About

Registered Number: 05456807
Date of Incorporation: 19/05/2005 (19 years ago)
Company Status: Active
Registered Address: 474 Hurst Road, Bexley, Kent, DA5 3JR,

 

Stafford Court (Bexley) Management Ltd was founded on 19 May 2005 and are based in Bexley in Kent, it's status is listed as "Active". The companies directors are listed as Holder, Patricia, Tucker, Anne Margaret, Bach, David Capel, Edgar, Allan Stephen, Moore, Michael John, Peters, Coral Ann, Roberts, Christopher Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Patricia 18 September 2018 - 1
TUCKER, Anne Margaret 18 September 2018 - 1
BACH, David Capel 19 May 2005 24 May 2007 1
EDGAR, Allan Stephen 19 May 2005 24 May 2007 1
MOORE, Michael John 24 May 2007 18 September 2018 1
PETERS, Coral Ann 24 May 2007 18 September 2018 1
ROBERTS, Christopher Trevor 24 May 2007 07 July 2009 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 23 May 2010
AA - Annual Accounts 30 March 2010
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
353 - Register of members 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 13 March 2008
MEM/ARTS - N/A 23 July 2007
CERTNM - Change of name certificate 18 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 07 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 30 June 2006
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.