About

Registered Number: 06454982
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 35 Redwood Croft, Kings Heath, Birmingham, West Midlands, B14 1PF,

 

D Stanley Management Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Stanley, Christopher David, Stanley, David Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, David Robert 17 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Christopher David 17 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AR01 - Annual Return 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 13 October 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.