Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18-22 STAPLEHURST ROAD LIMITED
Company Information for

18-22 STAPLEHURST ROAD LIMITED

FLAT 7 18-22 STAPLEHURST ROAD, HITHER GREEN LONDON, SE13 5NB,
Company Registration Number
03855063
Private Limited Company
Active

Company Overview

About 18-22 Staplehurst Road Ltd
18-22 STAPLEHURST ROAD LIMITED was founded on 1999-10-07 and has its registered office in . The organisation's status is listed as "Active". 18-22 Staplehurst Road 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
18-22 STAPLEHURST ROAD LIMITED
 
Legal Registered Office
FLAT 7 18-22 STAPLEHURST ROAD
HITHER GREEN LONDON
SE13 5NB
Other companies in SE13
 
Filing Information
Company Number 03855063
Company ID Number 03855063
Date formed 1999-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:02:39
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 18-22 STAPLEHURST ROAD LIMITED

Current Directors
Officer Role Date Appointed
GERARD PAUL CURLEY
Company Secretary 2007-08-20
GERARD PAUL CURLEY
Director 2007-08-20
ALEXANDRA KATE GARLAND
Director 2015-11-27
PATRICK LYNCH
Director 2015-11-27
ROSEMARY TOWNSEND
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GEORGE KILPIN
Director 2011-04-08 2015-12-02
JOHN ANTHONY ATKINS
Director 2006-10-04 2011-10-21
ESTHER SAVILLE
Director 2007-08-20 2011-04-11
ANDREW DOUGLAS WHYTE
Director 2007-09-19 2011-04-11
STEPHEN BOYLE
Director 2007-09-19 2011-04-08
ALEX FLEMING
Company Secretary 2006-10-19 2007-08-20
ALEX FLEMING
Director 2006-10-19 2007-08-20
CYRUS MOOLA
Company Secretary 2003-09-13 2006-11-30
MICHAEL GERARD THOMAS BRANNAN
Director 2003-11-01 2006-11-30
CYRUS MOOLA
Director 2006-07-14 2006-11-30
JOHN FRANCIS KIERAN O SULLIVAN
Director 2002-02-09 2004-10-22
JOHN FRANCIS KIERAN O SULLIVAN
Company Secretary 2002-02-09 2003-10-22
DAVID COONEY
Director 2002-02-26 2003-10-22
ROBERT JAMES STAGG
Director 1999-10-25 2002-03-09
WILLIAM KENNETH DOWSON
Company Secretary 1999-10-25 2002-02-09
KATHRYN ELIZABETH LOUISE DUNFORD
Director 1999-10-25 2002-02-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-10-07 1999-10-25
COMBINED NOMINEES LIMITED
Nominated Director 1999-10-07 1999-10-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-10-07 1999-10-25

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
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/10/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TOWNSEND
2018-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GEORGE KILPIN
2015-11-30AP01DIRECTOR APPOINTED MR PATRICK LYNCH
2015-11-30AP01DIRECTOR APPOINTED MS ALEXANDRA KATE GARLAND
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-05AR0105/10/14 ANNUAL RETURN FULL LIST
2014-06-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-10AR0105/10/13 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED DOCTOR ROSEMARY TOWNSEND
2013-06-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0105/10/12 ANNUAL RETURN FULL LIST
2012-07-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHYTE
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER SAVILLE
2011-11-02CH01Director's details changed for Mr Henry George Kilpin on 2011-11-01
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINS
2011-10-05AR0105/10/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-06AP01DIRECTOR APPOINTED MR HENRY GEORGE KILPIN
2011-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYLE
2010-10-31AR0107/10/10 FULL LIST
2010-07-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0107/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS WHYTE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER SAVILLE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL CURLEY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYLE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ATKINS / 21/10/2009
2009-08-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-31288bSECRETARY RESIGNED
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-07363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-07-21288aNEW DIRECTOR APPOINTED
2005-11-10363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363(288)DIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-06288aNEW DIRECTOR APPOINTED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-29288bSECRETARY RESIGNED
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-09-26288aNEW SECRETARY APPOINTED
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-12-11363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 219 KIDBROOKE PARK ROAD LONDON SE3 9PP
2001-10-27363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
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 18-22 STAPLEHURST ROAD 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 18-22 STAPLEHURST ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18-22 STAPLEHURST ROAD 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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-24
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 18-22 STAPLEHURST ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 10,023
Cash Bank In Hand 2011-11-01 £ 7,013
Current Assets 2011-11-01 £ 10,023
Debtors 2011-11-01 £ 3,010
Shareholder Funds 2011-11-01 £ 10,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 18-22 STAPLEHURST ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18-22 STAPLEHURST ROAD LIMITED
Trademarks
We have not found any records of 18-22 STAPLEHURST ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18-22 STAPLEHURST ROAD 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 18-22 STAPLEHURST ROAD 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 18-22 STAPLEHURST ROAD 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 18-22 STAPLEHURST ROAD 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 18-22 STAPLEHURST ROAD 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 SE13 5NB

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3