Company NameStanley Court (Gloucester) Management Ltd
DirectorsDaniel James Rubin and Anthony Richard Morpeth
Company StatusActive
Company Number07257823
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameKeith Brian Partridge
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Anthony Richard Morpeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameGlenmore Commercial Estates Ltd (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Buildex Construction LTD
7.79%
Ordinary
6 at £1Hornbuckle Mitchell Trustees LTD & Alan Doman & Les Cannings
7.79%
Ordinary
6 at £1Officecore LTD
7.79%
Ordinary
20 at £1Knight Kefford LTD
25.97%
Ordinary
2 at £1Michael David Jones
2.60%
Ordinary
2 at £1Perial Property Co.
2.60%
Ordinary
10 at £1Patricia Curtis & Edward Michael Harris
12.99%
Ordinary
8 at £1Advanced Grinding Supplies LTD
10.39%
Ordinary
8 at £1Kilbury Developments LTD
10.39%
Ordinary
8 at £1Zurich Pension Trustees LTD
10.39%
Ordinary
1 at £1Glenmore Commercial Estates LTD
1.30%
Management

Financials

Year2014
Net Worth£62
Cash£2,675
Current Liabilities£4,613

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

8 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (6 pages)
1 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 214
(3 pages)
10 October 2019Amended accounts for a small company made up to 31 December 2018 (11 pages)
20 May 2019Notification of Glenmore Holdings Ltd as a person with significant control on 1 May 2019 (2 pages)
20 May 2019Cessation of Glenmore Holdings Ltd as a person with significant control on 1 May 2019 (1 page)
20 May 2019Notification of Glenmore Holdings Ltd as a person with significant control on 1 May 2019 (1 page)
20 May 2019Cessation of Glenmore Commercial Estates Ltd as a person with significant control on 1 May 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 April 2018Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 214
(6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 214
(6 pages)
2 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 215
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 215
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 200
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 200
(3 pages)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Director's details changed for Mr Daniel James Rubin on 18 May 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 77
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 77
(5 pages)
20 May 2015Director's details changed for Mr Daniel James Rubin on 18 May 2015 (2 pages)
6 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 63
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 63
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 63
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 63
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 63
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 63
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 63
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 63
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 63
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 63
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 57
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 57
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 41
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 41
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 41
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 41
(3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 21
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 21
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 21
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 13
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 13
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 13
(3 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Glenmore Commercial Estates Ltd on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Glenmore Commercial Estates Ltd on 18 May 2012 (2 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 11 July 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 3
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 3
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 3
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 3
(3 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2010Statement of company's objects (2 pages)
15 September 2010Appointment of Mr Daniel James Rubin as a director (2 pages)
15 September 2010Appointment of Keith Brian Partridge as a secretary (1 page)
15 September 2010Appointment of Glenmore Commercial Estates Ltd as a director (2 pages)
15 September 2010Appointment of Mr Daniel James Rubin as a director (2 pages)
15 September 2010Appointment of Glenmore Commercial Estates Ltd as a director (2 pages)
15 September 2010Appointment of Keith Brian Partridge as a secretary (1 page)
2 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
20 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
20 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
20 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
18 May 2010Incorporation (18 pages)
18 May 2010Incorporation (18 pages)