Nine Stanley Gardens (management) Limited GREAT SUTTON


Nine Stanley Gardens (management) started in year 1969 as Private Limited Company with registration number 00952235. The Nine Stanley Gardens (management) company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Great Sutton at 58 Adam Avenue. Postal code: CH66 4LH.

Currently there are 3 directors in the the company, namely Jeremy L., Carole S. and Sebastain P.. In addition one secretary - Robert C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nine Stanley Gardens (management) Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952235
Date of Incorporation Wed, 16th Apr 1969
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Robert C.

Position: Secretary

Appointed: 31 August 2017

Jeremy L.

Position: Director

Appointed: 01 August 2017

Carole S.

Position: Director

Appointed: 26 October 2016

Sebastain P.

Position: Director

Appointed: 02 July 1997

Norman W.

Position: Secretary

Appointed: 26 August 2015

Resigned: 31 August 2017

James L.

Position: Secretary

Appointed: 07 September 2009

Resigned: 25 August 2015

Waf Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 07 August 2009

James L.

Position: Secretary

Appointed: 30 September 2001

Resigned: 15 April 2005

Alexander L.

Position: Director

Appointed: 20 June 2001

Resigned: 01 August 2017

James L.

Position: Director

Appointed: 20 June 2001

Resigned: 26 August 2015

Sebastain P.

Position: Secretary

Appointed: 12 November 1999

Resigned: 30 September 2001

Caroline M.

Position: Director

Appointed: 12 November 1999

Resigned: 20 July 2001

Graham R.

Position: Secretary

Appointed: 22 May 1998

Resigned: 09 September 1999

Lorrain R.

Position: Secretary

Appointed: 31 July 1996

Resigned: 22 May 1998

Graham R.

Position: Director

Appointed: 24 May 1996

Resigned: 09 September 1999

Ian J.

Position: Director

Appointed: 24 November 1995

Resigned: 02 July 1997

Charles L.

Position: Secretary

Appointed: 21 June 1993

Resigned: 31 July 1996

Charles L.

Position: Director

Appointed: 11 June 1992

Resigned: 14 December 2000

Jean L.

Position: Director

Appointed: 11 June 1992

Resigned: 01 October 2001

Ian L.

Position: Director

Appointed: 22 June 1991

Resigned: 01 June 1992

Anne G.

Position: Director

Appointed: 22 June 1991

Resigned: 18 November 1999

Alan D.

Position: Director

Appointed: 22 June 1991

Resigned: 27 November 1995

Lorrain R.

Position: Director

Appointed: 22 June 1991

Resigned: 24 May 1996

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
Free Download (5 pages)

Company search

Advertisements