Company NameStanley Court (Ealing) Freehold Company Limited
Company StatusActive
Company Number05361600
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 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 Stephen Francis Mitchell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Stephanie Anne Tipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleHigh Intensity Therapis
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMrs Teresa Martina Broome
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 1 month after company formation)
Appointment Duration5 years
RoleLandlord
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed06 November 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameStephen Paul Blow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleAccountant
Correspondence Address17 Stanley Court
1 Woodfield Road
London
W5 1SL
Director NameStephanie Anne Tipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleTeacher
Correspondence Address3 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameMs Stephanie Anne Tipper
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Mary's Square
Aylesbury
Buckinghamshire
HP20 2JJ
Director NameIvor Ferry Bush
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameNick Dukic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameTadeusz Andrzej Melka
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 July 2014)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Albert Road
London
W5 1RR
Director NameJohn Anthony Liston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2010(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Stephanie Anne Tipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Charles Richard Carr
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
35.48%
-
1 at £1Anna Maria Murphy & George Noel Murphy
3.23%
Ordinary
1 at £1Anne Valerie Budd
3.23%
Ordinary
1 at £1Damian Thomas Dolan
3.23%
Ordinary
1 at £1Dr Nadia Hajian
3.23%
Ordinary
1 at £1Hizmy Kamil Hassen & Anusha Dilkesh Gunawardena
3.23%
Ordinary
1 at £1Ivor Ferry Bush
3.23%
Ordinary
1 at £1Jagjit Singh Surdhar
3.23%
Ordinary
1 at £1Jane Frances Carr & Charles Richard Carr
3.23%
Ordinary
1 at £1Jason Leonard Asseling & Gaynor Caroline Ruth Asseling & Leonard Ernest Asseling & Camille Caroline Uzunovic
3.23%
Ordinary
1 at £1John Anthony Liston
3.23%
Ordinary
1 at £1Jolanta Catherine Melka & Tadeusz Andrzej Melka
3.23%
Ordinary
1 at £1Katherine Ann Dutton
3.23%
Ordinary
1 at £1Madelaine Colman Brunton
3.23%
Ordinary
1 at £1Margaret Cecil Walter
3.23%
Ordinary
1 at £1Marjorie Bedrossian
3.23%
Ordinary
1 at £1Nymphae Makroo
3.23%
Ordinary
1 at £1Sharon Sami & Salah Sami
3.23%
Ordinary
1 at £1Simon Martin
3.23%
Ordinary
1 at £1Stephanie Anne Tipper
3.23%
Ordinary
1 at £1Theresa Ann Dietz & Hayley Anne Nolan
3.23%
Ordinary

Financials

Year2014
Net Worth£31
Current Liabilities£75,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

22 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Termination of appointment of John Anthony Liston as a director on 30 March 2019 (1 page)
19 November 2019Appointment of Ms Teresa Martina Broome as a director on 1 April 2019 (2 pages)
1 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Appointment of Ms Stephanie Anne Tipper as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Ms Stephanie Anne Tipper as a director on 14 December 2017 (2 pages)
16 December 2017Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page)
16 December 2017Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 31
(7 pages)
13 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 31
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 31
(7 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 31
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages)
17 July 2014Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page)
17 July 2014Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page)
17 July 2014Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Tadeusz Andrzej Melka as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Tadeusz Andrzej Melka as a director on 15 July 2014 (1 page)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 31
(8 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 31
(8 pages)
2 January 2014Termination of appointment of Stephanie Tipper as a secretary (1 page)
2 January 2014Termination of appointment of Ivor Bush as a director (1 page)
2 January 2014Termination of appointment of Stephanie Tipper as a secretary (1 page)
2 January 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2 January 2014 (1 page)
2 January 2014Appointment of Green Estate Management as a secretary (2 pages)
2 January 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Ivor Bush as a director (1 page)
2 January 2014Appointment of Green Estate Management as a secretary (2 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
17 December 2012Appointment of Stephanie Anne Tipper as a director (3 pages)
17 December 2012Appointment of Stephanie Anne Tipper as a director (3 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
1 March 2012Director's details changed for John Anthony Liston on 11 February 2012 (2 pages)
1 March 2012Director's details changed for John Anthony Liston on 11 February 2012 (2 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 October 2010Appointment of John Anthony Liston as a director (3 pages)
25 October 2010Appointment of John Anthony Liston as a director (3 pages)
29 July 2010Termination of appointment of Nick Dukic as a director (2 pages)
29 July 2010Termination of appointment of Nick Dukic as a director (2 pages)
21 April 2010Director's details changed for Nick Dukic on 11 February 2010 (2 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (19 pages)
21 April 2010Director's details changed for Nick Dukic on 11 February 2010 (2 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (19 pages)
21 April 2010Director's details changed for Ivor Ferry Bush on 11 February 2010 (2 pages)
21 April 2010Director's details changed for Ivor Ferry Bush on 11 February 2010 (2 pages)
21 April 2010Director's details changed for Tadeusz Andrzej Melka on 11 February 2010 (2 pages)
21 April 2010Director's details changed for Tadeusz Andrzej Melka on 11 February 2010 (2 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 11/02/09; full list of members (18 pages)
19 May 2009Return made up to 11/02/09; full list of members (18 pages)
18 May 2009Appointment terminated director stephanie tipper (1 page)
18 May 2009Appointment terminated director stephanie tipper (1 page)
18 May 2009Secretary's change of particulars / stephanie tipper / 11/02/2009 (1 page)
18 May 2009Secretary's change of particulars / stephanie tipper / 11/02/2009 (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 11/02/08; full list of members (13 pages)
28 February 2008Return made up to 11/02/08; full list of members (13 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
15 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 April 2006Ad 24/03/06--------- £ si 29@1=29 £ ic 2/31 (8 pages)
12 April 2006Ad 24/03/06--------- £ si 29@1=29 £ ic 2/31 (8 pages)
13 March 2006Return made up to 11/02/06; full list of members (2 pages)
13 March 2006Return made up to 11/02/06; full list of members (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (20 pages)
11 February 2005Incorporation (20 pages)