Company NameStapleton Close (Management) Limited
Company StatusActive
Company Number00972871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1970(54 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIrene Farrington
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameMr Daniel Rubinstein
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(38 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stapleton Close
Potters Bar
Herts
EN6 4AF
Director NameMrs Elaine Marie Holtum
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(52 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stapleton Close
Potters Bar
EN6 4AF
Director NamePatricia Susan Reeve
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1994)
RolePolice Officer
Correspondence Address2 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameMargaret Joan Pritchard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1994)
RoleSports Administrator
Correspondence Address3 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameStuart Timothy Metselaar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1993)
RoleComputer Contractor
Correspondence Address1 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameAnthony Laurence Lane
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address20 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameArthur John Henstridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 1994)
RoleSales Agent
Correspondence Address23 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameEric John Henry Goodman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 July 1999)
RoleContract Estimator
Correspondence Address21 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameEric John Henry Goodman
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 1993)
RoleCompany Director
Correspondence Address21 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameRoy Henry Clark
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 June 1995)
RoleEngineer
Correspondence Address13 Oakmere Lane
Potters Bar
Hertfordshire
EN6 5LS
Secretary NameAnthony Laurence Lane
NationalityBritish
StatusResigned
Appointed14 June 1993(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 June 1998)
RoleCompany Director
Correspondence Address20 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameGary Francis Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2000)
RoleParamedic
Correspondence Address7 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameEric John Henry Goodman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 July 1999)
RoleCompany Director
Correspondence Address21 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameJoyce Bolden
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2001)
RoleRetired
Correspondence Address13 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameDavid Alan White
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2000)
RoleBuilder
Correspondence Address6 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameGary Francis Smith
NationalityBritish
StatusResigned
Appointed09 August 1999(29 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2000)
RoleParamedic
Correspondence Address7 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameJeanne Ann Clark
NationalityBritish
StatusResigned
Appointed13 March 2000(30 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 January 2001)
RoleCompany Director
Correspondence Address11 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameJeanne Ann Clark
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(30 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 January 2001)
RoleRetired
Correspondence Address11 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameMark Christopher Oxley
NationalityBritish
StatusResigned
Appointed05 February 2001(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 February 2002)
RoleCompany Director
Correspondence Address6 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameIan Lewis Cumming
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 July 2005)
RoleRetired
Correspondence Address5 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameMark Christopher Oxley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(31 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 February 2002)
RoleCost Manager
Correspondence Address6 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameIan Lewis Cumming
NationalityBritish
StatusResigned
Appointed11 March 2002(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2005)
RoleRetired
Correspondence Address5 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameDavid William Broadbridge
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2005)
RoleRetired
Correspondence Address6 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameMatthew Paul Hale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2008)
RoleBusiness Unit Manager
Correspondence Address23 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameMatthew Paul Hale
NationalityBritish
StatusResigned
Appointed21 July 2005(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2008)
RoleBusiness Unit Manager
Correspondence Address23 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameMr Leon Rhys Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(38 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 March 2019)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Director NameLivia Benigni
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2008(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2010)
RoleVeterinary Surgeon Lecturer
Correspondence Address16 Stapleton Close
Potters Bar
Herts
EN6 4AF
Director NameMrs Maxine Leah Gannon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(49 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stapleton Close
Potters Bar
Herts
EN6 4AF

Location

Registered Address15 Stapleton Close
Potters Bar
Herts
EN6 4AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£3,250
Cash£32,994
Current Liabilities£35,816

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Leon Rhys Williams as a director on 8 March 2019 (1 page)
7 March 2019Appointment of Mrs Maxine Leah Gannon as a director on 2 March 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 September 2015Annual return made up to 8 July 2015 no member list (4 pages)
17 September 2015Annual return made up to 8 July 2015 no member list (4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 July 2014Annual return made up to 8 July 2014 no member list (4 pages)
12 July 2014Annual return made up to 8 July 2014 no member list (4 pages)
12 July 2014Annual return made up to 8 July 2014 no member list (4 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 August 2012Annual return made up to 8 July 2012 no member list (4 pages)
3 August 2012Annual return made up to 8 July 2012 no member list (4 pages)
3 August 2012Annual return made up to 8 July 2012 no member list (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 August 2011Director's details changed for Irene Farrington on 5 August 2011 (2 pages)
15 August 2011Director's details changed for Leon Rhys Williams on 5 August 2011 (2 pages)
15 August 2011Annual return made up to 8 July 2011 no member list (4 pages)
15 August 2011Annual return made up to 8 July 2011 no member list (4 pages)
15 August 2011Director's details changed for Leon Rhys Williams on 5 August 2011 (2 pages)
15 August 2011Annual return made up to 8 July 2011 no member list (4 pages)
15 August 2011Director's details changed for Irene Farrington on 5 August 2011 (2 pages)
15 August 2011Director's details changed for Leon Rhys Williams on 5 August 2011 (2 pages)
15 August 2011Director's details changed for Irene Farrington on 5 August 2011 (2 pages)
11 November 2010Termination of appointment of Livia Benigni as a director (2 pages)
11 November 2010Termination of appointment of Livia Benigni as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 August 2010Annual return made up to 8 July 2010 (16 pages)
11 August 2010Annual return made up to 8 July 2010 (16 pages)
11 August 2010Annual return made up to 8 July 2010 (16 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 July 2009Annual return made up to 08/07/09 (10 pages)
29 July 2009Annual return made up to 08/07/09 (10 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 August 2008Director appointed leon rhys williams (2 pages)
11 August 2008Director appointed daniel rubinstein (2 pages)
11 August 2008Director appointed leon rhys williams (2 pages)
11 August 2008Director appointed daniel rubinstein (2 pages)
11 August 2008Director appointed livia benigni (2 pages)
11 August 2008Director appointed livia benigni (2 pages)
30 July 2008Annual return made up to 08/07/08 (3 pages)
30 July 2008Annual return made up to 08/07/08 (3 pages)
27 May 2008Appointment terminated director and secretary matthew hale (1 page)
27 May 2008Appointment terminated director and secretary matthew hale (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 August 2007Annual return made up to 08/07/07 (4 pages)
4 August 2007Annual return made up to 08/07/07 (4 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Annual return made up to 08/07/06 (4 pages)
14 August 2006Annual return made up to 08/07/06 (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Annual return made up to 08/07/05 (5 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Annual return made up to 08/07/05 (5 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
8 September 2004Full accounts made up to 31 December 2003 (7 pages)
8 September 2004Full accounts made up to 31 December 2003 (7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
6 August 2004Annual return made up to 08/07/04 (4 pages)
6 August 2004Annual return made up to 08/07/04 (4 pages)
19 August 2003Full accounts made up to 31 December 2002 (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (7 pages)
15 July 2003Annual return made up to 08/07/03 (4 pages)
15 July 2003Annual return made up to 08/07/03 (4 pages)
8 August 2002Annual return made up to 08/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 2002Annual return made up to 08/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (7 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
10 August 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director resigned
(3 pages)
10 August 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director resigned
(3 pages)
26 July 2001Full accounts made up to 31 December 2000 (6 pages)
26 July 2001Full accounts made up to 31 December 2000 (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
2 August 2000Annual return made up to 08/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
2 August 2000Annual return made up to 08/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
14 July 1999Annual return made up to 08/07/99 (4 pages)
14 July 1999Annual return made up to 08/07/99 (4 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
28 July 1997Annual return made up to 08/07/97 (4 pages)
28 July 1997Annual return made up to 08/07/97 (4 pages)
7 July 1997Full accounts made up to 31 December 1996 (7 pages)
7 July 1997Full accounts made up to 31 December 1996 (7 pages)
30 July 1996Full accounts made up to 31 December 1995 (7 pages)
30 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Annual return made up to 08/07/96 (4 pages)
25 July 1996Annual return made up to 08/07/96 (4 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 August 1995Annual return made up to 08/07/95 (4 pages)
7 August 1995Annual return made up to 08/07/95 (4 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)