STAGE CENTRE MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

STAGE CENTRE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
STAGE CENTRE MANAGEMENT LIMITED was incorporated 42 years ago on 25/06/1982 and has the registered number: 01646722. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

STAGE CENTRE MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

10 CHANDOS AVENUE
LONDON
E17 4PB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
STAGE CENTRE LIMITED (until 12/03/2020)

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBRA ANN CHRISTIE Nov 1959 British Director 2023-02-07 CURRENT
MR BRUCE JOHN KITCHENER Mar 1954 British Director 2019-08-15 CURRENT
MISS JULIET ANNE CHAPPELL May 1987 British Director 2019-09-09 CURRENT
CHRISTINE MCINNES Dec 1971 British Director 1996-03-19 UNTIL 1996-10-09 RESIGNED
PATRICIA NAOMI OSBORNE Oct 1925 British Director RESIGNED
CHERYL GAYNOR NEWEY Mar 1965 British Director 2004-03-15 UNTIL 2006-02-11 RESIGNED
JULIA JANE MUNROW Aug 1958 British Director 2003-02-04 UNTIL 2022-10-26 RESIGNED
CHRISTINE PILGRIM Jul 1944 British Director RESIGNED
EMMA MORGAN Mar 1967 British Director RESIGNED
PENN ASHTON Dec 1956 Secretary RESIGNED
CHERYL KNIGHT Dec 1968 British Director 1997-02-01 UNTIL 1999-10-26 RESIGNED
TIMUR KOCAK Jun 1965 Usa Director 1993-06-18 UNTIL 1995-05-04 RESIGNED
DAVID MOUNTFIELD Jan 1970 British Director 1994-05-29 UNTIL 1996-06-04 RESIGNED
GEORGINA KATHERINE LOCK Mar 1957 British Director RESIGNED
SIMON PIGGOTT Mar 1967 British Director 1996-12-15 UNTIL 1997-06-03 RESIGNED
KUMIKO MENDL Apr 1964 British Director 1993-09-26 UNTIL 1996-06-04 RESIGNED
BENEDICT JAMES MARTIN Jul 1962 British Director 1999-07-09 UNTIL 2003-06-14 RESIGNED
PETER TERRY Jan 1960 British Secretary 1994-03-27 UNTIL 1996-12-15 RESIGNED
LEYLA HOLLY SMITH Jun 1982 British Secretary 2006-02-15 UNTIL 2015-06-15 RESIGNED
TIMOTHY ROBERT LINDSAY SCRAGG May 1972 British Secretary 1997-08-12 UNTIL 1999-06-22 RESIGNED
SIMON PIGGOTT Mar 1967 British Secretary 1996-12-15 UNTIL 1997-06-03 RESIGNED
LLEWELLYN HARRIS Dec 1973 Secretary 2001-06-12 UNTIL 2001-08-24 RESIGNED
MORAG JENNIFER CROSS Jan 1976 Secretary 2001-08-29 UNTIL 2006-02-09 RESIGNED
MS LESLEY COOK Secretary 2015-07-03 UNTIL 2017-04-25 RESIGNED
MISS JULIET ANNE CHAPPELL Secretary 2017-04-25 UNTIL 2019-09-09 RESIGNED
DAVID JAMES REAKES May 1967 British Secretary 1999-07-09 UNTIL 2001-06-12 RESIGNED
PETER ATTARD Apr 1944 British Director RESIGNED
NIKI HOLLINSHEAD Mar 1964 British Director 1993-06-02 UNTIL 1995-04-25 RESIGNED
OLIVER HEWETT Mar 1981 British Director 2016-01-04 UNTIL 2019-08-15 RESIGNED
SARAH CHARLOTTE GODDARD Sep 1973 British Director 2006-01-24 UNTIL 2013-09-22 RESIGNED
PHILIP FOWLER Jan 1962 British Director RESIGNED
ULTAN ELY OCARROLL Aug 1919 British Director 1990-08-13 UNTIL 1995-04-25 RESIGNED
PENELOPE DIMOND Jul 1955 British Director 1992-08-20 UNTIL 1994-09-17 RESIGNED
DAVID POWELL DAVIES Mar 1949 British Director 1999-03-01 UNTIL 2001-03-01 RESIGNED
KELDA LOUISA HOLMES May 1971 British Director 2014-02-11 UNTIL 2015-12-23 RESIGNED
PETER CLEALL Mar 1944 British Director RESIGNED
ALISON BEATTIE Nov 1968 British Director 1994-03-08 UNTIL 1996-07-20 RESIGNED
CHRISTINA BARRYK May 1961 British Director 1992-11-20 UNTIL 1994-09-20 RESIGNED
PHILIP PEACOCK Oct 1961 British Director RESIGNED
PENN ASHTON Dec 1956 Director RESIGNED
ISOBEL ARNETT Jul 1958 British Director 1993-08-25 UNTIL 1994-07-20 RESIGNED
ALISON ALLAN May 1963 British Director 1995-12-15 UNTIL 1998-05-12 RESIGNED
OLIVER CAMPBELL-SMITH Feb 1971 British Director 1999-07-09 UNTIL 2001-03-01 RESIGNED
TERRY JERMYN Jul 1943 British Director 2016-01-04 UNTIL 2017-03-08 RESIGNED
PATRICIA GANNON Dec 1967 British Director 1994-09-17 UNTIL 1999-07-20 RESIGNED
HUW KENNAIR-JONES Nov 1966 British Director 1994-06-04 UNTIL 1995-09-10 RESIGNED
SAKUNTALA RAMANEE Oct 1961 British Director RESIGNED
ANGELA MARIE PYMM Jan 1956 British Director 2003-02-04 UNTIL 2003-12-24 RESIGNED
JONATHAN KEEBLE Oct 1966 British Director RESIGNED
DAVID JAMES REAKES May 1967 British Director 2001-06-26 UNTIL 2003-02-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOYTONLYNN PROPERTIES LIMITED HOVE UNITED KINGDOM Active DORMANT 98000 - Residents property management
CORTAD LIMITED HOVE Active MICRO ENTITY 98000 - Residents property management
LIGHTWATER CONSULTING LIMITED THAME Active MICRO ENTITY 31090 - Manufacture of other furniture
PELHAM ASSOCIATES LIMITED LONDON Active MICRO ENTITY 90030 - Artistic creation
ARORA PRODUCTIONS LIMITED HEXHAM Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
INTERNATIONAL MUSEUM THEATRE ALLIANCE EUROPE LONDON Dissolved... TOTAL EXEMPTION SMALL 91020 - Museums activities
137 MOUNT PLEASANT ROAD (LONDON) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Stage Centre Management Limited 2024-03-15 31-07-2023 £17,521 Cash
Stage Centre Management Limited 2023-03-21 31-07-2022 £12,846 Cash £10,667 equity
Stage Centre Management Limited 2022-04-05 31-07-2021 £14,182 Cash £10,330 equity
Stage Centre Management Limited 2021-05-04 31-07-2020 £17,055 Cash £10,869 equity
Stage Centre Management Limited 2020-07-31 31-07-2019 £8,455 Cash £8,348 equity
Stage Centre Limited 2019-05-01 31-07-2018 £9,109 Cash £8,669 equity
Stage Centre Limited 2018-07-31 31-07-2017 £3,194 Cash £1,009 equity
Abbreviated Company Accounts - STAGE CENTRE LIMITED 2017-04-29 31-07-2016 £3,110 Cash £2,850 equity
Abbreviated Company Accounts - STAGE CENTRE LIMITED 2015-04-21 01-08-2014 £4,621 Cash £3,697 equity