Background WavePink WaveYellow Wave

STAFFORD MANSIONS RESIDENTS ASSOCIATION LIMITED (01537085)

STAFFORD MANSIONS RESIDENTS ASSOCIATION LIMITED (01537085) is an active UK company. incorporated on 5 January 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STAFFORD MANSIONS RESIDENTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include ASHCROFT, Jonathan David, GRIFFITHS, Russell, MARTIN, Jonathan Lorimer and 6 others.

Company Number
01537085
Status
active
Type
ltd
Incorporated
5 January 1981
Age
45 years
Address
29a Osiers Road, London, SW18 1NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHCROFT, Jonathan David, GRIFFITHS, Russell, MARTIN, Jonathan Lorimer, OHLSON, Sally Anne Victoria, PERCIVAL, John Richard, PETTIFER, Henry, SNODGRASS, Gavin, TRIER, Ned, DORRINGTON RESIDENTIAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD MANSIONS RESIDENTS ASSOCIATION LIMITED

STAFFORD MANSIONS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 5 January 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAFFORD MANSIONS RESIDENTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01537085

LTD Company

Age

45 Years

Incorporated 5 January 1981

Size

N/A

Accounts

ARD: 29/12

Up to Date

1y 6m left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 30 December 2024 - 29 December 2025(13 months)
Type: Dormant

Next Due

Due by 29 September 2027
Period: 30 December 2025 - 29 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

29a Osiers Road London, SW18 1NL,

Previous Addresses

6 Port House Plantation Wharf Battersea London SW11 3TY
From: 12 January 2010To: 5 January 2021
Marlborough House 298 Regents Park Road London N3 2UU
From: 5 January 1981To: 12 January 2010
Timeline

21 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EDGEFIELD PROPERTY & ASSET MANAGEMENT LTD

Active
Osiers Road, LondonSW18 1NL
Corporate secretary
Appointed 15 Mar 2023

ASHCROFT, Jonathan David

Active
Osiers Road, LondonSW18 1NL
Born September 1959
Director
Appointed 18 Sept 2019

GRIFFITHS, Russell

Active
9 Stafford Mansions, LondonSW11 4QG
Born February 1967
Director
Appointed 14 Feb 2002

MARTIN, Jonathan Lorimer

Active
Osiers Road, LondonSW18 1NL
Born March 1967
Director
Appointed 21 Nov 2021

OHLSON, Sally Anne Victoria

Active
Albert Bridge Road, LondonSW11 4QG
Born February 1967
Director
Appointed 12 Mar 2013

PERCIVAL, John Richard

Active
7 Stafford Mansions, LondonSW11 4QG
Born May 1957
Director
Appointed N/A

PETTIFER, Henry

Active
Flat 13 Stafford Mansions, LondonSW11 4QG
Born November 1968
Director
Appointed 22 Sept 2004

SNODGRASS, Gavin

Active
Flat 11 Stafford Mansions, Albert Bridge RoadSW11 4QS
Born January 1953
Director
Appointed 08 Sept 2000

TRIER, Ned

Active
Flat 4, Albert Bridge RoadSW11 4QS
Born January 1964
Director
Appointed 13 Nov 2002

DORRINGTON RESIDENTIAL LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate director
Appointed 15 Feb 2017

BOOMPHREY, John

Resigned
4 Staffordd Mansions, LondonSW11
Secretary
Appointed N/A
Resigned 08 Mar 1993

CORDERY, Mark David

Resigned
Plantation Wharf, LondonSW11 3TY
Secretary
Appointed 24 Jun 2010
Resigned 01 Jun 2018

HURST, Robert Nicholas

Resigned
72 Rochester Row, LondonSW1P 1JU
Secretary
Appointed 10 Sept 1997
Resigned 15 Mar 2005

LAYTON, James

Resigned
10 Stafford Mansions, LondonSW11 4QG
Secretary
Appointed 08 Mar 1993
Resigned 01 Feb 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Apr 2008
Resigned 31 Dec 2009

HOUSTON LAWRENCE MANAGEMENT LIMITED

Resigned
Osiers Road, LondonSW18 1NL
Corporate secretary
Appointed 01 Jun 2018
Resigned 15 Mar 2023

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 15 Mar 2005
Resigned 31 Mar 2008

AGGAR, Anthony

Resigned
12 Stafford Mansions, LondonSW11 4QG
Born February 1951
Director
Appointed N/A
Resigned 22 Nov 1993

ALLISON, Ian

Resigned
6 Stafford Mansions, LondonSW11 4QG
Born March 1947
Director
Appointed N/A
Resigned 01 Jul 1995

ANDERSON, Robert

Resigned
Flat 13 Stafford Mansions, LondonSW11 4QS
Born December 1970
Director
Appointed 14 Dec 2001
Resigned 20 May 2004

ARBUTHNOTT, Elizabeth Jane

Resigned
12 Stafford Mansions, LondonSW11 4QS
Born September 1949
Director
Appointed 29 May 1997
Resigned 30 Jun 2011

BAILEY, Frances

Resigned
Flat 1 Stafford Mansions, LondonSW11 4QG
Born October 1965
Director
Appointed 07 Sept 1999
Resigned 22 Feb 2001

BROCKBANK, Henry John Findlay

Resigned
2 Stafford Mansions, LondonSW11 4QG
Born May 1956
Director
Appointed 14 Dec 2001
Resigned 03 Apr 2020

DE HAAN, Roger

Resigned
9 Staffordd Mansions, LondonSW11
Born November 1962
Director
Appointed N/A
Resigned 21 Feb 1997

DOBBS, Peter

Resigned
Albert Bridge Road, LondonSW11 4QG
Born October 1955
Director
Appointed 09 May 2024
Resigned 09 Feb 2026

DOYLE, Mark

Resigned
6 Stafford Mansions, LondonSW11 4QG
Born September 1958
Director
Appointed 01 Jul 1995
Resigned 23 Jan 1999

DYER, Andrew

Resigned
2 Stafford Mansions, LondonSW11 4PY
Born April 1963
Director
Appointed 07 Apr 1995
Resigned 17 May 1999

EMBERY, Paul James

Resigned
One The Esplanade, St HelierJE2 3QA
Born June 1960
Director
Appointed 25 Apr 2018
Resigned 18 Sept 2019

FATTORINI, Charles Sebastian

Resigned
11 Stafford Mansions, LondonSW11 4QG
Born July 1962
Director
Appointed 08 Mar 1993
Resigned 15 Aug 1999

FENTON, Alexander

Resigned
1 Stafford Mansions, LondonSW11 4QG
Born September 1967
Director
Appointed 21 Jun 1996
Resigned 04 Dec 1998

FITSGERALD, Anne

Resigned
Flat 2 Stafford Mansions, LondonSW11 4QS
Born February 1968
Director
Appointed 29 Mar 2001
Resigned 14 Dec 2001

FITZGERALD, Yvonne

Resigned
13 Stafford Mansions, LondonSW11 4QG
Born April 1949
Director
Appointed N/A
Resigned 14 Feb 2002

FRY, Robin Howard

Resigned
Albert Bridge Road, LondonSW11 4QG
Born December 1955
Director
Appointed 20 Mar 2012
Resigned 12 Nov 2025

GORBEY, Susannah Mary

Resigned
9 Stafford Mansions, LondonSW11 4QG
Born May 1970
Director
Appointed 21 Feb 1997
Resigned 17 May 2001

HOUGHTON, Nigel

Resigned
Albert Bridge Road, LondonSW11 4QG
Born April 1944
Director
Appointed 07 Jun 2013
Resigned 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
15 February 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Secretary Company With Change Date
9 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363aAnnual Return
Legacy
2 March 1993
363aAnnual Return
Legacy
2 March 1993
363aAnnual Return
Legacy
2 March 1993
363aAnnual Return
Legacy
2 March 1993
363aAnnual Return
Legacy
2 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Restoration Order Of Court
25 February 1993
AC92AC92
Gazette Dissolved Compulsary
19 December 1989
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
18 June 1989
AC05AC05
Legacy
17 September 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
11 June 1987
363363
Legacy
11 June 1987
363363
Legacy
11 June 1987
363363
Legacy
13 April 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 January 1981
NEWINCIncorporation