STAPLANDS MANOR RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

STAPLANDS MANOR RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01800057

Incorporation date

13/03/1984

Size

-

Contacts

Registered address

Registered address

Springfield House, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1984)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2016
Annual return made up to 2015-12-20 no member list
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon20/01/2016
Application to strike the company off the register
dot icon08/12/2015
Termination of appointment of Barry Frederick Patrick St John Harmer as a director on 2015-11-10
dot icon08/12/2015
Termination of appointment of Barry Frederick Patrick St John Harmer as a director on 2015-11-10
dot icon08/12/2015
Termination of appointment of Barry Frederick Patrick St John Harmer as a director on 2015-11-10
dot icon08/12/2015
Termination of appointment of Timothy Ewart Chapman as a director on 2015-11-10
dot icon08/12/2015
Termination of appointment of Elaine Christine Chapman as a director on 2015-11-10
dot icon08/12/2015
Termination of appointment of Rebecca Anne Boden as a director on 2015-11-10
dot icon08/12/2015
Termination of appointment of Philip Charles Boden as a director on 2015-11-10
dot icon07/09/2015
Total exemption full accounts made up to 2014-12-24
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon20/10/2014
Total exemption full accounts made up to 2013-12-24
dot icon22/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2012-12-24
dot icon19/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Nadia Danhash as a director
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Appointment of Amanda Jean Merchant as a director
dot icon20/08/2012
Appointment of Mr Simon Peter Merchant as a director
dot icon31/07/2012
Termination of appointment of Simon Parker as a director
dot icon31/07/2012
Termination of appointment of Cherry Read as a director
dot icon18/06/2012
Termination of appointment of John Martin as a director
dot icon18/06/2012
Termination of appointment of Eirwen Martin as a director
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon05/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/01/2010
Director's details changed for Rebecca Anne Stoddart on 2009-10-21
dot icon05/01/2010
Director's details changed for Colonel John Samuel Martin on 2009-12-19
dot icon05/01/2010
Director's details changed for Barry Frederick Patrick St John Harmer on 2009-12-19
dot icon05/01/2010
Director's details changed for Timothy Ewart Chapman on 2009-12-19
dot icon05/01/2010
Director's details changed for Elaine Christine Chapman on 2009-12-19
dot icon05/01/2010
Director's details changed for Dr Nadia Ahmed Danhash on 2009-12-19
dot icon05/01/2010
Director's details changed for Cherry Ellen Read on 2009-12-19
dot icon05/01/2010
Director's details changed for Mr Simon Francis Parker on 2009-12-19
dot icon05/01/2010
Director's details changed for Philip Charles Boden on 2009-12-19
dot icon05/01/2010
Director's details changed for Mrs Eirwen Martin on 2009-12-19
dot icon05/01/2010
Secretary's details changed for G C S Property Management Limited on 2009-12-19
dot icon07/12/2009
Current accounting period shortened from 2009-12-31 to 2009-12-24
dot icon25/11/2009
Appointment of Mr Simon Francis Parker as a director
dot icon09/11/2009
Appointment of Elaine Christine Chapman as a director
dot icon09/11/2009
Appointment of Timothy Ewart Chapman as a director
dot icon03/11/2009
Termination of appointment of Pauline Marshall as a director
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 20/12/08; full list of members
dot icon29/12/2008
Secretary's change of particulars / g c s property management LIMITED / 19/12/2008
dot icon24/11/2008
Appointment terminated director luca biego di costa bissara
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon04/02/2008
Return made up to 20/12/07; full list of members
dot icon30/01/2008
Secretary's particulars changed
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon05/02/2007
Return made up to 20/12/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 20/12/05; full list of members
dot icon12/12/2005
Director resigned
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/08/2005
Registered office changed on 16/08/05 from: 37-39 walton road east molesey surrey KT8 0DH
dot icon03/02/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon29/12/2004
Return made up to 20/12/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 20/12/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 20/12/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 20/12/01; full list of members
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 20/12/00; full list of members
dot icon10/12/2000
Director resigned
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 20/12/99; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon09/02/1999
Return made up to 20/12/98; full list of members
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/03/1998
Registered office changed on 03/03/98 from: felindre 23 orhcard avenue woodham addlestone surrey KT15 3EA
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New secretary appointed
dot icon04/01/1998
Return made up to 20/12/97; change of members
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/09/1997
Director resigned
dot icon01/09/1997
New director appointed
dot icon23/02/1997
Director resigned
dot icon23/02/1997
Director resigned
dot icon23/02/1997
New director appointed
dot icon11/12/1996
Return made up to 20/12/96; no change of members
dot icon06/11/1996
Director's particulars changed
dot icon04/08/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 20/12/95; full list of members
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
New secretary appointed
dot icon04/12/1995
Registered office changed on 05/12/95 from: 26 robinhood crescent knaphill woking surrey GU21 2ND
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/10/1995
New director appointed
dot icon23/07/1995
Registered office changed on 24/07/95 from: 19 high street great bookham surrey KT23 4AA
dot icon23/07/1995
Secretary resigned
dot icon23/07/1995
New secretary appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Resolutions
dot icon05/03/1995
Return made up to 20/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Return made up to 20/12/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
New director appointed
dot icon29/03/1993
Director's particulars changed
dot icon18/02/1993
Director resigned
dot icon18/02/1993
Return made up to 20/12/92; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Director resigned;new director appointed
dot icon22/06/1992
Director resigned
dot icon31/01/1992
Return made up to 20/12/91; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon06/03/1991
Director resigned
dot icon14/02/1991
Return made up to 28/12/90; full list of members
dot icon17/12/1990
Full accounts made up to 1989-12-31
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Return made up to 20/12/89; full list of members
dot icon05/11/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
New director appointed
dot icon22/05/1989
Return made up to 28/12/88; full list of members
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon20/11/1988
Registered office changed on 21/11/88 from: 61 bridge road east molesey surrey KT8 9ET
dot icon23/05/1988
Director resigned;new director appointed
dot icon20/12/1987
Return made up to 10/11/87; full list of members
dot icon09/11/1987
Director resigned;new director appointed
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon09/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1987
Return made up to 05/11/86; full list of members
dot icon13/11/1986
Full accounts made up to 1985-12-31
dot icon21/10/1986
Registered office changed on 22/10/86 from: 21 creek road east molesey surrey KT8 9BE
dot icon08/10/1986
Director resigned;new director appointed
dot icon13/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/12/2014
dot iconLast change occurred
23/12/2014

Accounts

dot iconLast made up date
23/12/2014
dot iconNext account date
23/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Simon Francis
Director
13/10/2008 - 15/07/2012
2
Hare, Isobel May
Secretary
06/07/1995 - 14/11/1995
-
Morfitt, Kathleen Elizabeth
Director
16/05/1994 - 18/10/1998
-
Chapman, Timothy Ewart
Director
20/10/2009 - 09/11/2015
-
Burns, James Stewart
Director
12/08/1997 - 21/05/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAPLANDS MANOR RESIDENTS LIMITED

STAPLANDS MANOR RESIDENTS LIMITED is an(a) Dissolved company incorporated on 13/03/1984 with the registered office located at Springfield House, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ. 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 STAPLANDS MANOR RESIDENTS LIMITED?

toggle

STAPLANDS MANOR RESIDENTS LIMITED is currently Dissolved. It was registered on 13/03/1984 and dissolved on 18/04/2016.

Where is STAPLANDS MANOR RESIDENTS LIMITED located?

toggle

STAPLANDS MANOR RESIDENTS LIMITED is registered at Springfield House, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ.

What does STAPLANDS MANOR RESIDENTS LIMITED do?

toggle

STAPLANDS MANOR RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STAPLANDS MANOR RESIDENTS LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.