Background WavePink WaveYellow Wave

STANLEY 32 LTD (13478097)

STANLEY 32 LTD (13478097) is an active UK company. incorporated on 25 June 2021. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STANLEY 32 LTD has been registered for 4 years. Current directors include CLIF, Charlotte Fleur, CLIF, Rami.

Company Number
13478097
Status
active
Type
ltd
Incorporated
25 June 2021
Age
4 years
Address
Adhk Boundary House, Uxbridge, UB8 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLIF, Charlotte Fleur, CLIF, Rami
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY 32 LTD

STANLEY 32 LTD is an active company incorporated on 25 June 2021 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STANLEY 32 LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13478097

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Adhk Boundary House Cricket Field Road Uxbridge, UB8 1QG,

Previous Addresses

Adhk Accountants Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 30 June 2022To: 20 July 2023
21 Manor Hall Avenue London NW4 1PA England
From: 16 August 2021To: 30 June 2022
Office 5, 110 - 114 Golders Green Road London NW11 8HB England
From: 15 July 2021To: 16 August 2021
21 Manor Hall Avenue London NW4 1PA England
From: 25 June 2021To: 15 July 2021
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Loan Secured
Nov 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLIF, Charlotte Fleur

Active
Boundary House, UxbridgeUB8 1QG
Born April 1972
Director
Appointed 24 Aug 2021

CLIF, Rami

Active
Boundary House, UxbridgeUB8 1QG
Born February 1972
Director
Appointed 13 Jul 2021

NUSSBAUM, Julius

Resigned
Golders Green Road, LondonNW11 8HB
Born July 1978
Director
Appointed 25 Jun 2021
Resigned 15 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Charlotte Fleur Clif

Active
Boundary House, UxbridgeUB8 1QG
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2021

Mr Julius Nussbaum

Ceased
Golders Green Road, LondonNW11 8HB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 15 Aug 2021

Mr Rami Clif

Active
Boundary House, UxbridgeUB8 1QG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Incorporation Company
25 June 2021
NEWINCIncorporation