Company Name3 Stillness Road Management Company Limited
Company StatusActive
Company Number08876382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Cherry
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleProject Manager
Country of ResidenceIreland
Correspondence AddressApt 208 The Alliance
Gasworks Barrow St
Dublin
Dublin 4
Ireland
Director NameMs Pia Randall-Goddard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address274 Upland Road
London
SE22 0DN
Director NameJessica Mary Kate Murphy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Stillness Road
London
SE23 1NG
Director NameMs Chantal Thomas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stillness Road
London
SE23 1NG
Secretary NameChantal Thomas
StatusCurrent
Appointed01 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address3 Stillness Road
London
SE23 1NG
Director NameMr Arturs Elmeris
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed06 February 2019(5 years after company formation)
Appointment Duration5 years, 2 months
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressFlat C 3 Stillness Road
London
SE23 1NG
Director NameMarina Alexandrovna Lebedeva
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3a Stillness Road
London
SE23 1NG
Director NameMs Chantal Thomas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressFlat D 3 Stillness Road
London
SE23 1NG
Director NameDavid Kennedy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 67 Houston Road
London
SE23 2RL
Secretary NamePia Randall-Goddard
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address274 Upland Road
London
SE22 0DN

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Current Liabilities£25,639

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

11 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
7 February 2019Termination of appointment of David Kennedy as a director on 6 February 2019 (1 page)
7 February 2019Appointment of Mr Arturs Elmeris as a director on 6 February 2019 (2 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 May 2017Registered office address changed from 274 Upland Road London SE22 0DN to 2a Nicola Close South Croydon CR2 6NB on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Chantal Thomas as a director on 1 May 2016 (1 page)
12 May 2017Appointment of Ms Chantal Thomas as a director on 1 May 2016 (2 pages)
12 May 2017Appointment of Ms Chantal Thomas as a director on 1 May 2016 (2 pages)
12 May 2017Registered office address changed from 274 Upland Road London SE22 0DN to 2a Nicola Close South Croydon CR2 6NB on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Chantal Thomas as a director on 1 May 2016 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 May 2016Appointment of Chantal Thomas as a secretary on 1 May 2016 (3 pages)
16 May 2016Appointment of Chantal Thomas as a secretary on 1 May 2016 (3 pages)
10 May 2016Termination of appointment of Pia Randall-Goddard as a secretary on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Pia Randall-Goddard as a secretary on 1 May 2016 (2 pages)
8 February 2016Annual return made up to 4 February 2016 no member list (7 pages)
8 February 2016Annual return made up to 4 February 2016 no member list (7 pages)
25 January 2016Appointment of Jessica Mary Kate Murphy as a director on 1 May 2015 (3 pages)
25 January 2016Appointment of Jessica Mary Kate Murphy as a director on 1 May 2015 (3 pages)
14 November 2015Termination of appointment of Marina Alexandrovna Lebedeva as a director on 4 July 2015 (2 pages)
14 November 2015Termination of appointment of Marina Alexandrovna Lebedeva as a director on 4 July 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
5 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
5 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
4 February 2014Incorporation (23 pages)
4 February 2014Incorporation (23 pages)