Company NameStandacre Property Management Company Limited
Company StatusDissolved
Company Number02714601
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Oliver Winstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(6 months after company formation)
Appointment Duration30 years, 11 months (closed 17 October 2023)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameSheila Ann Winstone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 2 months (closed 17 October 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Easton
Winchester
Hampshire
SO21 1EE
Secretary NameSheila Ann Winstone
NationalityBritish
StatusClosed
Appointed19 August 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 2 months (closed 17 October 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Easton
Winchester
Hampshire
SO21 1EE
Director NameMr Jonathan Michael Ramsay Holler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 1992)
RoleMarketing Broker
Correspondence Address8 Halford Road
Fulham
London
SW6 1JT
Director NameMaria Elizabeth Mayall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleResearcher
Correspondence AddressLandfall
35 Corton
Warminster
Wiltshire
BA12 0SY
Secretary NameMaria Elizabeth Mayall
NationalityBritish
StatusResigned
Appointed19 May 1992(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleResearcher
Correspondence AddressLandfall
35 Corton
Warminster
Wiltshire
BA12 0SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£3
Current Liabilities£1,831

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 July 2020Director's details changed for Mark Oliver Winstone on 24 July 2020 (2 pages)
24 July 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(5 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Mark Oliver Winstone on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mark Oliver Winstone on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mark Oliver Winstone on 5 February 2013 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2011Director's details changed for Mark Oliver Winstone on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mark Oliver Winstone on 27 September 2011 (2 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 July 2008Return made up to 14/05/08; full list of members (7 pages)
15 July 2008Return made up to 14/05/08; full list of members (7 pages)
16 June 2008Registered office changed on 16/06/2008 from 8 halford rd london SW6 (1 page)
16 June 2008Registered office changed on 16/06/2008 from 8 halford rd london SW6 (1 page)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2008Return made up to 14/05/07; full list of members (7 pages)
22 January 2008Return made up to 14/05/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 14/05/06; full list of members (7 pages)
17 July 2006Return made up to 14/05/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 14/05/05; full list of members (6 pages)
17 June 2005Return made up to 14/05/05; full list of members (6 pages)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2005Ad 24/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 2005Ad 24/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 July 2002Return made up to 14/05/02; full list of members (5 pages)
21 July 2002Return made up to 14/05/02; full list of members (5 pages)
7 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 July 2001Return made up to 14/05/01; full list of members (5 pages)
18 July 2001Return made up to 14/05/01; full list of members (5 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 July 1999Return made up to 14/05/99; full list of members (6 pages)
22 July 1999Return made up to 14/05/99; full list of members (6 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 June 1997Return made up to 14/05/97; no change of members (5 pages)
6 June 1997Return made up to 14/05/97; no change of members (5 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 June 1996Return made up to 14/05/96; full list of members (6 pages)
5 June 1996Return made up to 14/05/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1995Return made up to 14/05/95; no change of members (8 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1995Return made up to 14/05/95; no change of members (8 pages)
14 May 1992Incorporation (17 pages)
14 May 1992Incorporation (17 pages)