ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stamford House Management Limited

Stamford House Management Limited is an active company incorporated on 19 May 1975 with the registered office located in Epsom, Surrey. Stamford House Management Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01213088
Private limited company
Age
50 years
Incorporated 19 May 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
England
Address changed on 12 Jan 2024 (1 year 9 months ago)
Previous address was 1st Floor, 126 High Street Epsom KT19 8BT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • Investment Manager • British • Lives in UK • Born in Aug 1959
Director • Publisher • British,american • Lives in England • Born in Aug 1963
Director • Self-Employed • British • Lives in UK • Born in Feb 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ringstead Carshalton Management Company Limited
In Block Management Limited is a mutual person.
Active
Holsart Close Management Company Limited
In Block Management Limited is a mutual person.
Active
Clarendon Mews Enfranchisement Limited
In Block Management Limited is a mutual person.
Active
Oaklands Management (Tadworth) Limited
In Block Management Limited is a mutual person.
Active
102 Clapham Common North Side Management Company Limited
In Block Management Limited is a mutual person.
Active
Shone House Ltd
In Block Management Limited is a mutual person.
Active
Property Of 57 Earlswood Road Limited
In Block Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£225
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£225
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
5 Months Ago on 27 May 2025
Ms Sharon Day Appointed
7 Months Ago on 11 Mar 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
In Block Management Limited Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Christopher John Jasper Resigned
3 Years Ago on 20 Oct 2022
Genevieve Cochrane Stevenson Resigned
3 Years Ago on 20 Oct 2022
Get Credit Report
Discover Stamford House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 27 May 2025
Appointment of Ms Sharon Day as a director on 11 March 2025
Submitted on 13 Mar 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 6 Jan 2025
Secretary's details changed for In Block Management Limited on 1 January 2024
Submitted on 14 Jun 2024
Micro company accounts made up to 31 March 2024
Submitted on 4 Jun 2024
Registered office address changed from 1st Floor, 126 High Street Epsom KT19 8BT England to 1st and 2nd Floor 126 High Street Epsom KT19 8BT on 12 January 2024
Submitted on 12 Jan 2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 9 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 23 December 2023 with updates
Submitted on 9 Jan 2024
Termination of appointment of Mark Joseph Stone as a director on 20 October 2022
Submitted on 18 Oct 2023
Termination of appointment of Genevieve Cochrane Stevenson as a director on 20 October 2022
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year