Background WavePink WaveYellow Wave

STANWAY INVESTMENTS LIMITED (03852574)

STANWAY INVESTMENTS LIMITED (03852574) is an active UK company. incorporated on 4 October 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STANWAY INVESTMENTS LIMITED has been registered for 26 years. Current directors include BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan and 3 others.

Company Number
03852574
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan, PEARLMAN, Howard Alan, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANWAY INVESTMENTS LIMITED

STANWAY INVESTMENTS LIMITED is an active company incorporated on 4 October 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STANWAY INVESTMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03852574

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 10
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Aug 17
Loan Secured
Jun 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 25 Jun 2002

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 25 Jun 2002

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 25 Jun 2002

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

DIENST, Gary John

Resigned
67 Lambert Ridge, Cross River
Secretary
Appointed 24 Oct 2001
Resigned 25 Jun 2002

DEOS SECRETARIES LIMITED

Resigned
7 Clifford Street, LondonW1X 2US
Corporate secretary
Appointed 04 Oct 1999
Resigned 24 Oct 2001

ARTUS, Alan Norman

Resigned
10 Cambridge Road, LondonSW11 4RS
Born September 1959
Director
Appointed 04 Oct 1999
Resigned 18 Dec 2000

DESPARD, Kay Patrick

Resigned
35 Eaton Terrace, LondonSW1W 8TP
Born May 1958
Director
Appointed 04 Oct 1999
Resigned 01 Mar 2001

DIENST, Gary John

Resigned
67 Lambert Ridge, Cross River
Born October 1959
Director
Appointed 24 Oct 2001
Resigned 25 Jun 2002

HAMILTON, Laura Louise

Resigned
5 Park Lodge, LondonSW1X 7PH
Born April 1963
Director
Appointed 01 Mar 2001
Resigned 24 Oct 2001

MACNAUGHTON, Kenneth Andrew

Resigned
2a West Hill Road, LondonSW18 1LN
Born April 1965
Director
Appointed 01 Mar 2001
Resigned 24 Oct 2001

MOORE, Albert Richard Jr

Resigned
5 Relton Mews, LondonSW7 1ET
Born August 1945
Director
Appointed 01 Mar 2001
Resigned 24 Oct 2001

O'CONNOR, Jeremiah William

Resigned
293 Pondfield Road, Bronxville
Born February 1942
Director
Appointed 24 Oct 2001
Resigned 25 Jun 2002

PARNES, Daniel Gavin

Resigned
15 Middleway, LondonNW11 6SN
Born October 1970
Director
Appointed 25 Jun 2002
Resigned 04 Mar 2010

POPE, Nigel Howard

Resigned
3 Rolleston Close, OrpingtonBR5 1AN
Born July 1964
Director
Appointed 18 Dec 2000
Resigned 01 Mar 2001

QUINN, Thomas Edward

Resigned
851 Bellis Parkway, OradellFOREIGN
Born February 1952
Director
Appointed 24 Oct 2001
Resigned 25 Jun 2002

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
16 November 2002
288cChange of Particulars
Legacy
21 October 2002
363aAnnual Return
Legacy
18 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
287Change of Registered Office
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
1 October 2001
395Particulars of Mortgage or Charge
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
353353
Legacy
1 November 2000
288cChange of Particulars
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
400400
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
15 December 1999
288cChange of Particulars
Incorporation Company
4 October 1999
NEWINCIncorporation