Background WavePink WaveYellow Wave

STANDON PLACE MANAGEMENT LIMITED (06130378)

STANDON PLACE MANAGEMENT LIMITED (06130378) is an active UK company. incorporated on 27 February 2007. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. STANDON PLACE MANAGEMENT LIMITED has been registered for 19 years. Current directors include JOHNSON, Nuala Mary, MEDLEY, Kristin Ann, TYE, Julia Elizabeth.

Company Number
06130378
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2007
Age
19 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Nuala Mary, MEDLEY, Kristin Ann, TYE, Julia Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDON PLACE MANAGEMENT LIMITED

STANDON PLACE MANAGEMENT LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANDON PLACE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06130378

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 February 2007

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 4 August 2025 (8 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

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
From: 8 March 2011To: 2 November 2017
Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 8 March 2010To: 8 March 2011
Unit 2 Netherfield Lane Stanatead Abbotts Hertfordshire SG1 8HE
From: 8 January 2010To: 8 March 2010
Wellington House Trust Road, Waltham Cross Hertfordshire EN8 7HF
From: 27 February 2007To: 8 January 2010
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Jun 12
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JOHNSON, Nuala Mary

Active
6a St. Andrew Street, HertfordSG14 1JA
Secretary
Appointed 06 Mar 2025

JOHNSON, Nuala Mary

Active
6a St. Andrew Street, HertfordSG14 1JA
Born July 1965
Director
Appointed 22 Apr 2010

MEDLEY, Kristin Ann

Active
6a St. Andrew Street, HertfordSG14 1JA
Born January 1983
Director
Appointed 06 Nov 2025

TYE, Julia Elizabeth

Active
6a St. Andrew Street, HertfordSG14 1JA
Born February 1977
Director
Appointed 17 Mar 2011

CURLE, Mark John

Resigned
Brightside, BillericayCM12 0LH
Secretary
Appointed 30 Jun 2008
Resigned 23 Jun 2009

FLINT, Graham Anthony

Resigned
54 Langstone Ley, Welwyn Garden CityAL7 1FQ
Secretary
Appointed 27 Feb 2007
Resigned 12 May 2008

MANAGEMENT SECRETARIES LIMITED

Resigned
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 30 Jun 2009
Resigned 06 Mar 2025

BYRNE, Paul Edward

Resigned
Netherfield Lane, WareSG12 8HE
Born February 1968
Director
Appointed 22 Apr 2010
Resigned 17 Mar 2011

CURLE, Mark John

Resigned
Brightside, BillericayCM12 0LH
Born December 1970
Director
Appointed 30 Jun 2008
Resigned 23 Jun 2009

FLINT, Graham Anthony

Resigned
54 Langstone Ley, Welwyn Garden CityAL7 1FQ
Born September 1969
Director
Appointed 27 Feb 2007
Resigned 12 May 2008

HARRIS, Stephen Clive, Dr

Resigned
Hammarsfield Close, WareSG11 1PG
Born May 1957
Director
Appointed 01 Nov 2018
Resigned 06 Nov 2025

HOCKLEY, David Eric

Resigned
Brookside Hoffers Brook Farm, HarstonCB2 5NJ
Born October 1965
Director
Appointed 30 Jun 2009
Resigned 22 Apr 2010

JAMES, Julie Anne

Resigned
Rainbows End, George GreenSL3 6BH
Born February 1963
Director
Appointed 27 Feb 2007
Resigned 28 Nov 2008

MILLER, John Heywood

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born June 1953
Director
Appointed 22 Apr 2010
Resigned 21 Mar 2018

RUNCIEMAN, Jill Irene

Resigned
4 Clifton Way, WareSG12 0QE
Born December 1948
Director
Appointed 30 Jun 2009
Resigned 22 Apr 2010

WILLIAMS, Debbie Jean

Resigned
Sutton Close, BroxbourneEN10 7NY
Born December 1961
Director
Appointed 28 Nov 2008
Resigned 23 Jun 2009
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 March 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
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
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Incorporation Company
27 February 2007
NEWINCIncorporation