Stapleton Close (management) Limited HERTS


Founded in 1970, Stapleton Close (management), classified under reg no. 00972871 is an active company. Currently registered at 15 Stapleton Close EN6 4AF, Herts the company has been in the business for fifty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Elaine H., Daniel R. and Irene F.. Of them, Irene F. has been with the company the longest, being appointed on 8 July 1992 and Elaine H. has been with the company for the least time - from 1 March 2022. At present 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.

Stapleton Close (management) Limited Address / Contact

Office Address 15 Stapleton Close
Office Address2 Potters Bar
Town Herts
Post code EN6 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972871
Date of Incorporation Thu, 19th Feb 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Elaine H.

Position: Director

Appointed: 01 March 2022

Daniel R.

Position: Director

Appointed: 31 July 2008

Irene F.

Position: Director

Appointed: 08 July 1992

Eric G.

Position: Secretary

Resigned: 14 June 1993

Maxine G.

Position: Director

Appointed: 02 March 2019

Resigned: 25 February 2022

Leon W.

Position: Director

Appointed: 31 July 2008

Resigned: 08 March 2019

Livia B.

Position: Director

Appointed: 31 July 2008

Resigned: 27 October 2010

Matthew H.

Position: Secretary

Appointed: 21 July 2005

Resigned: 15 May 2008

Matthew H.

Position: Director

Appointed: 05 August 2004

Resigned: 15 May 2008

David B.

Position: Director

Appointed: 15 July 2002

Resigned: 07 September 2005

Ian C.

Position: Secretary

Appointed: 11 March 2002

Resigned: 21 July 2005

Mark O.

Position: Director

Appointed: 12 November 2001

Resigned: 11 February 2002

Margaret P.

Position: Director

Appointed: 16 July 2001

Resigned: 15 July 2002

Ian C.

Position: Director

Appointed: 16 July 2001

Resigned: 21 July 2005

Mark O.

Position: Secretary

Appointed: 05 February 2001

Resigned: 11 February 2002

Jeanne C.

Position: Director

Appointed: 17 July 2000

Resigned: 02 January 2001

Jeanne C.

Position: Secretary

Appointed: 13 March 2000

Resigned: 02 January 2001

Gary S.

Position: Secretary

Appointed: 09 August 1999

Resigned: 21 February 2000

Joyce B.

Position: Director

Appointed: 12 July 1999

Resigned: 22 April 2001

David W.

Position: Director

Appointed: 12 July 1999

Resigned: 09 October 2000

Gary S.

Position: Director

Appointed: 25 June 1998

Resigned: 21 February 2000

Eric G.

Position: Secretary

Appointed: 25 June 1998

Resigned: 12 July 1999

Anthony L.

Position: Secretary

Appointed: 14 June 1993

Resigned: 25 June 1998

Roy C.

Position: Director

Appointed: 03 June 1993

Resigned: 22 June 1995

Eric G.

Position: Director

Appointed: 08 July 1992

Resigned: 12 July 1999

Anthony L.

Position: Director

Appointed: 08 July 1992

Resigned: 25 June 1998

Arthur H.

Position: Director

Appointed: 08 July 1992

Resigned: 05 September 1994

Stuart M.

Position: Director

Appointed: 08 July 1992

Resigned: 01 April 1993

Margaret P.

Position: Director

Appointed: 08 July 1992

Resigned: 23 June 1994

Patricia R.

Position: Director

Appointed: 08 July 1992

Resigned: 23 June 1994

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements