Stancedate Property Management Limited WEST WICKHAM


Founded in 1997, Stancedate Property Management, classified under reg no. 03482639 is an active company. Currently registered at 83 High Street BR4 0LS, West Wickham the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Kylie D., Benjamin P. and Doris W. and others. In addition one secretary - Colin W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amanda G. who worked with the the firm until 26 February 2003.

Stancedate Property Management Limited Address / Contact

Office Address 83 High Street
Town West Wickham
Post code BR4 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482639
Date of Incorporation Wed, 17th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Kylie D.

Position: Director

Appointed: 27 March 2023

Benjamin P.

Position: Director

Appointed: 23 March 2023

Doris W.

Position: Director

Appointed: 23 March 2016

Colin W.

Position: Secretary

Appointed: 26 February 2003

Colin W.

Position: Director

Appointed: 26 February 2003

Roger B.

Position: Director

Appointed: 18 February 1998

Rita B.

Position: Director

Appointed: 18 February 1998

Daniel S.

Position: Director

Appointed: 01 March 2012

Resigned: 23 March 2016

Ann O.

Position: Director

Appointed: 05 December 2005

Resigned: 01 March 2012

Caroline A.

Position: Director

Appointed: 18 February 1998

Resigned: 27 March 2023

Amanda G.

Position: Director

Appointed: 18 February 1998

Resigned: 05 December 2005

Amanda G.

Position: Secretary

Appointed: 18 February 1998

Resigned: 26 February 2003

Andrew C.

Position: Director

Appointed: 18 February 1998

Resigned: 14 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1997

Resigned: 18 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 1997

Resigned: 18 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 December 1997

Resigned: 18 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 6983 0423 5454 023
Property Plant Equipment2 4722 4722 472 
Other
Creditors631600600600
Net Current Assets Liabilities2 0672 4422 9453 423
Other Creditors630600600600
Property Plant Equipment Gross Cost2 4722 4722 472 
Total Assets Less Current Liabilities4 5394 9145 4175 895
Trade Creditors Trade Payables1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements