Stanwell Court Management Company Limited PENARTH


Founded in 1976, Stanwell Court Management Company, classified under reg no. 01271536 is an active company. Currently registered at Naunton Jones Le Masurier CF64 2AH, Penarth the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Graham M., appointed on 21 September 2005. In addition, a secretary was appointed - Philip F., appointed on 24 June 2014. 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.

Stanwell Court Management Company Limited Address / Contact

Office Address Naunton Jones Le Masurier
Office Address2 3 Herbert Terrace
Town Penarth
Post code CF64 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271536
Date of Incorporation Tue, 3rd Aug 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Philip F.

Position: Secretary

Appointed: 24 June 2014

Graham M.

Position: Director

Appointed: 21 September 2005

William L.

Position: Secretary

Resigned: 26 February 1993

William L.

Position: Secretary

Appointed: 04 May 2001

Resigned: 24 June 2014

William L.

Position: Director

Appointed: 04 May 2001

Resigned: 08 June 2022

Ian P.

Position: Secretary

Appointed: 01 August 1999

Resigned: 04 May 2001

Ian P.

Position: Director

Appointed: 01 August 1999

Resigned: 04 May 2001

Joan J.

Position: Director

Appointed: 05 May 1993

Resigned: 21 September 2005

Peter L.

Position: Secretary

Appointed: 26 February 1993

Resigned: 01 August 1999

William L.

Position: Director

Appointed: 15 May 1992

Resigned: 14 April 1992

Ronald J.

Position: Director

Appointed: 15 May 1992

Resigned: 26 February 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Graham M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Graham M.

Notified on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1948501 3421 8802 4362 798
Net Assets Liabilities1 53427 88528 31728 31728 31728 317
Other
Accrued Liabilities Deferred Income  330354372367
Creditors3302302908041 3421 709
Fixed Assets 27 59527 59527 59527 59527 595
Net Current Assets Liabilities1 8646201 0521 0761 0941 089
Total Assets Less Current Liabilities1 86428 21528 64728 67128 68928 684
Accrued Liabilities Not Expressed Within Creditors Subtotal330330330   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, August 2023
Free Download (4 pages)

Company search

Advertisements