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

STANLEY COURT (FREEHOLD) LIMITED

62-64 HIGH ROAD, BUSHEY HEATH, HERTS, WD23 1GG,
Company Registration Number
03021049
Private Limited Company
Active

Company Overview

About Stanley Court (freehold) Ltd
STANLEY COURT (FREEHOLD) LIMITED was founded on 1995-02-13 and has its registered office in Bushey Heath. The organisation's status is listed as "Active". Stanley Court (freehold) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANLEY COURT (FREEHOLD) LIMITED
 
Legal Registered Office
62-64 HIGH ROAD
BUSHEY HEATH
HERTS
WD23 1GG
Other companies in WD23
 
Filing Information
Company Number 03021049
Company ID Number 03021049
Date formed 1995-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY COURT (FREEHOLD) 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 STANLEY COURT (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
SARAH EALES
Director 2009-12-15
MARIAN FRANCIS LEWIS
Director 2017-11-02
JEAN SPELMAN
Director 2009-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE BRAUN
Company Secretary 2002-09-30 2016-06-22
VALERIE BRAUN
Director 2002-09-30 2016-06-22
CHIRAG SHAH
Director 2009-12-15 2013-02-14
MAGDA CHADWICK
Director 1995-02-13 2009-12-15
RAYMOND LEWIS
Company Secretary 1996-11-13 2002-03-20
RAYMOND LEWIS
Director 1996-11-13 2002-03-20
RUTH COHEN
Director 1996-11-13 1998-11-10
GREGORY SEAN DOFFMAN
Company Secretary 1995-02-13 1996-11-13
JEAN SPELMAN
Director 1995-09-28 1996-11-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-13 1995-02-13
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-13 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH EALES STANLEY COURT MANAGEMENT COMPANY (STANMORE) LIMITED Director 2003-11-20 CURRENT 1973-07-25 Active
MARIAN FRANCIS LEWIS STANLEY COURT MANAGEMENT COMPANY (STANMORE) LIMITED Director 2017-11-02 CURRENT 1973-07-25 Active
JEAN SPELMAN STANLEY COURT MANAGEMENT COMPANY (STANMORE) LIMITED Director 2002-06-11 CURRENT 1973-07-25 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
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-11CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-05-17CH01Director's details changed for Miss Sarah Eales on 2021-05-17
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SPELMAN
2020-02-07AP01DIRECTOR APPOINTED MR STEPHEN LOUIS JAMES GILINSKY
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MRS MARIAN FRANCIS LEWIS
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BRAUN
2017-03-08TM02Termination of appointment of Valerie Braun on 2016-06-22
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-03AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-02-14AR0113/02/13 ANNUAL RETURN FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHIRAG SHAH
2012-10-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-05AR0113/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0113/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-04AR0113/02/10 ANNUAL RETURN FULL LIST
2010-03-04AP01DIRECTOR APPOINTED MRS JEAN SPELMAN
2010-03-04AP01DIRECTOR APPOINTED DR CHIRAG SHAH
2010-03-04AP01DIRECTOR APPOINTED MISS SARAH EALES
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MAGDA CHADWICK
2009-11-30AA30/06/09 TOTAL EXEMPTION FULL
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-08-07363sRETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 155 STANLEY COURT SEPTEMBER WAY, STANMORE MIDDLESEX HA7 2SF
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-14363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-17363sRETURN MADE UP TO 13/02/06; NO CHANGE OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-22363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-17363sRETURN MADE UP TO 13/02/03; NO CHANGE OF MEMBERS
2002-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-01363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-02-16363sRETURN MADE UP TO 13/02/01; CHANGE OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-22363sRETURN MADE UP TO 13/02/00; CHANGE OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-08363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1999-02-21288bDIRECTOR RESIGNED
1998-10-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-02-23363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-11-20288bDIRECTOR RESIGNED
1997-10-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-06363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-26288bSECRETARY RESIGNED
1996-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-13288bDIRECTOR RESIGNED
1996-02-29363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-10-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-10-03288NEW DIRECTOR APPOINTED
1995-05-1288(2)RAD 10/05/95--------- £ SI 18@1=18 £ IC 2/20
1995-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-22SRES01ALTER MEM AND ARTS 13/02/95
1995-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STANLEY COURT (FREEHOLD) 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 STANLEY COURT (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY COURT (FREEHOLD) 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
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STANLEY COURT (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 20

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANLEY COURT (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY COURT (FREEHOLD) LIMITED
Trademarks
We have not found any records of STANLEY COURT (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY COURT (FREEHOLD) 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 STANLEY COURT (FREEHOLD) 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 STANLEY COURT (FREEHOLD) 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 STANLEY COURT (FREEHOLD) 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 STANLEY COURT (FREEHOLD) 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.