Stannus Court Management Limited WHYTELEAFE


Stannus Court Management started in year 1980 as Private Limited Company with registration number 01514284. The Stannus Court Management company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Whyteleafe at Bourne House. Postal code: CR3 0BL.

At the moment there are 6 directors in the the firm, namely Charles M., Amber W. and Vitaliy H. and others. In addition one secretary - Mark F. - is with the company. At the moment 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.

Stannus Court Management Limited Address / Contact

Office Address Bourne House
Office Address2 475 Godstone Road
Town Whyteleafe
Post code CR3 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514284
Date of Incorporation Wed, 27th Aug 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Charles M.

Position: Director

Appointed: 10 March 2021

Amber W.

Position: Director

Appointed: 10 March 2021

Vitaliy H.

Position: Director

Appointed: 30 January 2015

Adrian M.

Position: Director

Appointed: 14 January 2014

Mark F.

Position: Secretary

Appointed: 01 October 2009

Glen B.

Position: Director

Appointed: 23 November 2006

Michael B.

Position: Director

Appointed: 31 December 1991

Christopher M.

Position: Secretary

Resigned: 22 July 1994

Wilfred B.

Position: Director

Resigned: 29 September 2018

Alison L.

Position: Director

Appointed: 29 September 2018

Resigned: 06 December 2022

Sitara P.

Position: Director

Appointed: 05 December 2006

Resigned: 14 January 2014

Richard P.

Position: Director

Appointed: 23 August 2002

Resigned: 12 December 2017

Nadia R.

Position: Director

Appointed: 20 March 2001

Resigned: 30 January 2015

Lindsay P.

Position: Director

Appointed: 20 March 1999

Resigned: 23 November 2006

Marc H.

Position: Director

Appointed: 20 March 1999

Resigned: 05 December 2006

Wilfred B.

Position: Secretary

Appointed: 01 September 1996

Resigned: 10 April 2007

Aderemi B.

Position: Director

Appointed: 10 December 1994

Resigned: 23 August 2002

Christopher M.

Position: Director

Appointed: 04 August 1994

Resigned: 25 February 1999

Michael B.

Position: Secretary

Appointed: 04 August 1994

Resigned: 21 June 1996

Ibrahem K.

Position: Director

Appointed: 31 December 1991

Resigned: 10 July 1996

Suzanne C.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1999

Sudad S.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 1994

Christopher M.

Position: Director

Appointed: 31 December 1991

Resigned: 04 August 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Mark F. This PSC has significiant influence or control over the company,.

Mark F.

Notified on 12 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  3 155717795473441 230106745
Current Assets  3 1559979257331 2002 3601 5292 168
Debtors   2801302601 1561 1301 4231 423
Net Assets Liabilities  1 999457-845-1 292-5231569171 490
Other Debtors   2801302601 1561 1301 4231 423
Cash Bank In Hand2 1802 1693 155       
Net Assets Liabilities Including Pension Asset Liability8361 1501 999       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve5368501 699       
Other
Average Number Employees During Period     17776
Creditors  1 1565401 7702 0251 7232 204612678
Net Current Assets Liabilities8361 1501 999457-845-1 292-5231569171 490
Other Creditors  1 1565401 7702 0251 7232 204612678
Capital Employed8361 1501 999       
Creditors Due Within One Year1 3441 0191 156       
Number Shares Allotted 300300       
Par Value Share 11       
Share Capital Allotted Called Up Paid300300300       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements