot icon04/01/2010
Director's details changed for Joyce Quinten on 2010-01-04
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 19/12/08; full list of members
dot icon05/08/2008
Return made up to 19/12/07; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 41 lansdowne road stanmore harrow middlesex HA7 2RZ
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Location of register of members
dot icon12/06/2007
Return made up to 19/12/06; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 19/12/05; no change of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 19/12/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 19/12/03; full list of members
dot icon09/09/2003
Return made up to 22/12/02; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: 25 glover road pinner middlesex HA5 1LQ
dot icon27/03/2003
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon08/09/2002
Secretary resigned;director resigned
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
New director appointed
dot icon26/02/2002
Return made up to 22/12/01; full list of members
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Secretary resigned;director resigned
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 22/12/00; full list of members
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: 23 peterborough road harrow middlesex HA1 2BD
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 22/12/99; full list of members
dot icon13/01/1999
Certificate of change of name
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: temple house 20 holywell row london EC2A 4JB
dot icon12/01/1999
Memorandum and Articles of Association
dot icon12/01/1999
Resolutions
dot icon12/01/1999
£ nc 100/88 05/01/99
dot icon22/12/1998
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
31/12/2024
dot iconNext confirmation date
17/11/2026
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
0
27.43K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STERLING ESTATES MANAGEMENT LTD
Corporate Secretary
22/06/2018 - Present
77
Gosrani, Nila Mahesh
Director
29/07/2021 - Present
10
Shah, Suraj Kumar
Director
05/03/2018 - 22/10/2025
12
Steele, Peter Herman
Director
18/08/2020 - Present
1
Silverston, Anne Merrill
Director
17/11/2025 - Present
-

Persons with Significant Control

2
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 CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at C/O Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex HA7 4AR. There are currently 4 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 CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED?

toggle

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED is currently Active. It was registered on 22/12/1998 .

Where is CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED located?

toggle

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED is registered at C/O Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex HA7 4AR.

What does CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED do?

toggle

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of Mrs Anne Merrill Silverston as a director on 2025-11-17.