Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 STANSFIELD ROAD MANAGEMENT LIMITED
Company Information for

5 STANSFIELD ROAD MANAGEMENT LIMITED

5 STANSFIELD ROAD, LONDON, SW9 9RY,
Company Registration Number
04356882
Private Limited Company
Active

Company Overview

About 5 Stansfield Road Management Ltd
5 STANSFIELD ROAD MANAGEMENT LIMITED was founded on 2002-01-21 and has its registered office in . The organisation's status is listed as "Active". 5 Stansfield Road 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
5 STANSFIELD ROAD MANAGEMENT LIMITED
 
Legal Registered Office
5 STANSFIELD ROAD
LONDON
SW9 9RY
Other companies in SW9
 
Filing Information
Company Number 04356882
Company ID Number 04356882
Date formed 2002-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 STANSFIELD ROAD MANAGEMENT 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 5 STANSFIELD ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HARRIET MORDAUNT
Company Secretary 2016-07-15
JULIE-LAURE COASSIN
Director 2011-01-15
ALEXANDRA CLAIRE ESME HALL
Director 2016-08-21
HARRIET MORDAUNT
Director 2013-09-01
DAVID CHARLES THOMPSON
Director 2016-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE ELISABETH ANN FABER
Company Secretary 2009-08-03 2016-07-15
SOPHIE ELISABETH ANN FABER
Director 2009-08-03 2016-07-15
PETER ROBERT MICHAEL FARRELL
Director 2006-02-27 2013-08-28
NICOLA DIANNE MATTHEWS
Director 2005-11-18 2013-08-28
MARK ROBERT MCKANE
Director 2006-03-29 2010-10-21
KRISTY CAROLINE MARY O'CONNOR
Company Secretary 2009-01-18 2009-07-24
KRISTY CAROLINE MARY O'CONNOR
Director 2006-08-01 2009-07-24
MARK ROBERT MCKANE
Company Secretary 2004-03-01 2009-01-18
IZABELLA KATJA CHARLOTTE SZUDY OSGOOD
Director 2002-03-01 2006-02-27
VIVIEN MARY GIBSON
Company Secretary 2002-03-01 2005-03-01
HOWARD THOMAS
Nominated Secretary 2002-01-21 2002-01-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-01-21 2002-01-21

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
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-01-02CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-31CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-26AP03Appointment of Ms Lauren Elizabeth Clark as company secretary on 2021-10-22
2021-10-22AP01DIRECTOR APPOINTED MR MARTIN SALVATO
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET MORDAUNT
2021-10-22TM02Termination of appointment of Harriet Mordaunt on 2021-10-10
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES THOMPSON
2021-07-15AP01DIRECTOR APPOINTED MR MATTHEW BRETTELL
2021-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ELIZABETH CLARK
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA JANE BURTON
2021-07-01PSC07CESSATION OF OLIVIA JANE BURTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09AP01DIRECTOR APPOINTED MS LAUREN ELIZABETH CLARK
2021-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLAIRE ESME THOMPSON
2021-03-14PSC07CESSATION OF ALEXANDRA CLAIRE ESME THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA JANE BURTON
2021-03-14AP01DIRECTOR APPOINTED MISS OLIVIA JANE BURTON
2021-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA CLAIRE ESME THOMPSON
2019-12-03PSC09Withdrawal of a person with significant control statement on 2019-12-03
2019-11-30CH01Director's details changed for Miss Alexandra Claire Esme Hall on 2019-11-20
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE-LAURE COASSIN
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AP01DIRECTOR APPOINTED MISS DAVID CHARLES THOMPSON
2016-09-12AP01DIRECTOR APPOINTED MISS ALEXANDRA CLAIRE ESME HALL
2016-09-12AP03Appointment of Miss Harriet Mordaunt as company secretary on 2016-07-15
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELISABETH ANN FABER
2016-09-12TM02Termination of appointment of Sophie Elisabeth Ann Faber on 2016-07-15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-27AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-02AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-28AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MISS HARRIET MORDAUNT
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MATTHEWS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARRELL
2013-09-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DIANNE MATTHEWS / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MICHAEL FARRELL / 26/01/2011
2011-01-15AP01DIRECTOR APPOINTED MISS JULIE-LAURE COASSIN
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCKANE
2010-09-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-30AR0121/01/10 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MICHAEL FARRELL / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT MCKANE / 01/10/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DIANNE MATTHEWS / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELISABETH ANN FABER / 30/01/2010
2010-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE ELISABETH ANN FABER / 01/10/2009
2009-09-18288aDIRECTOR APPOINTED MS SOPHIE ELISABETH ANN FABER
2009-09-18288aSECRETARY APPOINTED MS SOPHIE ELISABETH ANN FABER
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA MATTHEWS / 04/09/2009
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FARRELL / 04/09/2009
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR KRISTY O'CONNOR
2009-09-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY KRISTY O'CONNOR
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-19288aSECRETARY APPOINTED MISS KRISTY CAROLINE MARY O'CONNOR
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY MARK MCKANE
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2008-01-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-02-06363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-17363(288)SECRETARY RESIGNED
2005-03-17363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-05-26288aNEW SECRETARY APPOINTED
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-05-13288bSECRETARY RESIGNED
2002-05-13288bDIRECTOR RESIGNED
2002-04-0288(2)RAD 05/03/02--------- £ SI 2@1=2 £ IC 1/3
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-03-14288aNEW DIRECTOR APPOINTED
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 5 STANSFIELD ROAD 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 5 STANSFIELD ROAD 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
5 STANSFIELD ROAD MANAGEMENT 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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 5 STANSFIELD ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 3
Cash Bank In Hand 2012-02-01 £ 3
Current Assets 2012-02-01 £ 3
Shareholder Funds 2012-02-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 STANSFIELD ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 STANSFIELD ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 5 STANSFIELD ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 STANSFIELD ROAD 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 (98000 - Residents property management) as 5 STANSFIELD ROAD MANAGEMENT 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 5 STANSFIELD ROAD 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 5 STANSFIELD ROAD 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 5 STANSFIELD ROAD 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.

    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