Background WavePink WaveYellow Wave

STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (09051155)

STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (09051155) is an active UK company. incorporated on 21 May 2014. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
09051155
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2014
Age
11 years
Address
Vantage Point 23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED

STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09051155

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 October 2025 (5 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

First Floor, Capital Court 30 Windsor Street Uxbridge UB8 1AB United Kingdom
From: 21 May 2014To: 10 November 2016
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 29 Sept 2016

FOSTER, Neil Gavin

Active
Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 16 Jan 2019

SMITH, Jonathan Paul

Active
Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 16 Jan 2019

BURROWS, Richard Michael

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born February 1968
Director
Appointed 21 May 2014
Resigned 16 Jan 2019

COULSON, Karen Jane

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born July 1967
Director
Appointed 21 May 2014
Resigned 29 Sept 2016

SAVILLE, Steven Richard

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 29 Sept 2016
Resigned 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date
29 September 2016
AR01AR01
Annual Return Company With Made Up Date
29 September 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Administrative Restoration Company
29 September 2016
RT01RT01
Gazette Dissolved Compulsory
29 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 May 2014
NEWINCIncorporation