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

STANMORE HALL PROPERTIES LIMITED

Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT,
Company Registration Number
03933949
Private Limited Company
Active

Company Overview

About Stanmore Hall Properties Ltd
STANMORE HALL PROPERTIES LIMITED was founded on 2000-02-25 and has its registered office in Bromley. The organisation's status is listed as "Active". Stanmore Hall Properties 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
STANMORE HALL PROPERTIES LIMITED
 
Legal Registered Office
Prime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Other companies in HA7
 
Filing Information
Company Number 03933949
Company ID Number 03933949
Date formed 2000-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-12 09:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANMORE HALL PROPERTIES 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 STANMORE HALL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PRIME MANAGEMENT (PS) LIMITED
Company Secretary 2018-06-01
MALCOLM DAVID COHEN
Director 2004-08-02
RONALD PETER GRANT
Director 2015-09-17
LYNN CAROLE MILLICH
Director 2018-03-20
PETER ROGER PLAUT
Director 2008-08-14
LEWIS WASSERSTEIN
Director 2011-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN MAX SACKS
Director 2008-08-14 2017-11-02
STUART GOLDSTONE
Director 2001-03-06 2017-10-29
JOSEPH MILLER
Director 2001-03-06 2015-08-12
STUART GOLDSTONE
Company Secretary 2007-03-31 2015-05-21
CHARLES EDMUND OAKLEY
Director 2008-08-14 2010-09-29
DAVID SOLOMON
Director 2008-08-14 2009-11-10
SEYMOUR GELLER
Director 2001-03-06 2008-04-17
MICHAEL GRANT
Director 2004-08-10 2008-04-17
GEOFFREY LIONEL SIMMONDS
Director 2001-03-06 2008-04-17
DAVID ANTONY RUBIN
Director 2000-02-25 2007-07-31
SHARON ASTON
Company Secretary 2004-08-02 2007-03-31
STUART GOLDSTONE
Company Secretary 2003-05-01 2004-08-02
SHARON ASTON
Company Secretary 2000-02-25 2003-05-01
JEFFREY COHEN
Director 2001-03-06 2002-08-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-25 2000-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DAVID COHEN STANMORE HALL MANAGEMENT LIMITED Director 2002-08-14 CURRENT 1996-08-13 Active - Proposal to Strike off
RONALD PETER GRANT 3LYON PLC Director 2018-07-12 CURRENT 2018-05-22 Active
RONALD PETER GRANT DESKBRIDGE LIMITED Director 2016-04-13 CURRENT 1989-08-31 Active - Proposal to Strike off
RONALD PETER GRANT STANMORE HALL MANAGEMENT LIMITED Director 2015-09-17 CURRENT 1996-08-13 Active - Proposal to Strike off
PETER ROGER PLAUT STANMORE HALL MANAGEMENT LIMITED Director 2008-08-14 CURRENT 1996-08-13 Active - Proposal to Strike off
LEWIS WASSERSTEIN STANMORE HALL MANAGEMENT LIMITED Director 2011-08-04 CURRENT 1996-08-13 Active - Proposal to Strike off

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
2024-03-12Director's details changed for Mr Ronald Peter Grant on 2024-03-12
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-03-06Director's details changed for Mr Ronald Peter Grant on 2023-03-06
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID COHEN
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-13AP01DIRECTOR APPOINTED MR BARRY MARK KLEIN
2020-12-17AP01DIRECTOR APPOINTED PAMELA IRENE KITCHENER
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CAROLE MILLICH
2020-08-13AP01DIRECTOR APPOINTED MR THOMAS JOHN GURD
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-06-18AP04Appointment of Prime Management (Ps) Limited as company secretary on 2018-06-01
2018-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2018 FROM PRIME PM DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND
2018-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2018 FROM 2 PARKFIELD GARDENS HARROW MIDDLESEX HA2 6JR ENGLAND
2018-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2018 FROM PRIME PM DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND
2018-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2018 FROM 2 PARKFIELD GARDENS HARROW MIDDLESEX HA2 6JR ENGLAND
2018-04-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 24
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED MRS LYNN CAROLE MILLICH
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SACKS
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GOLDSTONE
2017-07-20SH03Purchase of own shares
2017-05-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 15021
2017-04-18SH19Statement of capital on 2017-04-18 GBP 15,021
2017-04-18SH20Statement by Directors
2017-04-05SH03Purchase of own shares
2017-03-27CAP-SSSolvency Statement dated 02/01/17
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05RES01ADOPT ARTICLES 05/01/17
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 110000
2016-05-26AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AP01DIRECTOR APPOINTED RONALD GRANT
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MILLER
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM STANMORE HALL WOOD LANE STANMORE MIDDX HA7 4JY
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY STUART GOLDSTONE
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 110000
2015-04-27AR0118/04/15 FULL LIST
2015-03-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-25RP04SECOND FILING WITH MUD 18/04/14 FOR FORM AR01
2014-09-25RP04SECOND FILING WITH MUD 18/04/13 FOR FORM AR01
2014-09-25RP04SECOND FILING WITH MUD 18/04/12 FOR FORM AR01
2014-09-25RP04SECOND FILING WITH MUD 18/04/11 FOR FORM AR01
2014-09-25ANNOTATIONClarification
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 110000
2014-04-28AR0118/04/14 FULL LIST
2014-04-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-07AR0118/04/13 FULL LIST
2013-03-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-04AR0118/04/12 FULL LIST
2012-04-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-06AP01DIRECTOR APPOINTED MR LEWIS WASSERSTEIN
2011-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-23RES01ADOPT ARTICLES 11/05/2011
2011-05-09AR0118/04/11 FULL LIST
2011-02-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OAKLEY
2010-04-27AR0118/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MAX SACKS / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGER PLAUT / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDMUND OAKLEY / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MILLER / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GOLDSTONE / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID COHEN / 01/01/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOLOMON
2010-04-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-03288aDIRECTOR APPOINTED PETER PLAUT
2008-09-03288aDIRECTOR APPOINTED DR DAVID SOLOMON
2008-09-03288aDIRECTOR APPOINTED CHARLES OAKLEY
2008-09-03288aDIRECTOR APPOINTED IVAN MAX SACKS
2008-04-23288bAPPOINTMENT TERMINATE, DIRECTOR GEOFFREY SIMMONDS LOGGED FORM
2008-04-23288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL GRANT LOGGED FORM
2008-04-23288bAPPOINTMENT TERMINATE, DIRECTOR SEYMOUR GELLER LOGGED FORM
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRANT
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SIMMONDS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR SEYMOUR GELLER
2008-04-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-10288bDIRECTOR RESIGNED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 311 BALLARDS LANE, NORTH FINCHLEY, LONDON N12 8LY
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2006-08-01363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-16363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-1488(2)RAD 09/11/04--------- £ SI 5000@1=5000 £ IC 105000/110000
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY
2004-10-19288bSECRETARY RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-29363sRETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STANMORE HALL PROPERTIES 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 STANMORE HALL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STANMORE HALL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STANMORE HALL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANMORE HALL PROPERTIES LIMITED
Trademarks
We have not found any records of STANMORE HALL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANMORE HALL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as STANMORE HALL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STANMORE HALL PROPERTIES 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 STANMORE HALL PROPERTIES 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 STANMORE HALL PROPERTIES 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.