CHRIS STANTON PARTNERSHIPS LTD

Register to unlock more data on OkredoRegister

CHRIS STANTON PARTNERSHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05061077

Incorporation date

02/03/2004

Size

Dormant

Contacts

Registered address

Registered address

128 City Road City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon23/07/2025
Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England to 128 City Road City Road London EC1V 2NX on 2025-07-23
dot icon23/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon02/07/2025
Cessation of Marian Treacy as a person with significant control on 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon06/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/02/2024
Withdraw the company strike off application
dot icon08/02/2024
Termination of appointment of Marian Treacy as a secretary on 2024-02-08
dot icon06/02/2024
Secretary's details changed for Marian Treacy on 2024-02-06
dot icon06/02/2024
Secretary's details changed for Marian Treacy on 2024-02-06
dot icon20/12/2023
Voluntary strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon28/11/2023
Secretary's details changed for Marian Treacy on 2023-11-01
dot icon28/11/2023
Secretary's details changed for Marian Treacy on 2023-11-14
dot icon27/11/2023
Application to strike the company off the register
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon05/03/2014
Director's details changed for Christopher Stanton on 2014-03-02
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Marian Treacy on 2010-03-02
dot icon02/03/2010
Director's details changed for Christopher Stanton on 2010-03-02
dot icon12/02/2010
Registered office address changed from Halfpenny Cottage Beech Hill Road Beech Hill Reading Berkshire RG7 2AU on 2010-02-12
dot icon12/02/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon13/07/2009
Memorandum and Articles of Association
dot icon08/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Certificate of change of name
dot icon23/03/2009
Return made up to 02/03/09; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/03/2008
Return made up to 02/03/08; full list of members
dot icon02/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/03/2007
Return made up to 02/03/07; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/03/2006
Return made up to 02/03/06; full list of members
dot icon03/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Director's particulars changed
dot icon29/03/2005
Secretary's particulars changed
dot icon29/03/2005
Return made up to 02/03/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from: 54 templeman road hanwell london greater london W7 1AT
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New secretary appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon02/03/2004
Incorporation
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
30/06/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.02K
-
0.00
-
-
2022
1
6.16K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Christopher Paul
Director
02/03/2004 - Present
1
Treacy, Marian
Secretary
07/03/2004 - 08/02/2024
-

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

100,001
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 CHRIS STANTON PARTNERSHIPS LTD

CHRIS STANTON PARTNERSHIPS LTD is an(a) Active company incorporated on 02/03/2004 with the registered office located at 128 City Road City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS STANTON PARTNERSHIPS LTD?

toggle

CHRIS STANTON PARTNERSHIPS LTD is currently Active. It was registered on 02/03/2004 .

Where is CHRIS STANTON PARTNERSHIPS LTD located?

toggle

CHRIS STANTON PARTNERSHIPS LTD is registered at 128 City Road City Road, London EC1V 2NX.

What does CHRIS STANTON PARTNERSHIPS LTD do?

toggle

CHRIS STANTON PARTNERSHIPS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CHRIS STANTON PARTNERSHIPS LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.