Eighty-two Stapleton Road Limited LONDON


Founded in 1995, Eighty-two Stapleton Road, classified under reg no. 03041339 is an active company. Currently registered at 16 Temperley Road SW12 8QQ, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Louise B., appointed on 10 September 2018. In addition, a secretary was appointed - Louise B., appointed on 10 September 2018. 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.

Eighty-two Stapleton Road Limited Address / Contact

Office Address 16 Temperley Road
Town London
Post code SW12 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041339
Date of Incorporation Mon, 3rd Apr 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Louise B.

Position: Secretary

Appointed: 10 September 2018

Louise B.

Position: Director

Appointed: 10 September 2018

Elliott F.

Position: Director

Appointed: 26 September 2002

Resigned: 15 October 2007

Philip B.

Position: Secretary

Appointed: 11 September 2002

Resigned: 10 September 2018

Philip B.

Position: Director

Appointed: 11 September 2002

Resigned: 10 September 2018

Nicholas H.

Position: Director

Appointed: 08 September 2000

Resigned: 30 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1995

Resigned: 03 April 1995

Deborah M.

Position: Secretary

Appointed: 03 April 1995

Resigned: 26 September 2002

Caroline L.

Position: Director

Appointed: 03 April 1995

Resigned: 18 October 2000

Nicholas L.

Position: Director

Appointed: 03 April 1995

Resigned: 18 October 2000

Gregor A.

Position: Director

Appointed: 03 April 1995

Resigned: 26 September 2002

Deborah M.

Position: Director

Appointed: 03 April 1995

Resigned: 26 September 2002

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Nefeli M. This PSC and has 25-50% shares. The second entity in the PSC register is Adrian D. This PSC owns 25-50% shares. Moving on, there is Louise B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Nefeli M.

Notified on 18 December 2020
Nature of control: 25-50% shares

Adrian D.

Notified on 18 December 2020
Nature of control: 25-50% shares

Louise B.

Notified on 10 September 2018
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% shares

Melanie C.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 18th, January 2024
Free Download (2 pages)

Company search