Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED
Company Information for

STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED

19 SUNNYSIDE ROAD, LONDON, W5 5HT,
Company Registration Number
05361600
Private Limited Company
Active

Company Overview

About Stanley Court (ealing) Freehold Company Ltd
STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED was founded on 2005-02-11 and has its registered office in London. The organisation's status is listed as "Active". Stanley Court (ealing) Freehold Company 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
STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED
 
Legal Registered Office
19 SUNNYSIDE ROAD
LONDON
W5 5HT
Other companies in W5
 
Filing Information
Company Number 05361600
Company ID Number 05361600
Date formed 2005-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY COURT (EALING) FREEHOLD COMPANY 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 STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GREEN ESTATE MANAGEMENT
Company Secretary 2013-11-06
JOHN ANTHONY LISTON
Director 2010-07-25
STEPHEN FRANCIS MITCHELL
Director 2014-07-15
STEPHANIE ANNE TIPPER
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD CARR
Director 2014-07-15 2017-12-14
TADEUSZ ANDRZEJ MELKA
Director 2006-08-10 2014-07-15
STEPHANIE ANNE TIPPER
Director 2012-10-24 2014-07-15
STEPHANIE ANNE TIPPER
Company Secretary 2005-02-11 2013-12-20
IVOR FERRY BUSH
Director 2006-08-10 2013-12-20
NICK DUKIC
Director 2006-08-10 2010-07-26
STEPHANIE ANNE TIPPER
Director 2005-02-11 2008-10-08
STEPHEN PAUL BLOW
Director 2005-02-11 2006-08-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-11 2005-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREEN ESTATE MANAGEMENT MORLAUNS LIMITED Company Secretary 2017-11-21 CURRENT 1991-08-02 Active
GREEN ESTATE MANAGEMENT MARCOURT LAWNS RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2015-06-08 Active
GREEN ESTATE MANAGEMENT OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1967-04-10 Active
GREEN ESTATE MANAGEMENT THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2013-01-03 Active
GREEN ESTATE MANAGEMENT LINKENHOLT MANSIONS LIMITED Company Secretary 2014-07-08 CURRENT 1995-08-17 Active
GREEN ESTATE MANAGEMENT ALPINE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 1982-04-02 Active
GREEN ESTATE MANAGEMENT THE FIRS FREEHOLD COMPANY LONDON LIMITED Company Secretary 2011-11-17 CURRENT 2010-10-19 Active
GREEN ESTATE MANAGEMENT JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-19 CURRENT 2002-08-05 Active
GREEN ESTATE MANAGEMENT EATON COURT LIMITED Company Secretary 2010-01-01 CURRENT 1992-04-09 Active
GREEN ESTATE MANAGEMENT CARNABINE PROPERTIES LIMITED Company Secretary 2009-12-01 CURRENT 1973-02-14 Active
GREEN ESTATE MANAGEMENT TUDOR HILTON ESTATE LIMITED Company Secretary 2007-07-01 CURRENT 1982-05-04 Active
GREEN ESTATE MANAGEMENT WESTWAYS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-23 CURRENT 1969-04-15 Active
GREEN ESTATE MANAGEMENT MOUNT PARK RESIDENTS COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 1969-04-02 Active
JOHN ANTHONY LISTON STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED Director 2010-07-26 CURRENT 1971-10-01 Active
STEPHEN FRANCIS MITCHELL STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED Director 2014-07-15 CURRENT 1971-10-01 Active
STEPHEN FRANCIS MITCHELL AIM PARTNERS LIMITED Director 2007-10-16 CURRENT 2003-01-15 Active
STEPHANIE ANNE TIPPER STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 1971-10-01 Active
STEPHANIE ANNE TIPPER PATERS PROPERTIES LIMITED Director 2015-08-08 CURRENT 2015-08-08 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
2023-02-21APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE TIPPER
2023-02-21DIRECTOR APPOINTED MS ELEANOR WALTER
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-14CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AP01DIRECTOR APPOINTED MS TERESA MARTINA BROOME
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY LISTON
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-18AP01DIRECTOR APPOINTED MS STEPHANIE ANNE TIPPER
2017-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD CARR
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 31
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 31
2016-02-13AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 31
2015-02-27AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS MITCHELL
2014-07-17AP01DIRECTOR APPOINTED MR CHARLES RICHARD CARR
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE TIPPER
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TADEUSZ ANDRZEJ MELKA
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 31
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE TIPPER
2014-01-02AP04Appointment of corporate company secretary Green Estate Management
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IVOR BUSH
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM Harben House Harben Parade Finchley Road London NW3 6LH
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-10AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED STEPHANIE ANNE TIPPER
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-01AR0111/02/12 ANNUAL RETURN FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LISTON / 11/02/2012
2011-10-06AA31/03/11 TOTAL EXEMPTION FULL
2011-04-05AR0111/02/11 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-10-25AP01DIRECTOR APPOINTED JOHN ANTHONY LISTON
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICK DUKIC
2010-04-21AR0111/02/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TADEUSZ ANDRZEJ MELKA / 11/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK DUKIC / 11/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR FERRY BUSH / 11/02/2010
2009-11-07AA31/03/09 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE TIPPER / 11/02/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE TIPPER
2008-12-08AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363sRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-05363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-08-15225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-04-1288(2)RAD 24/03/06--------- £ SI 29@1=29 £ IC 2/31
2006-03-13363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-02-21288bSECRETARY RESIGNED
2005-02-11NEWINCINCORPORATION 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 STANLEY COURT (EALING) FREEHOLD COMPANY 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 STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY COURT (EALING) FREEHOLD COMPANY 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
2017-03-31
Annual Accounts
2018-03-31
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 STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED

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