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

STUART COURT LIMITED

FLAT 6, 11 MILLENNIUM DRIVE, LONDON, E14 3GH,
Company Registration Number
03796901
Private Limited Company
Active

Company Overview

About Stuart Court Ltd
STUART COURT LIMITED was founded on 1999-06-28 and has its registered office in London. The organisation's status is listed as "Active". Stuart Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STUART COURT LIMITED
 
Legal Registered Office
FLAT 6
11 MILLENNIUM DRIVE
LONDON
E14 3GH
Other companies in GU9
 
Filing Information
Company Number 03796901
Company ID Number 03796901
Date formed 1999-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 11:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART COURT 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.
Companies with same name STUART COURT LIMITED
The following companies were found which have the same name as STUART COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUART COURT (CANTERBURY) LIMITED UNIT 2 DENNEHILL BUSINESS CENTRE WOMENSWOLD CANTERBURY CT4 6HD Active Company formed on the 2006-11-17
STUART COURT (CHINGFORD) RESIDENTS ASSOCIATION LIMITED 75 YORK HILL LOUGHTON ESSEX IG10 1HZ Active Company formed on the 1973-01-23
STUART COURT (FREEHOLDS) LIMITED FLAT 14 STUART COURT 381-3 NETHER STREET FINCHLEY LONDON N3 1JP Active Company formed on the 1996-07-16
STUART COURT (HIGHCLIFFE) LIMITED 3 WHITEFIELD ROAD NEW MILTON HAMPSHIRE BH25 6DE Active Company formed on the 1995-01-18
STUART COURT (TEMPSFORD) MANAGEMENT COMPANY LIMITED 5 WILLIAMS CLOSE GREAT GRANSDEN SANDY SG19 3QS Active Company formed on the 2011-05-20
STUART COURT COPTHORNE MANAGEMENT COMPANY LIMITED COUNTRYWIDE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3AB Active Company formed on the 2008-05-13
STUART COURT COVENTRY RTM COMPANY LTD 5 ALBANY ROAD EARLSDON COVENTRY CV5 6JQ Active Company formed on the 2010-10-27
STUART COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED C/O MESSRS OWENS & PORTER SANDBOURNE CHAMBERS 328A WIMBORNE ROAD WINTON BOURNEMOUTH DORSET BH9 2HH Active Company formed on the 1981-04-27
STUART COURT MANAGEMENT LIMITED FLAT 14 STUART COURT 381 - 383 NETHER STREET LONDON N3 1JP Active Company formed on the 1965-08-13
STUART COURT RTM COMPANY LIMITED 14 STUART COURT REGAL CLOSE COSHAM PORTSMOUTH PO6 2EQ Active Company formed on the 2004-05-19
STUART COURTENAY PTY LTD QLD 4562 Active Company formed on the 2006-03-01
STUART COURT DEVELOPMENTS LIMITED 75 YORK HILL LOUGHTON ESSEX IG10 1HZ Active Company formed on the 2018-03-06
STUART COURT (COSHAM) FREEHOLD LIMITED 34 LOOSELEIGH LANE DERRIFORD PLYMOUTH DEVON PL6 5HQ Active Company formed on the 2018-03-08
STUART COURT MANAGEMENT LIMITED COMPANY 820 STUART ST HOUSTON TX 77006 Forfeited Company formed on the 2018-05-21

Company Officers of STUART COURT LIMITED

Current Directors
Officer Role Date Appointed
IAN DOUGLAS SHEARER
Company Secretary 2004-07-26
ALISON HAIG COOPER
Director 2017-02-15
GARETH MICHAEL DAVIES
Director 2004-07-26
JONATHAN AUBREY FISHBURN
Director 2007-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANINE WRIGHT
Director 2015-01-14 2017-02-15
LEE JOHN FAULKNER
Director 2006-05-16 2015-01-14
ELIZABETH ANNE PARRY
Director 2004-07-26 2007-03-15
RICHARD SUOS
Director 2004-07-26 2006-08-21
DOUGLAS ALAN MCINTOSH
Director 2004-07-26 2005-04-21
BALBIR NICKY VOGG
Director 1999-11-28 2004-07-27
IAN DOUGLAS SHEARER
Company Secretary 2003-05-07 2004-03-12
ELIZABETH ANNE PARRY
Director 1999-06-28 2004-03-12
PETER DAVID WARTON
Director 2000-11-14 2004-01-01
DOUGLAS ALAN MCINTOSH
Company Secretary 2000-11-14 2002-07-31
DOUGLAS ALAN MCINTOSH
Director 1999-06-28 2002-07-31
IAN DOUGLAS SHEARER
Company Secretary 1999-06-28 2000-11-14
IAN DOUGLAS SHEARER
Director 1999-06-28 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN AUBREY FISHBURN FISHBURN BOOKS LIMITED Director 2006-02-27 CURRENT 2006-02-27 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
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-01-18DIRECTOR APPOINTED MR IAN DOUGLAS SHEARER
2022-01-18Termination of appointment of Ian Douglas Shearer on 2022-01-12
2022-01-18Appointment of Miss Malini Mudaly as company secretary on 2022-01-12
2022-01-18AP03Appointment of Miss Malini Mudaly as company secretary on 2022-01-12
2022-01-18TM02Termination of appointment of Ian Douglas Shearer on 2022-01-12
2022-01-18AP01DIRECTOR APPOINTED MR IAN DOUGLAS SHEARER
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3 Acheulian Close Farnham Surrey GU9 8PL
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3 Acheulian Close Farnham Surrey GU9 8PL
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-10AP01DIRECTOR APPOINTED HELENE LUCE FREYA ALEXANDRA POULAIN
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HAIG COOPER
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-27PSC08Notification of a person with significant control statement
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED ALISON HAIG COOPER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANINE WRIGHT
2017-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 32512
2016-08-03AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 32512
2015-07-07AR0128/06/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHN FAULKNER
2015-02-04AP01DIRECTOR APPOINTED LISA JANINE WRIGHT
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 32512
2014-07-08AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-28AR0128/06/13 ANNUAL RETURN FULL LIST
2012-11-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-29AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-29CH01Director's details changed for Mr Lee John Faulkner on 2012-06-26
2011-11-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-06AR0128/06/11 ANNUAL RETURN FULL LIST
2010-11-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-29AR0128/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN FAULKNER / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL DAVIES / 28/06/2010
2009-12-21AA30/06/09 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-15AA30/06/08 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: BREECH COTTAGE HIGH STREET WHEATLEY OXFORDSHIRE OX33 1XU
2006-09-07288bDIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-23363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 151 STRADBROKE GROVE CLAYHALL ILFORD ESSEX IG5 0DL
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 3 ACHEULIAN CLOSE FARNHAM SURREY GU9 8PL
2004-03-18288bSECRETARY RESIGNED
2004-03-18288bDIRECTOR RESIGNED
2004-01-12288bDIRECTOR RESIGNED
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: FLAT 10 11 MILLENNIUM DRIVE LONDON E14 3GH
2003-07-10363sRETURN MADE UP TO 28/06/03; CHANGE OF MEMBERS
2003-06-04288aNEW SECRETARY APPOINTED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: FLAT 13,11 MILLENNIUM DRIVE MANCHESTER ROAD LONDON E14 3GH
2003-06-04288bSECRETARY RESIGNED
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-06288aNEW SECRETARY APPOINTED
2002-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-18363(288)DIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-12-21288bSECRETARY RESIGNED
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-17363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-04-06288aNEW DIRECTOR APPOINTED
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 STUART COURT 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 STUART COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUART COURT 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

Creditors
Creditors Due Within One Year 2012-07-01 £ 1,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
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
Annual Accounts
2022-06-30

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 STUART COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 32,512
Cash Bank In Hand 2012-07-01 £ 2,760
Current Assets 2012-07-01 £ 2,760
Fixed Assets 2012-07-01 £ 32,404
Shareholder Funds 2012-07-01 £ 33,921
Tangible Fixed Assets 2012-07-01 £ 32,404

Debtors and other cash assets

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