Background WavePink WaveYellow Wave

STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED (05361600)

STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED (05361600) is an active UK company. incorporated on 11 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED has been registered for 21 years. Current directors include BROOME, Teresa Martina, WALTER, Eleanor, Ms..

Company Number
05361600
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
19 Sunnyside Road, London, W5 5HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOME, Teresa Martina, WALTER, Eleanor, Ms.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED

STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED is an active company incorporated on 11 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05361600

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

19 Sunnyside Road London, W5 5HT,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 11 February 2005To: 2 January 2014
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GREEN ESTATE MANAGEMENT

Active
Sunnyside Road, LondonW5 5HT
Corporate secretary
Appointed 06 Nov 2013

BROOME, Teresa Martina

Active
Sunnyside Road, LondonW5 5HT
Born April 1962
Director
Appointed 01 Apr 2019

WALTER, Eleanor, Ms.

Active
Sunnyside Road, LondonW5 5HT
Born April 1992
Director
Appointed 01 Apr 2022

TIPPER, Stephanie Anne

Resigned
St Mary's Square, AylesburyHP20 2JJ
Secretary
Appointed 11 Feb 2005
Resigned 20 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

BLOW, Stephen Paul

Resigned
17 Stanley Court, LondonW5 1SL
Born June 1969
Director
Appointed 11 Feb 2005
Resigned 10 Aug 2006

BUSH, Ivor Ferry

Resigned
20 Stanley Court, LondonW5 1SL
Born April 1928
Director
Appointed 10 Aug 2006
Resigned 20 Dec 2013

CARR, Charles Richard

Resigned
Sunnyside Road, LondonW5 5HT
Born October 1927
Director
Appointed 15 Jul 2014
Resigned 14 Dec 2017

DUKIC, Nick

Resigned
28 Stanley Court, LondonW5 1SL
Born January 1973
Director
Appointed 10 Aug 2006
Resigned 26 Jul 2010

LISTON, John Anthony

Resigned
Sunnyside Road, LondonW5 5HT
Born April 1941
Director
Appointed 25 Jul 2010
Resigned 30 Mar 2019

MELKA, Tadeusz Andrzej

Resigned
24 Albert Road, LondonW5 1RR
Born November 1946
Director
Appointed 10 Aug 2006
Resigned 15 Jul 2014

MITCHELL, Stephen Francis

Resigned
Sunnyside Road, LondonW5 5HT
Born March 1961
Director
Appointed 15 Jul 2014
Resigned 01 Sept 2025

TIPPER, Stephanie Anne

Resigned
Sunnyside Road, LondonW5 5HT
Born February 1962
Director
Appointed 14 Dec 2017
Resigned 30 Mar 2022

TIPPER, Stephanie Anne

Resigned
Sunnyside Road, LondonW5 5HT
Born February 1962
Director
Appointed 24 Oct 2012
Resigned 15 Jul 2014

TIPPER, Stephanie Anne

Resigned
3 Stanley Court, LondonW5 1SL
Born February 1962
Director
Appointed 11 Feb 2005
Resigned 08 Oct 2008
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 January 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
88(2)R88(2)R
Legacy
13 March 2006
363aAnnual Return
Legacy
21 February 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation