The Staverton Place Management Company Limited BICKLEY


The Staverton Place Management Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at 3 Staverton Place, Bickley BR1 2GL. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-10-03, this 6-year-old company is run by 3 directors and 1 secretary.
Director Neil R., appointed on 15 November 2019. Director Guy R., appointed on 08 November 2019. Director Richard S., appointed on 06 November 2019.
As far as secretaries are concerned, we can name: Richard S., appointed on 01 July 2020.
The company is officially categorised as "residents property management" (SIC code: 98000).
The latest confirmation statement was sent on 2023-10-02 and the date for the following filing is 2024-10-16. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

The Staverton Place Management Company Limited Address / Contact

Office Address 3 Staverton Place
Town Bickley
Post code BR1 2GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10992494
Date of Incorporation Tue, 3rd Oct 2017
Industry Residents property management
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Richard S.

Position: Secretary

Appointed: 01 July 2020

Neil R.

Position: Director

Appointed: 15 November 2019

Guy R.

Position: Director

Appointed: 08 November 2019

Richard S.

Position: Director

Appointed: 06 November 2019

Matthew N.

Position: Director

Appointed: 16 January 2018

Resigned: 06 November 2019

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 October 2017

Resigned: 01 July 2020

Steven T.

Position: Director

Appointed: 03 October 2017

Resigned: 06 November 2019

Steven H.

Position: Director

Appointed: 03 October 2017

Resigned: 16 January 2018

Allan C.

Position: Director

Appointed: 03 October 2017

Resigned: 06 November 2019

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Guy R. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Neil R. This PSC and has 25-50% voting rights. Then there is Richard S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Guy R.

Notified on 6 November 2019
Nature of control: 25-50% voting rights

Neil R.

Notified on 6 November 2019
Nature of control: 25-50% voting rights

Richard S.

Notified on 6 November 2019
Nature of control: 25-50% voting rights

Croudace Homes Limited

Croudace House Tupwood Lane, Caterham, Surrey, CR3 6XQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 00813521
Notified on 3 October 2017
Ceased on 6 November 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 2221 5671 212
Net Assets Liabilities1 2221 5671 212
Other
Net Current Assets Liabilities1 2221 5671 212
Total Assets Less Current Liabilities1 2221 5671 212

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search