Background WavePink WaveYellow Wave

27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED (06605439)

27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED (06605439) is an active UK company. incorporated on 29 May 2008. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include DOBLE, Carol Dawn, DOBLE, Jeffrey Ian.

Company Number
06605439
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2008
Age
17 years
Address
Suite 6, Marvan Court, Teddington, TW11 8LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBLE, Carol Dawn, DOBLE, Jeffrey Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED

27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2008 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06605439

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Suite 6, Marvan Court 1 Waldegrave Road Teddington, TW11 8LZ,

Previous Addresses

10 Teddington Business Park, Station Road Teddington TW11 9BQ England
From: 26 January 2017To: 22 June 2020
3 Park Road Teddington Middlesex TW11 0AP England
From: 19 November 2015To: 26 January 2017
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
From: 6 November 2015To: 19 November 2015
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 29 May 2008To: 6 November 2015
Timeline

5 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOBLE, Jeffrey Ian

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Secretary
Appointed 19 Nov 2015

DOBLE, Carol Dawn

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Born June 1972
Director
Appointed 19 Nov 2015

DOBLE, Jeffrey Ian

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Born August 1959
Director
Appointed 19 Nov 2015

INKIN, Anthony Roy

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 29 May 2008
Resigned 19 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 29 May 2008
Resigned 29 May 2008

HAGGIS, Rachel Kathryn

Resigned
10 Boleyn Court, KnaphillGU21 2UA
Born March 1973
Director
Appointed 29 May 2008
Resigned 19 Jun 2009

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 29 May 2008
Resigned 19 Nov 2015

WILSON, Simon Louis

Resigned
Penlee, StainesTW18 2HP
Born September 1970
Director
Appointed 29 May 2008
Resigned 19 Nov 2015

Persons with significant control

1

Mr Jeffrey Ian Doble

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
29 May 2008
NEWINCIncorporation