Company NameStanley Court Management Company (Mitcham) Limited
DirectorDuane Antonio Baird
Company StatusActive
Company Number05244595
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duane Antonio Baird
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House, Suite 43 - 45
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Ltd (Corporation)
StatusCurrent
Appointed11 March 2009(4 years, 5 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressSuite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NamePaul Edward Yorke
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleOffice Manager
Correspondence Address91 Lakehall Road
Thornton Heath
Surrey
CR7 7EJ
Director NameMark Wheeler
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressFlat 5
1b Bruce Road
Mitcham
Surrey
CR4 2AS
Director NameTahmina Karim
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2012)
RoleCivil Servant
Correspondence AddressFlat 6 1b Bruce Road
Mitcham
Surrey
CR4 2AS
Director NameMrs Leila Angelique Sang-Waterson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House, Suite 43 - 45
Croydon
Surrey
Cr0 Oxz
Secretary NameLS Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 3JW

Location

Registered AddressAirport House, Suite 43 - 45
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Allister Calliste & Patricia Calliste
12.50%
Ordinary
1 at £1David Waterson & Leila Sang-waterson
12.50%
Ordinary
1 at £1Duane Antonio Baird
12.50%
Ordinary
1 at £1Neil Brookes & Fiona Crouch
12.50%
Ordinary
1 at £1Oujit Singh
12.50%
Ordinary
1 at £1Richard Wakefield
12.50%
Ordinary
1 at £1Stuart Robert Harris & Caroline Mary Annesley
12.50%
Ordinary
1 at £1Zoe Fleet
12.50%
Ordinary

Financials

Year2014
Net Worth£165
Cash£737
Current Liabilities£1,078

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

17 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 October 2020Director's details changed for Mr Duane Antonio Baird on 29 September 2020 (2 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Total exemption full accounts made up to 30 September 2017 (6 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(4 pages)
26 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(4 pages)
8 July 2015Termination of appointment of Leila Angelique Sang-Waterson as a director on 18 June 2015 (1 page)
8 July 2015Termination of appointment of Leila Angelique Sang-Waterson as a director on 18 June 2015 (1 page)
8 April 2015Appointment of Mr Duane Antonio Baird as a director on 25 March 2015 (2 pages)
8 April 2015Appointment of Mr Duane Antonio Baird as a director on 25 March 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8
(4 pages)
5 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7
(4 pages)
7 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7
(4 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Tahmina Karim as a director (1 page)
10 April 2012Termination of appointment of Tahmina Karim as a director (1 page)
3 April 2012Appointment of Mrs Leila Angelique Sang-Waterson as a director (2 pages)
3 April 2012Appointment of Mrs Leila Angelique Sang-Waterson as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 March 2009Secretary appointed ledger sparks LTD (1 page)
12 March 2009Secretary appointed ledger sparks LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
10 December 2008Director appointed tahmina karim lindsay (1 page)
10 December 2008Director appointed tahmina karim lindsay (1 page)
29 October 2008Director appointed tahmina karim (1 page)
29 October 2008Director appointed tahmina karim (1 page)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
13 October 2008Appointment terminated director mark wheeler (1 page)
13 October 2008Appointment terminated director mark wheeler (1 page)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Return made up to 29/09/07; full list of members (4 pages)
16 October 2007Return made up to 29/09/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 29/09/06; full list of members (4 pages)
23 October 2006Return made up to 29/09/06; full list of members (4 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
12 November 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 November 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 September 2004Incorporation (33 pages)
29 September 2004Incorporation (33 pages)