Company Name27 Stanley Park Road (Carshalton) Management Company Limited
DirectorsCarol Dawn Doble and Jeffrey Ian Doble
Company StatusActive
Company Number06605439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 2008(15 years, 11 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 NameMrs Carol Dawn Doble
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 6, Marvan Court 1 Waldegrave Road
Teddington
TW11 8LZ
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 6, Marvan Court 1 Waldegrave Road
Teddington
TW11 8LZ
Secretary NameMr Jeffrey Ian Doble
StatusCurrent
Appointed19 November 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressSuite 6, Marvan Court 1 Waldegrave Road
Teddington
TW11 8LZ
Director NameMiss Rachel Kathryn Haggis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleConveyancing Executive
Correspondence Address10 Boleyn Court
Tudor Way
Knaphill
Surrey
GU21 2UA
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr Simon Louis Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleConveyancing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee
Pent0n Hall Drive
Staines
Middlesex
TW18 2HP
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Bernards Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressSuite 6, Marvan Court
1 Waldegrave Road
Teddington
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 June 2020Registered office address changed from 10 Teddington Business Park, Station Road Teddington TW11 9BQ England to Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 22 June 2020 (1 page)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
26 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP England to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP England to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page)
1 June 2016Annual return made up to 29 May 2016 no member list (3 pages)
1 June 2016Annual return made up to 29 May 2016 no member list (3 pages)
19 November 2015Appointment of Mrs Carol Dawn Doble as a director on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 3 Park Road Teddington Middlesex TW11 0AP on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Anthony Roy Inkin as a secretary on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 3 Park Road Teddington Middlesex TW11 0AP on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Jeffrey Ian Doble as a secretary on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Jeffrey Ian Doble as a secretary on 19 November 2015 (2 pages)
19 November 2015Appointment of Mrs Carol Dawn Doble as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Simon Louis Wilson as a director on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Jeffrey Ian Doble as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Anthony Roy Inkin as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Anthony Roy Inkin as a director on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Jeffrey Ian Doble as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Simon Louis Wilson as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Anthony Roy Inkin as a director on 19 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
19 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
21 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 29 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 29 May 2013 no member list (4 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 29 May 2012 (15 pages)
12 June 2012Annual return made up to 29 May 2012 (15 pages)
16 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 June 2011Annual return made up to 29 May 2011 (14 pages)
15 June 2011Annual return made up to 29 May 2011 (14 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 June 2010Annual return made up to 29 May 2010 (7 pages)
16 June 2010Annual return made up to 29 May 2010 (7 pages)
1 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2009Annual return made up to 29/05/09 (5 pages)
24 June 2009Annual return made up to 29/05/09 (5 pages)
23 June 2009Appointment terminated director rachel haggis (1 page)
23 June 2009Appointment terminated director rachel haggis (1 page)
5 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
5 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
29 May 2008Incorporation (25 pages)
29 May 2008Incorporation (25 pages)