You are here: bizstats.co.uk > a-z index > 2 list > 22 list

222 Stapleton Hall Road Limited LONDON


Founded in 1984, 222 Stapleton Hall Road, classified under reg no. 01851330 is an active company. Currently registered at 222 Stapleton Hall Road N4 4QR, London the company has been in the business for fourty one years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Eleanor B. and Catherine H.. In addition one secretary - Catherine H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rigel S. who worked with the the company until 18 July 1991.

222 Stapleton Hall Road Limited Address / Contact

Office Address 222 Stapleton Hall Road
Office Address2 Stroud Green
Town London
Post code N4 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01851330
Date of Incorporation Thu, 27th Sep 1984
Industry Residents property management
End of financial Year 28th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (226 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Eleanor B.

Position: Director

Appointed: 23 September 2017

Catherine H.

Position: Director

Appointed: 21 May 2002

Catherine H.

Position: Secretary

Appointed: 21 May 2002

Rigel S.

Position: Secretary

Resigned: 18 July 1991

Gudawer K.

Position: Director

Appointed: 10 September 2016

Resigned: 30 October 2021

Kiri L.

Position: Director

Appointed: 16 June 2009

Resigned: 01 July 2015

Daniel N.

Position: Director

Appointed: 13 December 2006

Resigned: 01 February 2009

Katrina T.

Position: Director

Appointed: 10 June 2005

Resigned: 22 September 2017

Ashleigh H.

Position: Director

Appointed: 03 September 2004

Resigned: 24 June 2005

Margaretha V.

Position: Director

Appointed: 19 July 1991

Resigned: 28 February 2002

Margaretha V.

Position: Secretary

Appointed: 18 July 1991

Resigned: 28 February 2002

Loraine W.

Position: Director

Appointed: 18 May 1991

Resigned: 25 October 2002

Rigel S.

Position: Director

Appointed: 18 May 1991

Resigned: 06 May 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Catherine H. This PSC has significiant influence or control over the company,.

Catherine H.

Notified on 1 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 28th February 2025
filed on: 3rd, May 2025
Free Download (2 pages)

Company search

Advertisements