About

Registered Number: 05575025
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: ROSA ROMERO, Flat 8 7-15 Stamford Hill, London, N16 5TU

 

Founded in 2005, Stamford Hill Management Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Corvin, Ann Marie, Michitsch, Angelika, Pariagh, Michelle Asha, Torrington, Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORVIN, Ann Marie 27 September 2006 - 1
PARIAGH, Michelle Asha 27 September 2005 15 September 2010 1
TORRINGTON, Emma 27 September 2005 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MICHITSCH, Angelika 01 December 2010 27 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 17 June 2017
CS01 - N/A 17 June 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 26 November 2016
CS01 - N/A 30 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 23 June 2011
AP03 - Appointment of secretary 14 December 2010
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
TM02 - Termination of appointment of secretary 30 August 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
363a - Annual Return 02 May 2007
GAZ1 - First notification of strike-off action in London Gazette 27 March 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 09 January 2006
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.