Background WavePink WaveYellow Wave

STANTON GATE RESIDENTS MANAGEMENT LIMITED (03119595)

STANTON GATE RESIDENTS MANAGEMENT LIMITED (03119595) is an active UK company. incorporated on 30 October 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STANTON GATE RESIDENTS MANAGEMENT LIMITED has been registered for 30 years. Current directors include SMALL, Antonia, VARA, Sonal Kettan.

Company Number
03119595
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1995
Age
30 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMALL, Antonia, VARA, Sonal Kettan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTON GATE RESIDENTS MANAGEMENT LIMITED

STANTON GATE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 30 October 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANTON GATE RESIDENTS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03119595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 30 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 30 May 2013To: 17 November 2020
, 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom
From: 12 October 2010To: 30 May 2013
, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG
From: 30 October 1995To: 12 October 2010
Timeline

4 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jan 14
Director Joined
Jun 22
Director Left
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SMALL, Antonia

Active
Northfields Prospect Business Centre, LondonSW18 1PE
Secretary
Appointed 28 Oct 2020

SMALL, Antonia

Active
Northfields Prospect Business Centre, LondonSW18 1PE
Born June 1974
Director
Appointed 31 Aug 2004

VARA, Sonal Kettan

Active
Ambrose House, LondonSW11 8EL
Born May 1978
Director
Appointed 26 May 2022

ANDREWS, Joshua Alexander

Resigned
The Penthouse Stanton Gate, LondonSW11 3LY
Secretary
Appointed 18 Apr 2001
Resigned 15 Apr 2003

HOWIE, Alastair Nigel Gwatkin

Resigned
37 Meredyth Road, LondonSW13 0DS
Secretary
Appointed 30 Oct 1995
Resigned 18 Apr 2001

PRITCHARD, Louisa

Resigned
The Penthouse Stanton Gate, LondonSW11 3LY
Secretary
Appointed 15 Apr 2003
Resigned 01 Aug 2005

STANLEY, Derek

Resigned
Colton House Princes Avenue, LondonN3 2DB
Secretary
Appointed 30 Oct 1995
Resigned 30 Oct 1995

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 01 Aug 2005
Resigned 01 Apr 2006

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 29 May 2013

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 01 Oct 2009

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 21 Jan 2014
Resigned 28 Oct 2020

ALBERTINI, Simon Leander

Resigned
Flat 3 Stanton Gate, LondonSW11 3LY
Born November 1959
Director
Appointed 30 Oct 1995
Resigned 02 Aug 2004

HURST, Anthony John

Resigned
Colton House Princes Avenue, LondonN3 2DB
Born January 1943
Director
Appointed 30 Oct 1995
Resigned 30 Oct 1995

PRITCHARD, Louisa

Resigned
Stanton Gate, LondonSW11 3LY
Born November 1971
Director
Appointed 21 Jan 2014
Resigned 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
31 January 2014
AP04Appointment of Corporate Secretary
Change Sail Address Company
31 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
5 November 2002
363aAnnual Return
Legacy
4 December 2001
363aAnnual Return
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
7 November 2000
363aAnnual Return
Legacy
27 January 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
27 June 1996
224224
Incorporation Company
30 October 1995
NEWINCIncorporation