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

STAPLEFORD MANAGEMENTS LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
Company Registration Number
06702839
Private Limited Company
Active

Company Overview

About Stapleford Managements Ltd
STAPLEFORD MANAGEMENTS LIMITED was founded on 2008-09-19 and has its registered office in Dartford. The organisation's status is listed as "Active". Stapleford Managements Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAPLEFORD MANAGEMENTS LIMITED
 
Legal Registered Office
CHARLES LAKE HOUSE CLAIRE CAUSEWAY
CROSSWAYS BUSINESS PARK
DARTFORD
DA2 6QA
Other companies in HA4
 
Filing Information
Company Number 06702839
Company ID Number 06702839
Date formed 2008-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943300355  
Last Datalog update: 2024-01-05 10:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLEFORD MANAGEMENTS LIMITED
The accountancy firm based at this address is TW DEAN GROUP 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 STAPLEFORD MANAGEMENTS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE CONROY
Company Secretary 2008-09-19
NATALIE JANE CONROY
Director 2008-09-19
CAROL ANN SEARLE
Director 2008-09-19
NEIL ROYSTON SEARLE
Director 2008-09-19
ROYSTON JOHN SEARLE
Director 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE JANE CONROY STAPLEFORD (LAKESIDE) LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NATALIE JANE CONROY STAPLEFORD FROG ISLAND LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD THETFORD LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD PROPERTY INVESTMENTS LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD RACING LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Active
NATALIE JANE CONROY STAPLEFORD VENTURES LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
NATALIE JANE CONROY STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
NATALIE JANE CONROY STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NATALIE JANE CONROY STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NATALIE JANE CONROY SNOWBLIND LTD Director 2011-03-31 CURRENT 2011-03-31 Active
NATALIE JANE CONROY STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NATALIE JANE CONROY STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
NATALIE JANE CONROY STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
NATALIE JANE CONROY STAPLEFORD COMMERCIAL GROUP LIMITED Director 2003-12-01 CURRENT 1992-10-15 Active
CAROL ANN SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
CAROL ANN SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
CAROL ANN SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
CAROL ANN SEARLE STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
CAROL ANN SEARLE STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
CAROL ANN SEARLE STAPLEFORD COMMERCIAL GROUP LIMITED Director 2003-12-01 CURRENT 1992-10-15 Active
NEIL ROYSTON SEARLE STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
NEIL ROYSTON SEARLE STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NEIL ROYSTON SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NEIL ROYSTON SEARLE SNOWBLIND LTD Director 2011-03-31 CURRENT 2011-03-31 Active
NEIL ROYSTON SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NEIL ROYSTON SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NEIL ROYSTON SEARLE STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
NEIL ROYSTON SEARLE STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
NEIL ROYSTON SEARLE STAPLEFORD COMMERCIAL GROUP LIMITED Director 1992-10-15 CURRENT 1992-10-15 Active
ROYSTON JOHN SEARLE STAPLEFORD GROUP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ROYSTON JOHN SEARLE STAPLEFORD HOLDINGS LIMITED Director 2018-03-20 CURRENT 2018-03-20 Liquidation
ROYSTON JOHN SEARLE STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
ROYSTON JOHN SEARLE STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
ROYSTON JOHN SEARLE WEST RAYNHAM DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2006-03-08 Active
ROYSTON JOHN SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ROYSTON JOHN SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
ROYSTON JOHN SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ROYSTON JOHN SEARLE STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
ROYSTON JOHN SEARLE STAPLEFORD COMMERCIAL GROUP LIMITED Director 2003-12-01 CURRENT 1992-10-15 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
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Compulsory strike-off action has been discontinued
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-12-06CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Compulsory strike-off action has been discontinued
2022-12-13DISS40Compulsory strike-off action has been discontinued
2022-12-11CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-21RES12Resolution of varying share rights or name
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27SH08Change of share class name or designation
2020-03-19RES01ADOPT ARTICLES 19/03/20
2020-03-19CC04Statement of company's objects
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-10-03PSC04Change of details for Mrs Natalie Jane Conroy as a person with significant control on 2019-09-19
2019-10-03CH01Director's details changed for Mrs Natalie Jane Conroy on 2019-09-19
2019-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2019-09-19
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19MR05All of the property or undertaking has been released from charge for charge number 1
2019-06-11AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-10-22PSC04Change of details for Mr Royston John Searle as a person with significant control on 2018-09-07
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-07
2018-10-19CH01Director's details changed for Mrs Natalie Jane Conroy on 2018-09-07
2018-10-19PSC04Change of details for Mr Royston John Searle as a person with significant control on 2018-09-07
2018-09-19CH01Director's details changed for Mrs Carol Ann Searle on 2018-09-19
2018-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-19
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-20CH01Director's details changed for Mrs Natalie Jane Conroy on 2017-09-17
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2017-09-17
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1020100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1020100
2015-10-12AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1020100
2014-11-13AR0119/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0119/09/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-26AR0119/09/12 FULL LIST
2012-10-03DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-09-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-15AR0119/09/11 FULL LIST
2011-12-07AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-12-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04SH0105/04/11 STATEMENT OF CAPITAL GBP 1020100
2011-04-21RES01ADOPT ARTICLES 05/04/2011
2011-04-21RES12VARYING SHARE RIGHTS AND NAMES
2010-09-29AR0119/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 19/09/2010
2010-06-17AA31/12/09 TOTAL EXEMPTION FULL
2010-05-18AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26AR0119/09/09 FULL LIST
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STAPLEFORD MANAGEMENTS 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 STAPLEFORD MANAGEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-01 Outstanding ALLIANCE & LEICESTER PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2009-06-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 363,364
Creditors Due Within One Year 2011-09-30 £ 497,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 STAPLEFORD MANAGEMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,020,100
Called Up Share Capital 2011-09-30 £ 1,020,100
Cash Bank In Hand 2011-09-30 £ 1,497
Current Assets 2012-09-30 £ 628,440
Current Assets 2011-09-30 £ 684,271
Debtors 2012-09-30 £ 628,440
Debtors 2011-09-30 £ 682,774
Shareholder Funds 2012-09-30 £ 265,076
Shareholder Funds 2011-09-30 £ 186,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAPLEFORD MANAGEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAPLEFORD MANAGEMENTS LIMITED
Trademarks
We have not found any records of STAPLEFORD MANAGEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAPLEFORD MANAGEMENTS 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 (70229 - Management consultancy activities other than financial management) as STAPLEFORD MANAGEMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STAPLEFORD MANAGEMENTS 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 STAPLEFORD MANAGEMENTS 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 STAPLEFORD MANAGEMENTS 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.