Company Name81 Stamford Street Management Limited
Company StatusActive
Company Number10648642
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 months after company formation)
Appointment Duration6 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Road
Falmouth
TR11 4AZ
Director NameMs Maria Elena Fuller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2018(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCentre Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address81d Stamford Street
London
SE1 9NB
Director NameMr Anthony Robin Marcus
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Road
Westcliff-On-Sea
SS0 8NJ
Director NameMr Tom Henry Henry
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Road
Westcliff-On-Sea
SS0 8NJ
Director NameMr Ian Paul Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Road
Westcliff-On-Sea
SS0 8NJ

Location

Registered Address8 Seymour Road
Westcliff-On-Sea
SS0 8NJ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

20 August 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
9 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
30 November 2018Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
30 November 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Anthony Robin Marcus as a director on 5 February 2018 (2 pages)
7 February 2018Appointment of Ms Maria Elena Fuller as a director on 4 February 2018 (2 pages)
7 February 2018Termination of appointment of Ian Paul Mitchell as a director on 1 February 2018 (1 page)
7 February 2018Appointment of Mr Simon Harris as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Tom Henry Henry as a director on 1 February 2018 (1 page)
25 January 2018Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 8 Seymour Road Westcliff-on-Sea SS0 8NJ on 25 January 2018 (1 page)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 4
(18 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 4
(18 pages)