Company Name23 Stanwick Road Property Management Company Limited
Company StatusActive
Company Number05346508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2005(19 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 David Alexandre Andrea Layson
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanwick Road
London
W14 8TL
Director NameMr Edward Henry Mark Tomiak
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleTheatre Chief Electrician
Country of ResidenceEngland
Correspondence AddressFlat 4
23 Stanwick Road
London
W14 8TL
Director NameMr Andrew Ashley Ford
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleTax Advisor And Accountant
Country of ResidenceEngland
Correspondence Address23 Stanwick Road
London
W14 8TL
Secretary NameMr David Alexandre Andrea Layson
StatusCurrent
Appointed03 November 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address23 Stanwick Road
London
W14 8TL
Director NameMr Stephane Nicolas Christian Chanroux
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address23 Stanwick Road
London
W14 8TL
Director NameMr Andrew Francis Langdon-Ellis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleSenior Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address23a Stanwick Rd
London
W14 8TL
Director NameMs Rachel Georgina Vivienne Root
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address29 Wanstead Place
Wanstead
London
E11 2SW
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameMr Andrew Francis Langdon-Ellis
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address23a Stanwick Rd
London
W14 8TL
Director NameMr Adrian Michael Bowen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Bexley Street
Windsor
Berkshire
SL4 5BX
Secretary NameMr Adrian Michael Bowen
StatusResigned
Appointed28 November 2011(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2012)
RoleCompany Director
Correspondence Address54 Bexley Street
Windsor
Berks
SL4 5BX

Location

Registered Address23 Stanwick Road
London
W14 8TL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£3,600
Net Worth£41,865
Cash£6,190
Current Liabilities£150

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
17 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Stephane Nicolas Christian Chanroux as a director on 15 January 2019 (2 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 October 2018Termination of appointment of Rachel Georgina Vivienne Root as a director on 28 October 2018 (1 page)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 no member list (5 pages)
1 February 2016Annual return made up to 28 January 2016 no member list (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 28 January 2015 no member list (5 pages)
5 February 2015Annual return made up to 28 January 2015 no member list (5 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
30 January 2014Annual return made up to 28 January 2014 no member list (5 pages)
30 January 2014Annual return made up to 28 January 2014 no member list (5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 28 January 2013 no member list (5 pages)
30 January 2013Director's details changed for Mr David Alexandre Andrea Layson on 18 June 2012 (2 pages)
30 January 2013Annual return made up to 28 January 2013 no member list (5 pages)
30 January 2013Director's details changed for Mr David Alexandre Andrea Layson on 18 June 2012 (2 pages)
3 December 2012Appointment of Mr Andrew Ashley Ford as a director (2 pages)
3 December 2012Appointment of Mr Andrew Ashley Ford as a director (2 pages)
11 November 2012Appointment of Mr David Alexandre Andrea Layson as a secretary (1 page)
11 November 2012Appointment of Mr David Alexandre Andrea Layson as a secretary (1 page)
4 November 2012Registered office address changed from 23a Stanwick Road London W14 8TL on 4 November 2012 (1 page)
4 November 2012Termination of appointment of Adrian Bowen as a secretary (1 page)
4 November 2012Termination of appointment of Adrian Bowen as a director (1 page)
4 November 2012Termination of appointment of Adrian Bowen as a director (1 page)
4 November 2012Termination of appointment of Adrian Bowen as a secretary (1 page)
4 November 2012Registered office address changed from 23a Stanwick Road London W14 8TL on 4 November 2012 (1 page)
4 November 2012Registered office address changed from 23a Stanwick Road London W14 8TL on 4 November 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
5 February 2012Annual return made up to 28 January 2012 no member list (6 pages)
5 February 2012Annual return made up to 28 January 2012 no member list (6 pages)
28 November 2011Termination of appointment of Andrew Langdon-Ellis as a director (1 page)
28 November 2011Appointment of Mr Adrian Michael Bowen as a director (2 pages)
28 November 2011Termination of appointment of Andrew Langdon-Ellis as a secretary (1 page)
28 November 2011Termination of appointment of Andrew Langdon-Ellis as a director (1 page)
28 November 2011Appointment of Mr Adrian Michael Bowen as a director (2 pages)
28 November 2011Appointment of Mr Adrian Michael Bowen as a secretary (2 pages)
28 November 2011Appointment of Mr Adrian Michael Bowen as a secretary (2 pages)
28 November 2011Termination of appointment of Andrew Langdon-Ellis as a secretary (1 page)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 28 January 2011 no member list (6 pages)
23 February 2011Annual return made up to 28 January 2011 no member list (6 pages)
21 December 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
15 March 2010Annual return made up to 28 January 2010 no member list (4 pages)
15 March 2010Annual return made up to 28 January 2010 no member list (4 pages)
13 March 2010Director's details changed for Mr David Alexandre Andrea Layson on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr David Alexandre Andrea Layson on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Andrew Francis Langdon-Ellis on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Edward Henry Mark Tomiak on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Andrew Francis Langdon-Ellis on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Edward Henry Mark Tomiak on 13 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
25 February 2009Annual return made up to 28/01/09 (3 pages)
25 February 2009Annual return made up to 28/01/09 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Annual return made up to 28/01/08 (2 pages)
18 February 2008Annual return made up to 28/01/08 (2 pages)
18 February 2008Director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
12 March 2007Annual return made up to 28/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 2007Annual return made up to 28/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Annual return made up to 28/01/06 (2 pages)
21 February 2006Annual return made up to 28/01/06 (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 23 stanwick road london W14 8TL (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Registered office changed on 21/02/06 from: 23 stanwick road london W14 8TL (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Location of register of members (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (15 pages)
28 January 2005Incorporation (15 pages)