Company NameStanley House Residents Association Limited
DirectorsArthur John Steward and Clare Emma Walsh
Company StatusActive
Company Number01609012
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1982(42 years, 3 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 Arthur John Steward
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2019(37 years, 3 months after company formation)
Appointment Duration5 years
RoleLondon Mouldmakers/Art
Country of ResidenceEngland
Correspondence Address5 Stanley House 238 Hainault Road
Leytonstone
London
E11 1HA
Director NameMs Clare Emma Walsh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(37 years, 3 months after company formation)
Appointment Duration5 years
RoleArt Director
Country of ResidenceEngland
Correspondence Address6 Stanley House 238 Hainault Road
Leytonstone
London
E11 1HA
Secretary NameClarke Hillyer Ltd (Corporation)
StatusCurrent
Appointed25 November 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressUnit 2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameJohn Salmon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RolePolice Constable
Correspondence Address10 Stanley House
238 Hainault Road Leytonstone
London
E11 1HA
Director NameMr Ian Dench
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleMarketing Manager
Correspondence Address12 Stanley House
238 Hainault Road Leytonstone
London
E11 1HA
Secretary NameMr Ian Dench
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address122 Stanley House
Hainault Road
Leytonstone
E11 1HA
Director NameNorma Ann Bibby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(11 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 August 2001)
RoleReceptionist
Correspondence Address11 Stanley House
230-238 Hainault Road
London
E11 1HA
Secretary NameAnusha Rajiyah
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressFlat 7,Stanley House
230 Hainault Road
London
E11 1HA
Director NameDavid Cox
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2002)
RoleSuperior
Correspondence AddressFlat 4 Stanley House
Hainault Road
London
E11 1HA
Director NameScott James Bibby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2003)
RoleGreen Keeper
Correspondence Address11 Stanley House
238 Hainault Road
Leytonstone
London
E11 1HA
Director NameMr Richard Anthony Hurrell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(20 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 July 2019)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley House
Hainault Road Leytonstone
London
E11 1HA
Director NameMr Christopher David Keable
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(22 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 September 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanley House
238 Hainault Road Leytonstone
London
E11 1HA
Secretary NameDavid Jonathan Leopard
NationalityBritish
StatusResigned
Appointed23 September 2004(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2005)
RoleCompany Director
Correspondence Address1 Stanley House
238 Hainault Road Leytonstone
London
E11 1HA
Secretary NameMr Christopher David Keable
NationalityBritish
StatusResigned
Appointed16 November 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanley House
238 Hainault Road Leytonstone
London
E11 1HA
Secretary NameMr Christopher David Keable
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanley House
238 Hainault Road Leytonstone
London
E11 1HA
Secretary NameMr Nigel Robert Bone
NationalityBritish
StatusResigned
Appointed31 December 2006(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 High Meadow
Stortford Road
Dunmow
Essex
CM6 1UG
Secretary NameNigel Robert Bone
StatusResigned
Appointed11 July 2016(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressSuite 1, Elmhurst, 98106 High Road
South Woodford
E18 2QH

Location

Registered AddressClarke Hillyer Limited 2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£249
Cash£778
Current Liabilities£2,349

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 November 2019Appointment of Clarke Hillyer Ltd as a secretary on 25 November 2019 (2 pages)
25 November 2019Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to Clarke Hillyer Limited 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 25 November 2019 (1 page)
25 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Nigel Robert Bone as a secretary on 10 October 2019 (1 page)
24 July 2019Termination of appointment of Richard Anthony Hurrell as a director on 24 July 2019 (1 page)
24 July 2019Cessation of Richard Anthony Hurrell as a person with significant control on 24 July 2019 (1 page)
21 May 2019Notification of Arthur John Steward as a person with significant control on 14 April 2019 (2 pages)
21 May 2019Notification of Clare Emma Walsh as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Appointment of Ms Clare Emma Walsh as a director on 29 April 2019 (2 pages)
16 April 2019Appointment of Mr Arthur John Steward as a director on 14 April 2019 (2 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 August 2018Registered office address changed from C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 15 August 2018 (2 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 30 September 2017 with updates (2 pages)
21 November 2017Confirmation statement made on 30 September 2017 with updates (2 pages)
2 March 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Termination of appointment of Christopher David Keable as a director on 30 September 2015 (1 page)
13 December 2016Termination of appointment of Christopher David Keable as a director on 30 September 2015 (1 page)
15 July 2016Appointment of Nigel Robert Bone as a secretary on 11 July 2016 (2 pages)
15 July 2016Appointment of Nigel Robert Bone as a secretary on 11 July 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Annual return made up to 30 September 2014 no member list (3 pages)
14 November 2014Annual return made up to 30 September 2014 no member list (3 pages)
14 November 2014Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH on 14 November 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 30 September 2013 no member list (3 pages)
30 October 2013Registered office address changed from Crawford House 1a Willow Street Chingford London E4 7EG on 30 October 2013 (1 page)
30 October 2013Annual return made up to 30 September 2013 no member list (3 pages)
30 October 2013Registered office address changed from Crawford House 1a Willow Street Chingford London E4 7EG on 30 October 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 30 September 2012 no member list (3 pages)
12 October 2012Annual return made up to 30 September 2012 no member list (3 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2012Termination of appointment of Nigel Bone as a secretary (1 page)
9 February 2012Termination of appointment of Nigel Bone as a secretary (1 page)
5 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
5 October 2010Director's details changed for Christopher David Keable on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Richard Anthony Hurrell on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Christopher David Keable on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Richard Anthony Hurrell on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
6 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
27 March 2009Registered office changed on 27/03/2009 from flat 9 stanley house 238 hainault road leytonstone london E11 1HA (1 page)
27 March 2009Registered office changed on 27/03/2009 from flat 9 stanley house 238 hainault road leytonstone london E11 1HA (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 December 2008Annual return made up to 30/09/08 (2 pages)
19 December 2008Annual return made up to 30/09/08 (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 November 2007Annual return made up to 30/09/07 (4 pages)
1 November 2007Annual return made up to 30/09/07 (4 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
11 October 2006Annual return made up to 30/09/06 (4 pages)
11 October 2006Annual return made up to 30/09/06 (4 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
27 September 2005Annual return made up to 30/09/05 (4 pages)
27 September 2005Annual return made up to 30/09/05 (4 pages)
19 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 October 2003Annual return made up to 30/09/03 (3 pages)
9 October 2003Annual return made up to 30/09/03 (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
19 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
12 November 2002Annual return made up to 30/09/02
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Annual return made up to 30/09/02
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 November 2001Annual return made up to 30/09/01 (3 pages)
1 November 2001Annual return made up to 30/09/01 (3 pages)
14 May 2001Full accounts made up to 31 March 2000 (7 pages)
14 May 2001Full accounts made up to 31 March 2000 (7 pages)
16 November 2000Annual return made up to 30/09/00 (3 pages)
16 November 2000Annual return made up to 30/09/00 (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
15 October 1998Annual return made up to 30/09/98 (4 pages)
15 October 1998Annual return made up to 30/09/98 (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
24 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
5 November 1996Annual return made up to 30/09/96 (4 pages)
5 November 1996Annual return made up to 30/09/96 (4 pages)
28 March 1996Full accounts made up to 31 March 1995 (6 pages)
28 March 1996Full accounts made up to 31 March 1995 (6 pages)
17 October 1995Annual return made up to 30/09/95 (4 pages)
17 October 1995Annual return made up to 30/09/95 (4 pages)
16 March 1995Full accounts made up to 31 March 1994 (6 pages)
16 March 1995Full accounts made up to 31 March 1994 (6 pages)
3 March 1995Annual return made up to 30/09/93
  • 363(288) ‐ Secretary resigned
(4 pages)
3 March 1995Annual return made up to 30/09/93
  • 363(288) ‐ Secretary resigned
(4 pages)