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

SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED

8 FOSTER ROAD, GOSPORT, PO12 2JJ,
Company Registration Number
02453891
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sloane Stanley Court Management Company Ltd
SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED was founded on 1989-12-19 and has its registered office in Gosport. The organisation's status is listed as "Active". Sloane Stanley Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 FOSTER ROAD
GOSPORT
PO12 2JJ
Other companies in PO12
 
Filing Information
Company Number 02453891
Company ID Number 02453891
Date formed 1989-12-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 01/10/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 02:23:14
Primary Source:Companies House
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 SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD TORRINGTON
Company Secretary 2016-09-01
ADRIAN VICTOR PARKER
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SNOW
Director 2009-11-15 2016-08-31
ALEC MICHAEL FREEMAN
Company Secretary 2001-06-24 2016-08-01
JULIAN CHARLES EDGAR
Director 2000-09-28 2009-11-19
SALLY ELIZABETH BALLAMY
Company Secretary 2000-09-28 2001-06-14
EDWARD THOMAS JAMIE HODGKINSON
Company Secretary 1997-11-04 2000-09-27
JOHNSTON IAN MCKAY
Director 1992-11-17 2000-07-27
WARD ANDREW JOHN
Company Secretary 1992-11-17 1997-11-04
DELANEY ANDREW DAVID
Director 1992-11-17 1995-02-01
BRIAN JOHNSTON
Company Secretary 1991-12-19 1992-11-17
ROBERT WALTER GEORGE RICHARDSON
Director 1991-12-19 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD TORRINGTON GRACE BUILDINGS RTM COMPANY LTD Company Secretary 2016-03-23 CURRENT 2015-11-20 Active
JOHN EDWARD TORRINGTON ADMIRAL'S QUAY GOSPORT LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (HARLEQUIN COURT) RTM COMPANY LTD Company Secretary 2015-04-24 CURRENT 2015-04-23 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (SANDERLING LODGE) RTM COMPANY LTD Company Secretary 2015-04-24 CURRENT 2015-04-23 Active
JOHN EDWARD TORRINGTON CROWN MEWS (GOSPORT) FREEHOLD COMPANY LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (JACANA COURT) RTM COMPANY LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
JOHN EDWARD TORRINGTON 109 SOUTHWOOD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-12 CURRENT 2000-06-12 Active
JOHN EDWARD TORRINGTON VCRA LIMITED Company Secretary 2012-07-01 CURRENT 1997-04-22 Active
JOHN EDWARD TORRINGTON BEAUMONT COURT LIMITED Company Secretary 2011-07-01 CURRENT 2000-04-27 Active
JOHN EDWARD TORRINGTON CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 1989-10-25 Active
JOHN EDWARD TORRINGTON ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 1988-07-20 Active
JOHN EDWARD TORRINGTON WARRIOR COURT MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2004-11-25 Active
JOHN EDWARD TORRINGTON MULBERRY CLOSE GOSPORT LIMITED Company Secretary 2009-09-21 CURRENT 2008-03-11 Active
JOHN EDWARD TORRINGTON PENNY COURT (GOSPORT) MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2005-01-13 Active
JOHN EDWARD TORRINGTON CRAY HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 2005-08-23 Active
JOHN EDWARD TORRINGTON TENNYSON GARDENS MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2006-04-12 Active
JOHN EDWARD TORRINGTON THE QUARTERDECK GOSPORT LIMITED Company Secretary 2009-07-01 CURRENT 2007-08-08 Active

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
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 2B Church Road Gosport Hants PO12 2LB England
2024-02-16Termination of appointment of John Edward Torrington on 2024-02-16
2024-01-10CESSATION OF JOHN EDWARD TORRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10APPOINTMENT TERMINATED, DIRECTOR KARLA-JEAN BAILEY
2024-01-10DIRECTOR APPOINTED MR DAVID KEITH REYNOLDS
2024-01-10DIRECTOR APPOINTED MR MALCOLM ALAN GOODWIN
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 6 Church Road Gosport PO12 2LB England
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 01/01/23
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 01/01/22
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/22
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MRS KARLA-JEAN BAILEY
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM C/O Parker Torrington Limited 137 High Street Gosport Hampshire PO12 1EA England
2020-06-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN VICTOR PARKER
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-02-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16AP01DIRECTOR APPOINTED MR ADRIAN VICTOR PARKER
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02AP03Appointment of Mr John Edward Torrington as company secretary on 2016-09-01
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SNOW
2016-08-11TM02Termination of appointment of Alec Michael Freeman on 2016-08-01
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM Sloane Stanley Court 76 the Crossways Gosport Hampshire, PO12 4RJ
2016-01-12AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Miss Michelle Snow on 2016-01-12
2015-11-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0119/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AR0119/12/11 ANNUAL RETURN FULL LIST
2011-11-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-07AR0119/12/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-08AR0119/12/09 NO MEMBER LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDGAR
2009-11-16AP01DIRECTOR APPOINTED MISS MICHELLE SNOW
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13363aANNUAL RETURN MADE UP TO 19/12/08
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-01-09363aANNUAL RETURN MADE UP TO 19/12/07
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sANNUAL RETURN MADE UP TO 19/12/06
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sANNUAL RETURN MADE UP TO 19/12/05
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sANNUAL RETURN MADE UP TO 19/12/04
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363sANNUAL RETURN MADE UP TO 19/12/03
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sANNUAL RETURN MADE UP TO 19/12/02
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sANNUAL RETURN MADE UP TO 19/12/01
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06288bSECRETARY RESIGNED
2001-07-06288aNEW SECRETARY APPOINTED
2001-01-19363sANNUAL RETURN MADE UP TO 19/12/00
2000-10-12288aNEW SECRETARY APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-08-15288bDIRECTOR RESIGNED
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-22363sANNUAL RETURN MADE UP TO 19/12/99
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-10363sANNUAL RETURN MADE UP TO 19/12/98
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sANNUAL RETURN MADE UP TO 19/12/97
1997-11-18288bSECRETARY RESIGNED
1997-11-10288aNEW SECRETARY APPOINTED
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363sANNUAL RETURN MADE UP TO 19/12/96
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-11363sANNUAL RETURN MADE UP TO 19/12/95
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-03363sANNUAL RETURN MADE UP TO 19/12/94
1995-03-03288DIRECTOR RESIGNED
1995-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/95
1994-11-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/94
1994-03-02363sANNUAL RETURN MADE UP TO 19/12/93
1993-09-23AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-12363sANNUAL RETURN MADE UP TO 19/12/92
1993-01-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-20287REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 111 LEIGH ROAD EASTLEIGH HANTS SO5 4DS
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 SLOANE STANLEY COURT MANAGEMENT COMPANY 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 SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLOANE STANLEY COURT MANAGEMENT COMPANY 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
2021-01-01
Annual Accounts
2022-01-01

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 SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLOANE STANLEY COURT MANAGEMENT COMPANY 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 SLOANE STANLEY COURT MANAGEMENT COMPANY 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 SLOANE STANLEY COURT MANAGEMENT COMPANY 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 SLOANE STANLEY COURT MANAGEMENT COMPANY 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 SLOANE STANLEY COURT MANAGEMENT COMPANY 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.
    Other companies at postcode PO12 2JJ