Company NameStirling Mansions Limited
Company StatusActive
Company Number03055193
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(20 years after company formation)
Appointment Duration2 weeks (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74054133
Telephone regionLondon

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Kintyre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£937,378
Cash£204
Current Liabilities£793

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 2 days from now)

Charges

7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Particulars: L/H k/a flat 2 stirling mansions 12 canfield gardens t/no.NGL848429. L/h k/a flat 7 stirling mansions 12 canfield gardens t/no.NGL848430. L/h k/a flat 12 stirling mansions 12 canfield gardens t/no.NGL848441.
Outstanding

Filing History

12 May 2023Director's details changed for Mr Gideon Andrew Leigh Wood on 9 May 2023 (2 pages)
12 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
10 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 October 2018Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page)
31 October 2018Notification of a person with significant control statement (2 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Termination of appointment of David Bernard Leigh Wood as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of David Bernard Leigh Wood as a director on 12 June 2015 (1 page)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Appointment of Mr David Bernard Leigh Wood as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr David Bernard Leigh Wood as a director on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
4 November 2014Registered office address changed from 9 Golden Square London W1F 9HZ England to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from 9 Golden Square London W1F 9HZ England to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 9 Golden Square London W1F 9HZ England to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(5 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(5 pages)
14 May 2014Registration of charge 030551930001 (63 pages)
14 May 2014Registration of charge 030551930002 (39 pages)
14 May 2014Registration of charge 030551930001 (63 pages)
14 May 2014Registration of charge 030551930002 (39 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
15 January 2014Termination of appointment of David Wood as a director (1 page)
15 January 2014Termination of appointment of David Wood as a director (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from 100 Fetter Lane London EC4A 1BN on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 100 Fetter Lane London EC4A 1BN on 15 May 2013 (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages)
14 June 2010Termination of appointment of Catherine Wood as a secretary (1 page)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Philip Wood as a director (1 page)
14 June 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
14 June 2010Termination of appointment of Philip Wood as a director (1 page)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 June 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
14 June 2010Termination of appointment of Catherine Wood as a director (1 page)
14 June 2010Termination of appointment of Catherine Wood as a secretary (1 page)
14 June 2010Termination of appointment of Catherine Wood as a director (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 10/05/09; full list of members (4 pages)
1 July 2009Return made up to 10/05/09; full list of members (4 pages)
10 March 2009Amended accounts made up to 31 March 2008 (5 pages)
10 March 2009Amended accounts made up to 31 March 2006 (5 pages)
10 March 2009Amended accounts made up to 31 March 2008 (5 pages)
10 March 2009Amended accounts made up to 31 March 2006 (5 pages)
10 March 2009Amended accounts made up to 31 March 2007 (5 pages)
10 March 2009Amended accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 10/05/08; full list of members (4 pages)
3 July 2008Return made up to 10/05/08; full list of members (4 pages)
27 July 2007Return made up to 10/05/07; full list of members (2 pages)
27 July 2007Return made up to 10/05/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 August 2006Registered office changed on 02/08/06 from: 134 oatlands drive first floor sue smith accountancy, oatlands village weybridge, surrey KT13 9HJ (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 10/05/06; full list of members (2 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Registered office changed on 02/08/06 from: 134 oatlands drive first floor sue smith accountancy, oatlands village weybridge, surrey KT13 9HJ (1 page)
2 August 2006Return made up to 10/05/06; full list of members (2 pages)
20 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
20 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
10 May 2003Return made up to 10/05/03; full list of members (7 pages)
10 May 2003Return made up to 10/05/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 October 2001Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Return made up to 10/05/00; full list of members (7 pages)
1 June 2000Return made up to 10/05/00; full list of members (7 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Return made up to 10/05/98; no change of members (4 pages)
30 July 1998Return made up to 10/05/98; no change of members (4 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 May 1997Return made up to 10/05/97; full list of members (6 pages)
28 May 1997Return made up to 10/05/97; full list of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page)
30 May 1995Accounting reference date notified as 31/03 (1 page)
30 May 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Incorporation (22 pages)
10 May 1995Incorporation (22 pages)