About

Registered Number: 06296532
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ,

 

Based in Kettering, Vermont Standing Management Company Ltd was founded on 28 June 2007, it's status at Companies House is "Active". The company has 6 directors listed as Leslie, Charlotte Emma, Paterson, Helen Mary, Rahim, Golam, Shah, Prinal Vinodchandra, Mcintyre, Roger Stewart, Rosella, Sergio in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Roger Stewart 28 June 2007 22 June 2010 1
ROSELLA, Sergio 28 June 2007 22 June 2010 1
Secretary Name Appointed Resigned Total Appointments
LESLIE, Charlotte Emma 30 April 2014 01 March 2019 1
PATERSON, Helen Mary 20 January 2012 01 April 2013 1
RAHIM, Golam 01 April 2013 30 April 2014 1
SHAH, Prinal Vinodchandra 22 June 2010 20 January 2012 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 17 August 2017
PSC02 - N/A 17 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 10 August 2016
AD01 - Change of registered office address 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH03 - Change of particulars for secretary 10 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP03 - Appointment of secretary 15 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 September 2013
AP03 - Appointment of secretary 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 July 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 March 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AD01 - Change of registered office address 22 July 2010
AP01 - Appointment of director 22 July 2010
AP03 - Appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 October 2008
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.