Company NameStannus Court Management Limited
Company StatusActive
Company Number01514284
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months 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 NameMr Michael Babatunde Byass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleMechanical Engineer
Country of ResidenceCanada
Correspondence Address46 Larkmead Crescent
Markham
Ontario L6c 3e1
Canada
Director NameMr Glen Michael Bryan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(26 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleChart Clinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address9c Karlagatan 9c .
41661 Gothenburg
Gothenburg
Sweden
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed01 October 2009(29 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Adrian Mars
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Vitaliy Harkavvy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(34 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMiss Amber Jane Whitlock
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Charles George Mentesh
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleAuditor
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMiss Suzanne Frances Mary Cridland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 January 1999)
RoleLegal Executive
Correspondence Address28 Havelock Road
Addiscombe
Croydon
CR0 6QP
Director NameIbrahem Aboul Khair
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address23 Paradise Street
London
SE16 4QD
Director NameChristopher Robert Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleSystems Engineer
Correspondence Address1 Stannus Court
58 Outram Road
Croydon
Surrey
CR0 6XE
Director NameDr Sudad Shakir
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIraqi
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleMedical Doctor
Correspondence AddressStannus Court 58 Outram Road
Croydon
Surrey
CR0 6XE
Director NameMr Wilfred Berger
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 29 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Stannus Court 58 Outram Road
Croydon
Surrey
CR0 6XE
Secretary NameChristopher Robert Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address1 Stannus Court
58 Outram Road
Croydon
Surrey
CR0 6XE
Secretary NameMr Michael Byass
NationalityNigerian
StatusResigned
Appointed04 August 1994(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1996)
RoleEngineering
Correspondence Address58 Outram Road
Croydon
Surrey
CR0 6XE
Director NameDr Aderemi Olayinka Banjoko
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 August 2002)
RoleMedical Practitioner
Correspondence Address8 Fernhill Place
320 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Secretary NameMr Wilfred Berger
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stannus Court 58 Outram Road
Croydon
Surrey
CR0 6XE
Director NameMarc Holland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2006)
RoleCivil Servant
Correspondence Address(Pf55429)
C/O Fco (Uk Rep Brussels)
King Charles Street
London
SW1A 2AH
Director NameLindsay Louise Pulford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 November 2006)
RoleSenior Hr Officer
Correspondence AddressFlat 6 Stannus Court
58 Outram Road
Croydon
CR0 6XE
Director NameMrs Nadia Aboul Rudy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(20 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 January 2015)
RoleResearch Analyst
Country of ResidenceUnited States
Correspondence Address60 Mystic St
Arlington
Ma 02474
Director NameMr Richard Keith Porter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(22 years after company formation)
Appointment Duration15 years, 3 months (resigned 12 December 2017)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wilders Close
Woking
Surrey
GU21 3HA
Director NameMs Sitara Charika Ruwanalee Perera
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(26 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27 Whitgift Avenue
South Croydon
Surrey
CR2 6AZ
Director NameDr Alison Margaret Lamont
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2018(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£5,040
Net Worth£836
Cash£2,180
Current Liabilities£1,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
24 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
4 October 2018Director's details changed for Mr Adrian Mars on 29 September 2018 (2 pages)
3 October 2018Appointment of Dr Alison Margaret Lamont as a director on 29 September 2018 (2 pages)
3 October 2018Termination of appointment of Wilfred Berger as a director on 29 September 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Termination of appointment of Richard Keith Porter as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Richard Keith Porter as a director on 12 December 2017 (1 page)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(8 pages)
4 January 2016Director's details changed for Mr Richard Keith Porter on 1 September 2015 (2 pages)
4 January 2016Director's details changed for Mr Richard Keith Porter on 1 September 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Appointment of Mr Vitaliy Harkavvy as a director on 30 January 2015 (2 pages)
13 March 2015Termination of appointment of Nadia Aboul Rudy as a director on 30 January 2015 (1 page)
13 March 2015Termination of appointment of Nadia Aboul Rudy as a director on 30 January 2015 (1 page)
13 March 2015Appointment of Mr Vitaliy Harkavvy as a director on 30 January 2015 (2 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(9 pages)
14 January 2014Termination of appointment of Sitara Perera as a director (1 page)
14 January 2014Appointment of Mr Mark Peter Fuller as a secretary (2 pages)
14 January 2014Appointment of Mr Adrian Mars as a director (2 pages)
14 January 2014Appointment of Mr Mark Peter Fuller as a secretary (2 pages)
14 January 2014Termination of appointment of Sitara Perera as a director (1 page)
14 January 2014Appointment of Mr Adrian Mars as a director (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
31 December 2013Director's details changed for Mr. Glen Michael Bryan on 31 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 300
(9 pages)
31 December 2013Director's details changed for Mr. Glen Michael Bryan on 31 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 300
(9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 March 2012Registered office address changed from C/O Burns Property Management Ltd 57 Lower Addiscombe Road Croydon Surrey CR0 6PQ United Kingdom on 27 March 2012 (1 page)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 March 2012Registered office address changed from C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Burns Property Management Ltd 57 Lower Addiscombe Road Croydon Surrey CR0 6PQ United Kingdom on 27 March 2012 (1 page)
16 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 January 2011Registered office address changed from Stannus Court, 58, Outram Road, Croydon, Surrey CR0 6XE on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Registered office address changed from Stannus Court, 58, Outram Road, Croydon, Surrey CR0 6XE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Stannus Court, 58, Outram Road, Croydon, Surrey CR0 6XE on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Nadia Aboul Rudy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Babatunde Byass on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Babatunde Byass on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Glen Michael Bryan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms. Sitara Charika Ruwanalee Perera on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms. Sitara Charika Ruwanalee Perera on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Richard Keith Porter on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nadia Aboul Rudy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard Keith Porter on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Wilfred Berger on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Glen Michael Bryan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nadia Aboul Rudy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Glen Michael Bryan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Babatunde Byass on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms. Sitara Charika Ruwanalee Perera on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard Keith Porter on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Wilfred Berger on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Wilfred Berger on 4 January 2010 (2 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 January 2009Director's change of particulars / sitara perera / 01/06/2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Director's change of particulars / sitara perera / 01/06/2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Director's particulars changed (1 page)
16 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (11 pages)
7 January 2005Return made up to 31/12/04; full list of members (11 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (12 pages)
9 January 2003Return made up to 31/12/02; full list of members (12 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
23 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 May 2001Accounts made up to 31 March 2001 (6 pages)
1 May 2001Accounts made up to 31 March 2001 (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2000Accounts made up to 31 March 2000 (9 pages)
19 July 2000Accounts made up to 31 March 2000 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 August 1999Accounts made up to 31 March 1999 (10 pages)
4 August 1999Accounts made up to 31 March 1999 (10 pages)
23 December 1998Return made up to 31/12/98; no change of members (8 pages)
23 December 1998Return made up to 31/12/98; no change of members (8 pages)
6 October 1998Accounts made up to 31 March 1998 (12 pages)
6 October 1998Accounts made up to 31 March 1998 (12 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
2 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 October 1997Accounts made up to 31 March 1997 (12 pages)
26 October 1997Accounts made up to 31 March 1997 (12 pages)
14 January 1997Accounts made up to 31 March 1996 (12 pages)
14 January 1997Accounts made up to 31 March 1996 (12 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
14 February 1996Accounts made up to 31 March 1995 (9 pages)
14 February 1996Accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)