STAFFORD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

STAFFORD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08796920

Incorporation date

29/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon09/03/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-02-16
dot icon09/03/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-16
dot icon09/03/2026
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-09
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon21/05/2025
Termination of appointment of James Merner as a director on 2025-05-20
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon16/10/2024
Termination of appointment of Thomas James Robertson as a director on 2024-10-15
dot icon22/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/12/2023
Appointment of Mr James Merner as a director on 2023-12-10
dot icon15/12/2023
Appointment of Mr Charles David Decarle as a director on 2023-12-15
dot icon15/12/2023
Appointment of Mr Jamie Ross Fraser as a director on 2023-12-12
dot icon14/12/2023
Appointment of Mr Thomas James Robertson as a director on 2023-12-05
dot icon14/12/2023
Termination of appointment of Matthew Charles Jones as a director on 2023-12-01
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/07/2022
Termination of appointment of Neil David Rawlins as a director on 2022-05-26
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Appointment of Mr Matthew Charles Jones as a director on 2019-03-25
dot icon28/03/2019
Termination of appointment of Jordan Lee Collison as a secretary on 2019-03-25
dot icon28/03/2019
Appointment of Mr Neil David Rawlins as a director on 2019-03-25
dot icon28/03/2019
Termination of appointment of William Patrick Joseph Callinan as a director on 2019-03-25
dot icon28/03/2019
Termination of appointment of Stuart David Critchell as a director on 2019-03-25
dot icon28/03/2019
Cessation of Abbey Developments Limited as a person with significant control on 2019-03-25
dot icon28/03/2019
Notification of a person with significant control statement
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon31/01/2018
Appointment of Mr Jordan Lee Collison as a secretary on 2018-01-18
dot icon31/01/2018
Termination of appointment of David John Dawson as a secretary on 2018-01-18
dot icon12/01/2018
Director's details changed for Mr Stuart David Critchell on 2018-01-12
dot icon12/01/2018
Director's details changed for Mr William Patrick Joseph Callinan on 2018-01-12
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon17/05/2017
Secretary's details changed for Mr David John Dawson on 2017-05-17
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon21/12/2015
Annual return made up to 2015-11-29 no member list
dot icon21/12/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-12-21
dot icon19/08/2015
Appointment of Mr Stuart David Critchell as a director on 2015-08-18
dot icon19/08/2015
Termination of appointment of Ian Arthur Mortimer as a director on 2015-08-18
dot icon19/08/2015
Termination of appointment of Ian Arthur Mortimer as a director on 2015-08-18
dot icon19/08/2015
Appointment of Mr Stuart David Critchell as a director
dot icon23/07/2015
Accounts made up to 2015-04-30
dot icon23/07/2015
Rectified TM02 was removed from the register on 09/09/2015 as it was invalid
dot icon23/07/2015
Rectified TM01 was removed from the register on 09/09/2015 as it was invalid
dot icon02/07/2015
Previous accounting period extended from 2014-11-30 to 2015-04-30
dot icon02/12/2014
Annual return made up to 2014-11-29 no member list
dot icon23/07/2014
Appointment of Ms Kelly Hobbs as a secretary on 2014-07-09
dot icon23/07/2014
Appointment of Crabtree Pm Limited as a secretary on 2014-07-09
dot icon18/07/2014
Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom on 2014-07-18
dot icon29/11/2013
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
30/04/2025
dot iconNext confirmation date
29/11/2026
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/02/2026 - Present
2825
CRABTREE PM LIMITED
Corporate Secretary
09/07/2014 - 16/02/2026
292
Callinan, William Patrick Joseph
Director
29/11/2013 - 25/03/2019
154
Critchell, Stuart David
Director
18/08/2015 - 25/03/2019
83
Jones, Matthew Charles
Director
25/03/2019 - 01/12/2023
4

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+
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 STAFFORD MANAGEMENT LIMITED

STAFFORD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/11/2013 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 STAFFORD MANAGEMENT LIMITED?

toggle

STAFFORD MANAGEMENT LIMITED is currently Active. It was registered on 29/11/2013 .

Where is STAFFORD MANAGEMENT LIMITED located?

toggle

STAFFORD MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does STAFFORD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for STAFFORD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Crabtree Pm Limited as a secretary on 2026-02-16.