Background WavePink WaveYellow Wave

STANFIELD ROAD MANAGEMENT COMPANY LIMITED (03957823)

STANFIELD ROAD MANAGEMENT COMPANY LIMITED (03957823) is an active UK company. incorporated on 28 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STANFIELD ROAD MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include FERNANDEZ, Leo, MOTEVALLI, Golnar.

Company Number
03957823
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
46 Medway Road, London, E3 5BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERNANDEZ, Leo, MOTEVALLI, Golnar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANFIELD ROAD MANAGEMENT COMPANY LIMITED

STANFIELD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANFIELD ROAD MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03957823

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

46 Medway Road London, E3 5BY,

Previous Addresses

Flat 1 7 Stanfield Road London E3 5QH
From: 28 March 2000To: 24 April 2015
Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Joined
Aug 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BILGRAMI, Mehdi

Active
Medway Road, LondonE3 5BY
Secretary
Appointed 01 Apr 2022

FERNANDEZ, Leo

Active
Medway Road, LondonE3 5BY
Born May 1956
Director
Appointed 01 Mar 2018

MOTEVALLI, Golnar

Active
Medway Road, LondonE3 5BY
Born August 1982
Director
Appointed 28 Aug 2022

ENGL, Elisabeth

Resigned
Medway Road, LondonE3 5BY
Secretary
Appointed 21 Feb 2018
Resigned 05 May 2021

FERNANDEZ, Leo

Resigned
3 Stonleigh Mews, LondonE3 5RX
Secretary
Appointed 03 May 2006
Resigned 01 Mar 2018

GOLDSTONE, Steven Craig

Resigned
10 Worcester Crescent, Woodford GreenIG8 0LU
Secretary
Appointed 28 Mar 2000
Resigned 28 Jan 2004

VAN MOOK, Annemieke

Resigned
Flat 1, LondonE3
Secretary
Appointed 16 Feb 2004
Resigned 03 May 2006

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 28 Mar 2000

AL NA AMA, Yasmin

Resigned
7 Stanfield Road, LondonE3 5QH
Born August 1978
Director
Appointed 01 May 2008
Resigned 18 Jun 2014

BILGRAMI, Mehdi Hussain

Resigned
Medway Road, LondonE3 5BY
Born January 1978
Director
Appointed 01 Jan 2021
Resigned 05 May 2021

BILGRAMI, Mehdi

Resigned
Flat 5 Stonleigh Mews, LondonE3 5RX
Born January 1978
Director
Appointed 03 May 2006
Resigned 30 Jan 2019

DAVIS, Robert Alan

Resigned
Stradbroke Drive, ChigwellIG7 5QZ
Born December 1952
Director
Appointed 28 Mar 2000
Resigned 28 Jan 2004

ENGL, Elisabeth, Dr

Resigned
Medway Road, LondonE3 5BY
Born October 1985
Director
Appointed 01 Jan 2021
Resigned 05 May 2021

ENGL, Elisabeth, Dr

Resigned
Medway Road, LondonE3 5BY
Born October 1985
Director
Appointed 01 May 2016
Resigned 20 Feb 2018

GUY, James

Resigned
7 Stanfield Road, LondonE3 5QH
Born May 1977
Director
Appointed 01 May 2008
Resigned 19 Jul 2014

MACNAMARA, Alexander Edward

Resigned
Flat 1, LondonE3
Born January 1973
Director
Appointed 16 Feb 2004
Resigned 03 May 2006

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 28 Mar 2000
Resigned 28 Mar 2000
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
25 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
5 March 2004
287Change of Registered Office
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Incorporation Company
28 March 2000
NEWINCIncorporation