Company NameForty Six To Fifty Two Stanhope Gardens (Management) Limited
DirectorStanley Swee Han Quek
Company StatusActive
Company Number03601878
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 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 NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 April 2006(7 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
1129
Secretary NameMs Mung Pin Yeow
StatusCurrent
Appointed20 July 2017(19 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address17 Dunraven Street
London
W1K 7EG
Director NamePeter Bibrlik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 1999(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 21 April 2006)
RoleProject Manager
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Director NameMr David Richard Mansell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2005)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMarion Jenner
NationalityBritish
StatusResigned
Appointed23 July 1999(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameMarion Jenner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RolePa Administration Manager
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed02 June 2008(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
62.50%
-
2 at £1Mr John Rafter
3.13%
Ordinary
2 at £1Ms Fiona Jane Mary Paulus
3.13%
Ordinary
2 at £1Steva Incorporated Lp
3.13%
Ordinary
2 at £1Wah Kheong Leong & Christina Cheong Foong Yim
3.13%
Ordinary
1 at £1Afanes LTD
1.56%
Ordinary
1 at £1Bartlow LTD
1.56%
Ordinary
1 at £1Charles Arthur Appleton & Christine Joyce Appleton & Amanda Christine Appleton
1.56%
Ordinary
1 at £1Charleworth House LTD
1.56%
Ordinary
1 at £1Dr Wing Chung Fung & Madame Yat Chiang Koon
1.56%
Ordinary
1 at £1Kai Kee Goh
1.56%
Ordinary
1 at £1Miss Aloisia Leopardi Dittajuti
1.56%
Ordinary
1 at £1Mr A. Csanyi & Mr P. Csanyi
1.56%
Ordinary
1 at £1Mr Dilip Chandra-sekhran
1.56%
Ordinary
1 at £1Mr Herve Jacques Blaise Gallo
1.56%
Ordinary
1 at £1Mr J.r. Dickinson & Mrs J.r. Dickinson
1.56%
Ordinary
1 at £1Mr James Richard Conheady & Mrs Berit Synnove Conheady
1.56%
Ordinary
1 at £1Mr Peter Dixon Barbor & Mrs Deborah Anne Barbor
1.56%
Ordinary
1 at £1Mrs Christine Dew & Mrs Jacqueline Alexandra Craft & Mr David Dew
1.56%
Ordinary
1 at £1Ms Erica Eleonora Coope
1.56%
Ordinary
1 at £1Sabina Belussi
1.56%
Ordinary

Financials

Year2014
Net Worth£64
Cash£489,840
Current Liabilities£489,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 November 2019Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR United Kingdom to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 9 July 2019 with updates (13 pages)
6 August 2018Confirmation statement made on 9 July 2018 with updates (9 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 October 2017Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page)
3 October 2017Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages)
3 October 2017Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page)
3 October 2017Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages)
2 October 2017Confirmation statement made on 9 July 2017 with updates (13 pages)
2 October 2017Confirmation statement made on 9 July 2017 with updates (13 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2016Confirmation statement made on 9 July 2016 with updates (28 pages)
31 August 2016Confirmation statement made on 9 July 2016 with updates (28 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 64
(21 pages)
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 64
(21 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page)
31 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 64
(19 pages)
31 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 64
(19 pages)
31 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 64
(19 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 64
(20 pages)
16 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 64
(20 pages)
16 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 64
(20 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (22 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (22 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (22 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (21 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (21 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (21 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 October 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 64
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 64
(4 pages)
1 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (25 pages)
1 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (25 pages)
1 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (25 pages)
1 October 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 64
(4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 18 June 2010 (1 page)
18 June 2010Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, Holborn, London. WC2B 6UJ United Kingdom on 18 June 2010 (1 page)
18 June 2010Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, Holborn, London. WC2B 6UJ United Kingdom on 18 June 2010 (1 page)
25 February 2010Annual return made up to 9 July 2009 with a full list of shareholders (33 pages)
25 February 2010Annual return made up to 9 July 2009 with a full list of shareholders (33 pages)
25 February 2010Annual return made up to 9 July 2009 with a full list of shareholders (33 pages)
23 February 2010Termination of appointment of Seng Ng as a director (1 page)
23 February 2010Termination of appointment of Seng Ng as a director (1 page)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Return made up to 09/07/09; full list of members (40 pages)
17 July 2009Return made up to 09/07/09; full list of members (40 pages)
4 December 2008Return made up to 09/07/08; full list of members (45 pages)
4 December 2008Return made up to 09/07/08; full list of members (45 pages)
22 August 2008Director and secretary appointed seng khoon ng (2 pages)
22 August 2008Appointment terminated director and secretary marion jenner (2 pages)
22 August 2008Appointment terminated director and secretary marion jenner (2 pages)
22 August 2008Director and secretary appointed seng khoon ng (2 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2007Return made up to 09/07/07; full list of members (26 pages)
3 September 2007Return made up to 09/07/07; full list of members (26 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 September 2006Return made up to 09/07/06; full list of members (25 pages)
11 September 2006Return made up to 09/07/06; full list of members (25 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
24 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
18 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 July 2005Return made up to 09/07/05; full list of members (25 pages)
23 July 2005Return made up to 09/07/05; full list of members (25 pages)
16 July 2004Return made up to 09/07/04; full list of members (24 pages)
16 July 2004Return made up to 09/07/04; full list of members (24 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 62/63 (2 pages)
8 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 62/63 (2 pages)
17 January 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 61/62 (2 pages)
17 January 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 61/62 (2 pages)
18 August 2003Return made up to 22/07/03; full list of members (23 pages)
18 August 2003Return made up to 22/07/03; full list of members (23 pages)
7 June 2003Full accounts made up to 31 December 2002 (9 pages)
7 June 2003Full accounts made up to 31 December 2002 (9 pages)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
9 September 2002Return made up to 22/07/02; full list of members (23 pages)
9 September 2002Return made up to 22/07/02; full list of members (23 pages)
10 October 2001Return made up to 22/07/01; full list of members (22 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001Return made up to 22/07/01; full list of members (22 pages)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000New director appointed (6 pages)
29 August 2000New director appointed (6 pages)
3 August 2000Return made up to 22/07/00; full list of members (21 pages)
3 August 2000Return made up to 22/07/00; full list of members (21 pages)
16 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
16 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 66 lincolns inn fields london WC2A 3LH (1 page)
24 September 1999Return made up to 22/07/99; full list of members (8 pages)
24 September 1999New director appointed (3 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (3 pages)
24 September 1999Registered office changed on 24/09/99 from: 66 lincolns inn fields london WC2A 3LH (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Return made up to 22/07/99; full list of members (8 pages)
12 April 1999Ad 26/03/99--------- £ si 18@1=18 £ ic 44/62 (5 pages)
12 April 1999Ad 18/03/99--------- £ si 42@1=42 £ ic 2/44 (6 pages)
12 April 1999Ad 18/03/99--------- £ si 42@1=42 £ ic 2/44 (6 pages)
12 April 1999Ad 26/03/99--------- £ si 18@1=18 £ ic 44/62 (5 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Incorporation (21 pages)
22 July 1998Incorporation (21 pages)