Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 STANLEY GARDENS MANAGEMENT LIMITED
Company Information for

12 STANLEY GARDENS MANAGEMENT LIMITED

12 STANLEY GARDENS, LONDON, W11 2NE,
Company Registration Number
03151248
Private Limited Company
Active

Company Overview

About 12 Stanley Gardens Management Ltd
12 STANLEY GARDENS MANAGEMENT LIMITED was founded on 1996-01-26 and has its registered office in . The organisation's status is listed as "Active". 12 Stanley Gardens Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 STANLEY GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
12 STANLEY GARDENS
LONDON
W11 2NE
Other companies in W11
 
Filing Information
Company Number 03151248
Company ID Number 03151248
Date formed 1996-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:45:15
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 12 STANLEY GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MILES
Company Secretary 1996-09-02
PETER ROBERT BOWLES
Director 2009-01-19
STEPHEN BENEDICT COHEN
Director 2008-02-27
RICHARD MILES
Director 1996-04-01
CELINE GISELLE INES ORZABAL DE LA QUINTANA
Director 1996-04-01
ESTHER PAPAMICHAEL
Director 2012-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
EIAL MAKORI
Director 2003-01-08 2016-11-09
NICHOLAS PAUL LEONARD
Director 2011-02-15 2012-02-29
REGINA NADELSON
Director 1997-10-01 2010-12-21
EMMA MURIEL STRODE COSH
Director 1996-04-01 2007-10-17
MARIE-FRANCE-CECILEMADELEINE MATCHETT-JACQUEMARD
Director 1999-12-27 2007-03-12
JAMES ROBIN ANDERSON
Director 1996-09-01 2002-11-11
JOHN MICHAEL MILLER
Director 1996-04-01 1999-08-31
EMILY KATE MCMAHON
Director 1996-04-01 1997-06-20
NIALL NORMAN THOMAS MCMAHON
Company Secretary 1996-01-26 1996-08-31
CANDY JEAN MCMAHON
Director 1996-01-26 1996-08-31
NIALL NORMAN THOMAS MCMAHON
Director 1996-01-26 1996-08-31
LESLEY ANNE CHICK
Nominated Secretary 1996-01-26 1996-01-26
DIANA ELIZABETH REDDING
Nominated Director 1996-01-26 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MILES FM DESIGN LIMITED Company Secretary 1997-06-30 CURRENT 1988-03-23 Dissolved 2015-02-24
RICHARD MILES THE FETHER MILES GROUP LIMITED Company Secretary 1997-04-03 CURRENT 1997-03-13 Active
PETER ROBERT BOWLES ORIGINAL BTC FRANCE SARL Director 2016-05-16 CURRENT 2014-02-17 Active
PETER ROBERT BOWLES OBTC SERVICES LTD Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
PETER ROBERT BOWLES THE LIGHTING LIBRARY LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
PETER ROBERT BOWLES BEADLIGHT LIMITED Director 2013-03-28 CURRENT 1987-05-05 Active
PETER ROBERT BOWLES M.R.J. FURNACES LIMITED Director 2011-07-28 CURRENT 1995-01-20 Active
PETER ROBERT BOWLES DAVEY LIGHTING LIMITED Director 2010-10-12 CURRENT 2008-02-20 Active
PETER ROBERT BOWLES CHARLIE'S LOCAL LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2016-04-19
PETER ROBERT BOWLES 66 PEMBRIDGE VILLAS LIMITED Director 2007-07-02 CURRENT 1998-10-30 Active
PETER ROBERT BOWLES ORIGINAL B.T.C. LIMITED Director 1998-10-15 CURRENT 1998-10-15 Active
PETER ROBERT BOWLES ROUNDAGAIN LIMITED Director 1993-01-29 CURRENT 1993-01-29 Active
STEPHEN BENEDICT COHEN CREDITPAL LIMITED Director 2015-10-06 CURRENT 2009-07-21 Dissolved 2016-08-09
STEPHEN BENEDICT COHEN VALIDIS LIMITED Director 2015-10-06 CURRENT 2007-04-12 Dissolved 2016-09-20
STEPHEN BENEDICT COHEN VALIDIS VAULT LIMITED Director 2015-10-06 CURRENT 2007-04-12 Dissolved 2016-09-20
STEPHEN BENEDICT COHEN QUEENS PARK DEVELOPMENTS LIMITED Director 2015-04-15 CURRENT 2015-03-13 Active - Proposal to Strike off
STEPHEN BENEDICT COHEN FUTURE ROUTE LIMITED Director 2014-01-20 CURRENT 2001-09-18 Liquidation
RICHARD MILES THE FETHER MILES GROUP LIMITED Director 1997-04-03 CURRENT 1997-03-13 Active
RICHARD MILES FM DESIGN LIMITED Director 1992-09-27 CURRENT 1988-03-23 Dissolved 2015-02-24
RICHARD MILES KEEPWOOD LIMITED Director 1992-06-01 CURRENT 1989-01-06 Dissolved 2016-04-05

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
2024-02-28CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-16CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-18Appointment of Mr Antonis Papamichael as company secretary on 2023-01-18
2023-01-18Termination of appointment of Richard Miles on 2023-01-18
2023-01-12DIRECTOR APPOINTED MISS KATHRYN JULIA FENSTERSTOCK
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ESTHER PAPAMICHAEL
2022-09-07DIRECTOR APPOINTED MR ANTONIS PAPAMICHAEL
2022-09-07AP01DIRECTOR APPOINTED MR ANTONIS PAPAMICHAEL
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER PAPAMICHAEL
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENEDICT COHEN
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 7006
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EIAL MAKORI
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 7006
2016-02-11AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 7006
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 7006
2014-01-30AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AP01DIRECTOR APPOINTED DR ESTHER PAPAMICHAEL
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEONARD
2012-02-21AR0126/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AP01DIRECTOR APPOINTED NICHOLAS PAUL LEONARD
2011-02-11AR0126/01/11 ANNUAL RETURN FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR REGINA NADELSON
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Regina Nadelson on 2010-02-16
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CELINE GISELLE INES ORZABAL DE LA QUINTANA / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILES / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EIAL MAKORI / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENEDICT COHEN / 16/02/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED PETER ROBERT BOWLES
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25288aDIRECTOR APPOINTED STEPHEN BENEDICT COHEN
2008-02-21363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-15288bDIRECTOR RESIGNED
2002-02-06363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-25363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-02-25288aNEW DIRECTOR APPOINTED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-11288bDIRECTOR RESIGNED
1999-02-08363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-12363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-21225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-10-21288aNEW DIRECTOR APPOINTED
1997-07-23288bDIRECTOR RESIGNED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 12 STANLEY GARDENS 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 12 STANLEY GARDENS 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
12 STANLEY GARDENS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 6,342
Creditors Due Within One Year 2012-03-31 £ 7,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 12 STANLEY GARDENS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 7,006
Called Up Share Capital 2012-03-31 £ 7,006
Cash Bank In Hand 2013-03-31 £ 12,145
Cash Bank In Hand 2012-03-31 £ 6,305
Current Assets 2013-03-31 £ 38,314
Current Assets 2012-03-31 £ 34,724
Debtors 2013-03-31 £ 26,169
Debtors 2012-03-31 £ 28,419
Shareholder Funds 2013-03-31 £ 38,615
Shareholder Funds 2012-03-31 £ 34,265
Tangible Fixed Assets 2013-03-31 £ 6,643
Tangible Fixed Assets 2012-03-31 £ 6,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 STANLEY GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 STANLEY GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of 12 STANLEY GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 STANLEY GARDENS 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 (68320 - Management of real estate on a fee or contract basis) as 12 STANLEY GARDENS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 12 STANLEY GARDENS 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 12 STANLEY GARDENS 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 12 STANLEY GARDENS 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.
    Other companies at postcode W11 2NE