Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAPLELAND PROPERTY MANAGEMENT LIMITED
Company Information for

STAPLELAND PROPERTY MANAGEMENT LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
01651479
Private Limited Company
Active

Company Overview

About Stapleland Property Management Ltd
STAPLELAND PROPERTY MANAGEMENT LIMITED was founded on 1982-07-15 and has its registered office in London. The organisation's status is listed as "Active". Stapleland Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAPLELAND PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in DA8
 
Filing Information
Company Number 01651479
Company ID Number 01651479
Date formed 1982-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLELAND PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAPLELAND PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNINGS & BARRETT
Company Secretary 2002-03-04
DANIEL JOHN BEECHAM
Director 2017-05-16
RONALD JAMES BUCHANAN
Director 2006-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ALAN CLIVE WALLER
Director 2012-11-26 2015-06-05
DEBORAH GRACE HURLEY
Director 2000-04-10 2012-11-26
CLAIR ANNE AVENT
Director 2001-06-22 2006-05-18
PAULINE MARGARET JOAN READ
Director 1993-09-30 2005-02-15
VALERIE ANN BOTTERMAN
Director 1998-02-11 2003-05-06
ANTHONY JOHN MOORE
Director 1999-05-20 2002-02-09
LIONEL CARTER KING
Company Secretary 1997-11-19 2002-02-05
LOYD RICHARD HARRIS
Director 1997-10-15 2000-01-12
LIONEL CARTER KING
Director 1997-11-19 1999-08-18
DEBORAH KING
Director 1997-08-20 1999-07-29
KAY MARGARET SMITH
Director 1998-02-11 1998-12-10
CHRISTOPHER JOHN CLARK
Director 1992-10-04 1998-02-11
DAVID HARRIS
Director 1995-10-18 1998-02-11
JOHN BRIAN KEMBER
Director 1992-10-04 1998-02-11
WALTRAUD MINA MOHAMED
Director 1996-01-11 1998-02-11
RICHARD NOKES
Director 1996-01-11 1998-02-11
ANTHONY CHRISTOPHER STEPHEN CREED
Company Secretary 1997-08-26 1997-11-19
MICHAEL COPUS
Director 1997-08-15 1997-11-19
HELEN TINSLEY
Company Secretary 1995-10-28 1997-09-16
DEBORAH GRACE VALE
Director 1992-10-04 1997-08-10
PETER FRANK PUGH
Director 1992-10-04 1997-08-05
TOBY HANSFORD
Director 1995-03-02 1996-07-02
DOROTHY JEAN WRIGHT
Company Secretary 1994-04-26 1995-10-28
DOROTHY JEAN WRIGHT
Director 1993-09-30 1995-10-28
LIONEL CARTER KING
Company Secretary 1992-10-04 1994-04-26
LIONEL CARTER KING
Director 1992-10-04 1994-04-26
TERRI ANNE SAVAGE
Director 1992-10-04 1994-03-30
JOHN EDWARD ABLITT
Director 1992-10-04 1992-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-10-05CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-01-06DIRECTOR APPOINTED MR OWEN JON FEDDEN
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 323 Bexley Road Erith Kent DA8 3EX
2022-10-12Director's details changed for Mr Ronald James Buchanan on 2022-10-12
2022-10-12SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-12
2022-10-12CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-12CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-12
2022-10-12CH01Director's details changed for Mr Ronald James Buchanan on 2022-10-12
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 323 Bexley Road Erith Kent DA8 3EX
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GUDGEON
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED THE REVEREND CANON MICHAEL JOHN GUDGEON
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-10-17CH01Director's details changed for Mr Ronald James Buchanan on 2018-10-17
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BEECHAM
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 51
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED MR DANIEL JOHN BEECHAM
2016-10-31AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2015-12-18AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 51
2015-10-13AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ALAN CLIVE WALLER
2014-12-18AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 51
2014-10-20AR0104/10/14 ANNUAL RETURN FULL LIST
2013-12-11AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 51
2013-10-15AR0104/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AP01DIRECTOR APPOINTED DENNIS ALAN CLIVE WALLER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HURLEY
2012-10-17AR0104/10/12 ANNUAL RETURN FULL LIST
2011-12-21AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12AR0104/10/11 ANNUAL RETURN FULL LIST
2010-11-23AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-13AR0104/10/10 ANNUAL RETURN FULL LIST
2009-12-23AA24/06/09 TOTAL EXEMPTION FULL
2009-11-04AR0104/10/09 FULL LIST
2009-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS JENNINGS & BARRETT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRACE HURLEY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BUCHANAN / 14/10/2009
2008-11-18AA24/06/08 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS / JENNINGS & BARRETT / 04/02/2008
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 2 CROSS STREET ERITH KENT DA8 1RB
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-10-15363sRETURN MADE UP TO 04/10/07; CHANGE OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-10-17363sRETURN MADE UP TO 04/10/06; CHANGE OF MEMBERS
2006-09-06288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-10-25363(288)DIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 24/06/04
2004-10-14363sRETURN MADE UP TO 04/10/04; CHANGE OF MEMBERS
2003-10-30363sRETURN MADE UP TO 04/10/03; CHANGE OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 24/06/03
2003-10-30363(288)DIRECTOR RESIGNED
2002-11-15AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-10-27363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-03-11288bDIRECTOR RESIGNED
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-11-04363sRETURN MADE UP TO 04/10/01; CHANGE OF MEMBERS
2001-11-0488(2)RAD 12/07/01--------- £ SI 1@1=1 £ IC 50/51
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-01-05AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-12363sRETURN MADE UP TO 04/10/00; CHANGE OF MEMBERS
2000-05-05288aNEW DIRECTOR APPOINTED
2000-04-17AAFULL ACCOUNTS MADE UP TO 24/06/99
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2000-01-21288bDIRECTOR RESIGNED
1999-11-04363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-08-27288bDIRECTOR RESIGNED
1999-08-25288cDIRECTOR'S PARTICULARS CHANGED
1999-08-06288bDIRECTOR RESIGNED
1999-05-26288aNEW DIRECTOR APPOINTED
1999-04-27AAFULL ACCOUNTS MADE UP TO 24/06/98
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
1998-12-21288bDIRECTOR RESIGNED
1998-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-01363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-06-09288bSECRETARY RESIGNED
1998-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STAPLELAND PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAPLELAND PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAPLELAND PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2009-06-24
Annual Accounts
2008-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAPLELAND PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STAPLELAND PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAPLELAND PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of STAPLELAND PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAPLELAND PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STAPLELAND PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STAPLELAND PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAPLELAND PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAPLELAND PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4