Chartridge Court Stanmore Management Limited STANMORE


Founded in 1998, Chartridge Court Stanmore Management, classified under reg no. 03687028 is an active company. Currently registered at C/o Sterling Estates Management Limited HA7 4AR, Stanmore the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/01/14 Chartridge Court Stanmore Management Limited is no longer carrying the name Crownbird Management.

The firm has 3 directors, namely Nila G., Peter S. and Suraj S.. Of them, Suraj S. has been with the company the longest, being appointed on 5 March 2018 and Nila G. has been with the company for the least time - from 29 July 2021. Currently 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.

Chartridge Court Stanmore Management Limited Address / Contact

Office Address C/o Sterling Estates Management Limited
Office Address2 Compton House, 1st Floor, 23-33 Church Road
Town Stanmore
Post code HA7 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687028
Date of Incorporation Tue, 22nd Dec 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Nila G.

Position: Director

Appointed: 29 July 2021

Peter S.

Position: Director

Appointed: 18 August 2020

Sterling Estates Management Limited

Position: Corporate Secretary

Appointed: 22 June 2018

Suraj S.

Position: Director

Appointed: 05 March 2018

Sonal T.

Position: Director

Appointed: 05 March 2018

Resigned: 07 January 2021

Lesley B.

Position: Director

Appointed: 01 February 2016

Resigned: 05 March 2018

Helene N.

Position: Director

Appointed: 01 September 2002

Resigned: 31 December 2016

Joyce Q.

Position: Secretary

Appointed: 31 July 2002

Resigned: 05 March 2018

Shilpa U.

Position: Director

Appointed: 21 May 2002

Resigned: 15 March 2022

Cissie S.

Position: Director

Appointed: 30 May 2000

Resigned: 18 August 2020

Eva M.

Position: Director

Appointed: 30 May 2000

Resigned: 05 March 2018

Lisa N.

Position: Secretary

Appointed: 30 May 2000

Resigned: 05 August 2002

Joyce Q.

Position: Director

Appointed: 30 May 2000

Resigned: 05 March 2018

Henry D.

Position: Director

Appointed: 30 May 2000

Resigned: 14 June 2004

Frank L.

Position: Director

Appointed: 05 January 1999

Resigned: 18 July 2001

Frank L.

Position: Secretary

Appointed: 05 January 1999

Resigned: 18 July 2001

Richard H.

Position: Director

Appointed: 05 January 1999

Resigned: 18 July 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 05 January 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 December 1998

Resigned: 05 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Joyce Q. The abovementioned PSC and has 25-50% shares.

Joyce Q.

Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control: 25-50% shares

Company previous names

Crownbird Management January 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-292019-12-292020-12-292021-12-292022-12-31
Net Worth56 06632 283      
Balance Sheet
Current Assets56 05432 27132 25931 59931 60031 60029 32028 079
Net Assets Liabilities 56 05432 27130 73729 91029 42027 43026 940
Net Assets Liabilities Including Pension Asset Liability56 06632 283      
Reserves/Capital
Shareholder Funds56 06632 283      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212     
Creditors   8621 6902 1801 8901 139
Net Current Assets Liabilities56 05432 27132 25930 73729 91029 42027 43026 940
Total Assets Less Current Liabilities56 06632 28332 27130 73729 91029 42027 43026 940

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
Free Download (3 pages)

Company search