Background WavePink WaveYellow Wave

SECOND STANISLAUS MANAGEMENT COMPANY LIMITED (01606311)

SECOND STANISLAUS MANAGEMENT COMPANY LIMITED (01606311) is an active UK company. incorporated on 31 December 1981. with registered office in Cranleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. SECOND STANISLAUS MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include BINDSCHEDLER, Roger John Bernard, EVANS, Darren Gregory.

Company Number
01606311
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1981
Age
44 years
Address
Cbs House, Legion Court,, Cranleigh, GU6 7HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BINDSCHEDLER, Roger John Bernard, EVANS, Darren Gregory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND STANISLAUS MANAGEMENT COMPANY LIMITED

SECOND STANISLAUS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 December 1981 with the registered office located in Cranleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECOND STANISLAUS MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01606311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 31 December 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Cbs House, Legion Court, Ewhurst Road Cranleigh, GU6 7HX,

Previous Addresses

Cbs House, Legion Court, Ewhurst Road, Cranleigh Cbs House Ewhurst Road Cranleigh GU6 7AA England
From: 13 September 2021To: 11 September 2022
22 Tresillian Way Tresillian Way Woking GU21 3DL United Kingdom
From: 11 September 2017To: 13 September 2021
Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 27 November 2013To: 11 September 2017
1 High Street Knaphill Woking Surrey GU21 2PG
From: 26 October 2010To: 27 November 2013
Emerald House East Street Epsom Surrey KT17 1HS
From: 31 December 1981To: 26 October 2010
Timeline

8 key events • 1981 - 2021

Funding Officers Ownership
Company Founded
Dec 81
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

KHAN, Shabena

Active
Ewhurst Road, CranleighGU6 7HX
Secretary
Appointed 01 Feb 2021

BINDSCHEDLER, Roger John Bernard

Active
York Road, WokingGU22 7XN
Born May 1963
Director
Appointed 31 Jan 2016

EVANS, Darren Gregory

Active
Tresillian Way, WokingGU21 3DL
Born November 1966
Director
Appointed 31 Jan 2016

ARABIN JONES, Andrew George

Resigned
Woodneux, WokingGU22 0NU
Secretary
Appointed 11 Jun 2003
Resigned 01 Dec 2007

CLEWLEY, Susan Jane

Resigned
39 Hallington Close, WokingGU21 3BN
Secretary
Appointed 11 Jan 1994
Resigned 25 May 1999

FISHER, Daniel

Resigned
51 Hallington Close, WokingGU21 3BW
Secretary
Appointed 31 May 2003
Resigned 11 Jun 2003

JEFFERY, Susan Jane

Resigned
54 Hallington Close, WokingGU21 3BW
Secretary
Appointed 03 Oct 2000
Resigned 12 Jun 2001

LAKE, Vanessa Louise

Resigned
2 South Road, BisleyGU24 9ES
Secretary
Appointed 14 Dec 2007
Resigned 01 Feb 2021

NICHOLSON, Dawn Clare

Resigned
58 Hallington Close, WokingGU21 3BW
Secretary
Appointed 01 Jun 2001
Resigned 30 May 2003

OGILVIE, Duncan

Resigned
45 Hallington Close, WokingGU21 3BN
Secretary
Appointed 30 Jun 1999
Resigned 02 Oct 2000

WRIGHT, Simon John

Resigned
38 Hallington Close, WokingGU21 3BN
Secretary
Appointed 15 Feb 1993
Resigned 11 Jan 1994

WRIGHT, Tessa

Resigned
38 Hallington Close, WokingGU21 3BN
Secretary
Appointed N/A
Resigned 15 Feb 1993

BATEMAN, Lee Peter

Resigned
51 Hallington Close, WokingGU21 3BW
Born April 1972
Director
Appointed 30 Jun 1999
Resigned 07 Jan 2003

BENTON, Janet Frances

Resigned
Hallington Close, WokingGU21 3BN
Born November 1958
Director
Appointed 12 Sept 2010
Resigned 31 Jan 2016

CARTER, Paul William John

Resigned
Puddingckae Farmhouse, CranbrookTN17 4JS
Born December 1937
Director
Appointed 06 Feb 1996
Resigned 18 Jan 2000

CLEWLEY, Susan Jane

Resigned
39 Hallington Close, WokingGU21 3BN
Born April 1964
Director
Appointed 31 Jan 1997
Resigned 25 May 1999

DUFFIN, Mark John

Resigned
47 Hallington Close, WokingGU21 3BN
Born December 1964
Director
Appointed 30 Jun 1999
Resigned 02 Oct 2000

FISHER, Daniel

Resigned
51 Hallington Close, WokingGU21 3BW
Born October 1973
Director
Appointed 08 Mar 2004
Resigned 29 Mar 2006

JEFFERY, Susan Jane

Resigned
54 Hallington Close, WokingGU21 3BW
Born May 1963
Director
Appointed 30 Jun 1999
Resigned 12 Jun 2001

LAKE, Vanessa Louise

Resigned
2 South Road, BisleyGU24 9ES
Born June 1970
Director
Appointed 14 Nov 2007
Resigned 01 Feb 2021

LAKE, Vanessa Louise

Resigned
45 Hallington Close, WokingGU21 3BN
Born June 1970
Director
Appointed 12 Feb 2003
Resigned 08 Mar 2004

LEANE, Andrew James

Resigned
Send Close, WokingGU23 7EL
Born July 1982
Director
Appointed 14 Nov 2007
Resigned 21 Jul 2015

MACNEILL, Keith

Resigned
55 Hallington Close, WokingGU21 3BW
Born October 1957
Director
Appointed 01 Dec 1991
Resigned 13 Apr 1999

MURRELL, Harriet

Resigned
49 Hallington Close, WokingGU21 3BW
Born July 1977
Director
Appointed 08 Jul 2004
Resigned 05 Mar 2009

POOR, Kathryn Jane

Resigned
41 Hallington Close, WokingGU21 3BN
Born July 1961
Director
Appointed 25 Nov 1991
Resigned 30 Sept 1996

READ, Richard Kenneth

Resigned
39 Hallington Close, WokingGU21 3BN
Born January 1975
Director
Appointed 29 Mar 2006
Resigned 01 Dec 2007

SCOTT, Leon

Resigned
Hallington Close, WokingGU21 3BW
Born April 1970
Director
Appointed 05 Mar 2009
Resigned 12 Sept 2010

SPENCER, Jennifer Anne

Resigned
56 Hallington Close, WokingGU21 3BW
Born February 1977
Director
Appointed 03 Oct 2000
Resigned 21 Nov 2002

TONG, Ian Leslie

Resigned
2 Compton Manor, NewburyRG20 6NJ
Born March 1958
Director
Appointed N/A
Resigned 25 Nov 1991

UPWOOD, Wayne

Resigned
42 Hallington Close, WokingGU21 3BN
Born March 1965
Director
Appointed 28 Jan 1995
Resigned 19 Dec 1997

WHITE, Simon Nigel

Resigned
47 Hallington Close, WokingGU21 3BN
Born September 1961
Director
Appointed N/A
Resigned 01 Feb 1992

WHITWORTH, Helen

Resigned
44 Hallington Close, WokingGU21 3BN
Born April 1968
Director
Appointed 06 Jan 2003
Resigned 19 Jul 2004

WRIGHT, Simon John

Resigned
38 Hallington Close, WokingGU21 3BN
Born September 1965
Director
Appointed 09 May 1998
Resigned 13 Apr 1999

WRIGHT, Simon John

Resigned
38 Hallington Close, WokingGU21 3BN
Born September 1965
Director
Appointed N/A
Resigned 06 Feb 1996
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
287Change of Registered Office
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
363aAnnual Return
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288cChange of Particulars
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
27 September 2001
363aAnnual Return
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
287Change of Registered Office
Legacy
2 March 1996
288288
Legacy
20 February 1996
288288
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
21 April 1992
288288
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Auditors Resignation Company
6 December 1991
AUDAUD
Legacy
6 December 1991
288288
Legacy
20 November 1991
288288
Legacy
15 October 1991
363b363b
Legacy
22 March 1991
288288
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
13 September 1990
288288
Legacy
3 September 1990
288288
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
7 April 1989
287Change of Registered Office
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
6 January 1989
288288
Legacy
6 January 1989
288288
Legacy
16 February 1988
288288
Legacy
16 February 1988
288288
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
31 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
31 December 1981
NEWINCIncorporation