Background WavePink WaveYellow Wave

STAMFORD MANAGEMENT LIMITED (11154158)

STAMFORD MANAGEMENT LIMITED (11154158) is an active UK company. incorporated on 17 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STAMFORD MANAGEMENT LIMITED has been registered for 8 years. Current directors include GOLDMAN, Aron, GOLDMAN, Zipora.

Company Number
11154158
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron, GOLDMAN, Zipora
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD MANAGEMENT LIMITED

STAMFORD MANAGEMENT LIMITED is an active company incorporated on 17 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STAMFORD MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68100, 68320)

Status

active

Active since 8 years ago

Company No

11154158

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

96 Darenth Road London N16 6ED England
From: 17 January 2018To: 20 September 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Jul 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 15 Sept 2019

GOLDMAN, Zipora

Active
Darenth Road, LondonN16 6ED
Born April 1958
Director
Appointed 10 Apr 2024

GOLDMAN, Aron

Resigned
LondonN16 6ED
Born August 1957
Director
Appointed 17 Jan 2018
Resigned 13 Apr 2018

GRUNFELD, Schlomo

Resigned
LondonN16 6ED
Born October 1982
Director
Appointed 13 Apr 2018
Resigned 15 Sept 2019

Persons with significant control

3

Mr Joseph Goldman

Active
Darenth Road, LondonN16 6ED
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mrs Zipora Goldman

Active
Darenth Road, LondonN16 6ED
Born April 1958

Nature of Control

Significant influence or control
Notified 10 Apr 2024

Mr Aron Goldman

Active
LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts Amended With Accounts Type Total Exemption Full
24 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Incorporation Company
17 January 2018
NEWINCIncorporation