Standhaven Limited LONDON


Founded in 1992, Standhaven, classified under reg no. 02719081 is an active company. Currently registered at 3rd Floor SW7 4AG, London the company has been in the business for thirty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Viren D., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 23 April 2007 and Viren D. has been with the company for the least time - from 24 July 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Standhaven Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719081
Date of Incorporation Mon, 1st Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Viren D.

Position: Director

Appointed: 24 July 2012

Michael G.

Position: Director

Appointed: 23 April 2007

Scott V.

Position: Director

Appointed: 24 April 2007

Resigned: 28 August 2012

Julian N.

Position: Director

Appointed: 23 April 2007

Resigned: 24 July 2012

Jeremy F.

Position: Secretary

Appointed: 31 May 2004

Resigned: 20 January 2013

Jeremy F.

Position: Director

Appointed: 30 October 1997

Resigned: 24 April 2007

Ely Place Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 1993

Resigned: 31 May 2004

Jack F.

Position: Director

Appointed: 20 July 1993

Resigned: 24 April 2007

Alan G.

Position: Director

Appointed: 20 July 1993

Resigned: 30 October 1997

Maria V.

Position: Director

Appointed: 20 July 1993

Resigned: 12 September 1994

David M.

Position: Director

Appointed: 31 May 1993

Resigned: 20 July 1993

Sonal S.

Position: Secretary

Appointed: 31 May 1993

Resigned: 20 July 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 03 July 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1992

Resigned: 03 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 0885 154       
Balance Sheet
Current Assets  12 97613 93814 81115 20415 82015 85516 069
Net Assets Liabilities  6 8657 6468 3218 9989 4729 81810 057
Debtors9 90910 975       
Net Assets Liabilities Including Pension Asset Liability4 0885 154       
Tangible Fixed Assets9 5179 517       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve4 0805 146       
Shareholder Funds4 0885 154       
Other
Creditors  14 74014 74014 74014 74014 74014 74014 740
Fixed Assets9 6079 6079 6079 6079 6079 6079 6079 6079 607
Net Current Assets Liabilities9 22110 28711 99812 77913 45414 13114 60514 95115 190
Total Assets Less Current Liabilities18 82819 89421 60522 38623 06123 73824 21224 55824 797
Administrative Expenses700687       
Cost Sales600600       
Creditors Due After One Year14 74014 740       
Creditors Due Within One Year688688       
Debtors Due Within One Year9 90910 975       
Gross Profit Loss1 7501 750       
Investments Fixed Assets9090       
Number Shares Allotted 8       
Operating Profit Loss1 4571 063       
Other Creditors After One Year14 74014 740       
Other Interest Receivable Similar Income23       
Other Operating Income407        
Par Value Share 1       
Profit Loss For Period1 4591 066       
Profit Loss On Ordinary Activities Before Tax1 4591 066       
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Cost Or Valuation9 517        
Total Creditors688688       
Turnover Gross Operating Revenue2 3502 350       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements