Background WavePink WaveYellow Wave

STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED (01025927)

STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED (01025927) is an active UK company. incorporated on 1 October 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED has been registered for 54 years. Current directors include BROOME, Teresa Martina, WALTER, Eleanor, Ms..

Company Number
01025927
Status
active
Type
ltd
Incorporated
1 October 1971
Age
54 years
Address
19 Sunnyside Road, London, W5 5HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOME, Teresa Martina, WALTER, Eleanor, Ms.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED

STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01025927

LTD Company

Age

54 Years

Incorporated 1 October 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

19 Sunnyside Road Ealing London, W5 5HT,

Previous Addresses

Flat 20 Stanley Court Woodfield Road Ealing London W5 1SL
From: 1 October 1971To: 21 August 2012
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 15
Director Left
Dec 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

YELLOWSTONE PROPERTIES LTD

Active
Sunnyside Road, LondonW5 5HT
Corporate secretary
Appointed 15 Aug 2012

BROOME, Teresa Martina

Active
Sunnyside Road, LondonW5 5HT
Born April 1962
Director
Appointed 14 Jan 2026

WALTER, Eleanor, Ms.

Active
Sunnyside Road, LondonW5 5HT
Born April 1992
Director
Appointed 01 Apr 2022

BOURGOIN, Sylvia Doreen

Resigned
31 Stanley Court, EalingW5 1SL
Secretary
Appointed 03 Sept 1997
Resigned 13 Feb 2004

BRUNTON, Madeline Colman

Resigned
32 Stanley Court, LondonW5 1SL
Secretary
Appointed 30 Sept 1994
Resigned 27 Sept 1995

BUSH, Ivor Ferry

Resigned
20 Stanley Court, LondonW5 1SL
Secretary
Appointed 14 Feb 2004
Resigned 04 May 2004

DUKIC, Nick

Resigned
28 Stanley Court, LondonW5 1SL
Secretary
Appointed 06 Oct 2004
Resigned 26 Jul 2010

GILMORE, Thomas William

Resigned
15 Stanley Court, LondonW5 1SL
Secretary
Appointed 21 Apr 1997
Resigned 03 Sept 1997

HEBBLE THWHITE, Catherine

Resigned
20 Stanley Court, LondonW5 1SL
Secretary
Appointed N/A
Resigned 29 Sept 1993

HITCHENES, Angela Flora

Resigned
12 Stanley Court, LondonW5 1SL
Secretary
Appointed 29 Sept 1993
Resigned 30 Sept 1994

LISTON, John Anthony

Resigned
Woodfield Road, EalingW5 1SL
Secretary
Appointed 16 Feb 2011
Resigned 15 Aug 2012

MCDERMOTT, Gerard

Resigned
1 Stanley Court, LondonW5 1SL
Secretary
Appointed 27 Sept 1995
Resigned 14 Apr 1997

TIPPER, Stephanie Anne

Resigned
3 Stanley Court, LondonW5 1SL
Secretary
Appointed 04 May 2004
Resigned 06 Oct 2004

BLOW, Stephen Paul

Resigned
17 Stanley Court, LondonW5 1SL
Born June 1969
Director
Appointed 05 Oct 2005
Resigned 17 Aug 2006

BOURGOIN, Sylvia Doreen

Resigned
31 Stanley Court, EalingW5 1SL
Born November 1925
Director
Appointed 17 Jun 1997
Resigned 03 Sept 1997

BROOME, Teresa

Resigned
Sunnyside Road, LondonW5 5HT
Born April 1962
Director
Appointed 01 Apr 2019
Resigned 13 Jan 2026

BRUNTON, Madeline Colman

Resigned
32 Stanley Court, LondonW5 1SL
Born January 1922
Director
Appointed 30 Sept 1994
Resigned 27 Sept 1995

BUSH, Ivor Ferry

Resigned
20 Stanley Court, LondonW5 1SL
Born April 1928
Director
Appointed 30 Sept 1994
Resigned 20 Dec 2013

CARR, Charles Richard

Resigned
Sunnyside Road, LondonW5 5HT
Born October 1927
Director
Appointed 15 Jul 2014
Resigned 14 Dec 2017

DE LEON, Salvador

Resigned
1 Stanley Court, LondonW5 1SL
Born November 1965
Director
Appointed 27 Sept 1995
Resigned 14 Apr 1997

DUKIC, Nick

Resigned
28 Stanley Court, LondonW5 1SL
Born January 1973
Director
Appointed 06 Oct 2004
Resigned 26 Jul 2010

ENNIS, Elizabeth

Resigned
31 Stanley Court, LondonW5 1SL
Born June 1919
Director
Appointed N/A
Resigned 01 Mar 1993

GILMORE, Thomas William

Resigned
15 Stanley Court, LondonW5 1SL
Born May 1954
Director
Appointed 06 May 2001
Resigned 06 Oct 2004

GILMORE, Thomas William

Resigned
15 Stanley Court, LondonW5 1SL
Born May 1954
Director
Appointed 21 Apr 1997
Resigned 03 Sept 1997

LISTON, John Anthony

Resigned
Woodfield Road, LondonW5 1SL
Born April 1941
Director
Appointed 26 Jul 2010
Resigned 30 Mar 2019

MCDERMOTT, Gerard

Resigned
1 Stanley Court, LondonW5 1SL
Born September 1961
Director
Appointed 27 Sept 1995
Resigned 14 Apr 1997

MITCHELL, Stephen Francis

Resigned
Sunnyside Road, LondonW5 5HT
Born March 1961
Director
Appointed 15 Jul 2014
Resigned 01 Sept 2025

PARRAVICINI, Adele Marie

Resigned
26 Stanley Court, LondonW5 1SL
Born July 1950
Director
Appointed 09 Sept 1998
Resigned 06 May 2001

PATSALIDES, Theresa Mary

Resigned
Flat 1 Stanley Court, LondonW5 1SL
Born October 1938
Director
Appointed 29 Sept 1993
Resigned 30 Sept 1994

POLAN, Sonia Carol

Resigned
25 Stanley Court, LondonW5 1SL
Born August 1948
Director
Appointed 30 Sept 1994
Resigned 27 Sept 1995

SPARLING, Helen Mary

Resigned
22 Stanley Court, LondonW5 1SL
Born August 1960
Director
Appointed N/A
Resigned 29 Sept 1993

SURDHAR, Jubilee

Resigned
21 Stanley Court, LondonW5 1SL
Born February 1977
Director
Appointed 06 Oct 2004
Resigned 05 Oct 2005

TIPPER, Stephanie Anne

Resigned
Sunnyside Road, LondonW5 5HT
Born February 1962
Director
Appointed 12 Nov 2015
Resigned 30 Mar 2022

TIPPER, Stephanie Anne

Resigned
St Mary's Square, AylesburyHP20 2JJ
Born February 1962
Director
Appointed 04 Oct 2006
Resigned 15 Jul 2014

TIPPER, Stephanie Anne

Resigned
3 Stanley Court, LondonW5 1SL
Born February 1962
Director
Appointed 04 May 2004
Resigned 06 Oct 2004
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2012
AR01AR01
Termination Secretary Company With Name Termination Date
8 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363aAnnual Return
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
27 October 1994
287Change of Registered Office
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
20 March 1992
363aAnnual Return
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
287Change of Registered Office
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
5 October 1989
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
28 October 1986
363363