Background WavePink WaveYellow Wave

81 STAMFORD STREET MANAGEMENT LIMITED (10648642)

81 STAMFORD STREET MANAGEMENT LIMITED (10648642) is an active UK company. incorporated on 2 March 2017. with registered office in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 81 STAMFORD STREET MANAGEMENT LIMITED has been registered for 9 years. Current directors include FULLER, Maria Elena, HARRIS, Simon, MARCUS, Anthony Robin.

Company Number
10648642
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
8 Seymour Road, Westcliff-On-Sea, SS0 8NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FULLER, Maria Elena, HARRIS, Simon, MARCUS, Anthony Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 STAMFORD STREET MANAGEMENT LIMITED

81 STAMFORD STREET MANAGEMENT LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 81 STAMFORD STREET MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10648642

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

8 Seymour Road Westcliff-On-Sea, SS0 8NJ,

Previous Addresses

Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom
From: 2 March 2017To: 25 January 2018
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FULLER, Maria Elena

Active
Stamford Street, LondonSE1 9NB
Born November 1971
Director
Appointed 04 Feb 2018

HARRIS, Simon

Active
Avenue Road, FalmouthTR11 4AZ
Born June 1960
Director
Appointed 01 Feb 2018

MARCUS, Anthony Robin

Active
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born March 1956
Director
Appointed 05 Feb 2018

HENRY, Tom Henry

Resigned
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born October 1984
Director
Appointed 02 Mar 2017
Resigned 01 Feb 2018

MITCHELL, Ian Paul

Resigned
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born August 1978
Director
Appointed 02 Mar 2017
Resigned 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Incorporation Company
2 March 2017
NEWINCIncorporation