Background WavePink WaveYellow Wave

STANCETIME PROPERTY MANAGEMENT LIMITED (03608711)

STANCETIME PROPERTY MANAGEMENT LIMITED (03608711) is an active UK company. incorporated on 3 August 1998. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. STANCETIME PROPERTY MANAGEMENT LIMITED has been registered for 27 years. Current directors include COSTER, Catherine, CULLEY, Damon, CUMMING, Anthia Zoe Somerville and 3 others.

Company Number
03608711
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1998
Age
27 years
Address
21 Delbush Avenue Delbush Avenue, Oxford, OX3 8EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COSTER, Catherine, CULLEY, Damon, CUMMING, Anthia Zoe Somerville, GIBLIN, Jane Elizabeth, PIPPIN, Edward James, ZHOU, Li
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANCETIME PROPERTY MANAGEMENT LIMITED

STANCETIME PROPERTY MANAGEMENT LIMITED is an active company incorporated on 3 August 1998 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANCETIME PROPERTY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03608711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 3 August 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

21 Delbush Avenue Delbush Avenue Headington Oxford, OX3 8EA,

Previous Addresses

Flat 1 47 Woodbridge Road Guildford Surrey GU1 4RJ
From: 26 February 2013To: 18 February 2020
3 Hazel Grove Arundel West Sussex BN18 9JD
From: 3 August 1998To: 26 February 2013
Timeline

17 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 16
Director Left
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

COSTER, Catherine

Active
47 Woodbridge Road, GuildfordGU1 4RJ
Born January 1977
Director
Appointed 17 Sept 2019

CULLEY, Damon

Active
Hunters Place, HindheadGU26 6UY
Born June 1968
Director
Appointed 24 Feb 2022

CUMMING, Anthia Zoe Somerville

Active
Delbush Avenue, OxfordOX3 8EA
Born October 1975
Director
Appointed 24 Feb 2013

GIBLIN, Jane Elizabeth

Active
Mountside, GuildfordGU2 4JE
Born July 1972
Director
Appointed 12 Jul 2022

PIPPIN, Edward James

Active
London Road, GuildfordGU1 1TH
Born April 1975
Director
Appointed 23 May 2019

ZHOU, Li

Active
Broad Street, WokingGU24 9NL
Born October 1967
Director
Appointed 23 May 2019

HAYES, Suzanne Nicole

Resigned
Flat 5 47 Woodbridge Road, GuildfordGU1 4RJ
Secretary
Appointed 06 Jul 2000
Resigned 28 Mar 2002

HIBBIN, Stephen

Resigned
3 Hazel Grove, ArundelBN18 9JD
Secretary
Appointed 10 Oct 2003
Resigned 25 Feb 2013

JONES, Sian Patricia

Resigned
Flat 3 47 Woodbridge Road, GuildfordGU1 4RJ
Secretary
Appointed 18 May 1999
Resigned 06 Jul 2000

LAD, Elizabeth Margaret Jane

Resigned
Flat 5 47 Woodbridge Road, GuildfordGU1 4RJ
Secretary
Appointed 17 Sept 1998
Resigned 18 May 1999

NOBLE, Robert Matthew

Resigned
47 Woodbridge Road, GuildfordGU1 4RJ
Secretary
Appointed 21 May 2019
Resigned 06 Sept 2019

PROBERT, Sharron Louise

Resigned
Flat 5, GuildfordGU1 4RJ
Secretary
Appointed 17 Apr 2002
Resigned 10 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 17 Sept 1998

BIRD, Mark Russell

Resigned
12 The Fairway, GuildfordGU1 2XQ
Born June 1971
Director
Appointed 21 May 2019
Resigned 21 Jul 2022

HAYES, Suzanne Nicole

Resigned
Flat 5 47 Woodbridge Road, GuildfordGU1 4RJ
Born July 1970
Director
Appointed 16 Jul 1999
Resigned 28 Mar 2002

HERRINGTON, Julie

Resigned
30 Aldershot Road, GuildfordGU2 8AF
Born January 1966
Director
Appointed 17 Sept 1998
Resigned 30 Sept 2003

HIBBIN, Sharon Ann Jane

Resigned
3 Hazel Grove, West SussexBN18 9JD
Born August 1977
Director
Appointed 30 Sept 2003
Resigned 25 Feb 2013

HIGHAMS, Elizabeth Rachel

Resigned
Melbourne Road, BristolBD7 8LD
Born January 1970
Director
Appointed 10 Oct 2003
Resigned 27 Sept 2012

HYPHER, Michael George

Resigned
Flat 3 47 Woodbridge Road, GuildfordGU1 4RJ
Born March 1948
Director
Appointed 06 Jul 2000
Resigned 24 Feb 2022

IRONS, Jason Paul

Resigned
37 The Mount, GuildfordGU2 4HN
Born February 1966
Director
Appointed 17 Apr 2002
Resigned 01 Nov 2016

IRONS, Stewart

Resigned
Holly Road, GuildfordGU12 4RJ
Born August 1969
Director
Appointed 31 Dec 2003
Resigned 28 May 2010

JONES, Sian Patricia

Resigned
Flat 3 47 Woodbridge Road, GuildfordGU1 4RJ
Born May 1968
Director
Appointed 17 Sept 1998
Resigned 06 Jul 2000

LAD, Elizabeth Margaret Jane

Resigned
Flat 5 47 Woodbridge Road, GuildfordGU1 4RJ
Born January 1970
Director
Appointed 17 Sept 1998
Resigned 16 Jul 1999

MARTIN, Irene

Resigned
George Road, GuildfordGU1 4NP
Born August 1974
Director
Appointed 22 Feb 2007
Resigned 11 Oct 2015

NATHANSON, Sasha

Resigned
Garden Flat, HoveBN3 3JJ
Born January 1978
Director
Appointed 17 Sept 1998
Resigned 28 Feb 2002

NOBLE, Robert

Resigned
Woodbridge Road, GuildfordGU1 4RJ
Born December 1976
Director
Appointed 28 May 2010
Resigned 17 Sept 2019

PROBERT, Sharron Louise

Resigned
Flat 5, GuildfordGU1 4RJ
Born June 1970
Director
Appointed 17 Apr 2002
Resigned 10 Oct 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1998
Resigned 17 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Aug 1998
Resigned 17 Sept 1998
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
27 November 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
18 November 2003
287Change of Registered Office
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Resolution
18 November 1998
RESOLUTIONSResolutions
Incorporation Company
3 August 1998
NEWINCIncorporation