SLOANE STANLEY ESTATE LIMITED - LONDON


Company Profile Company Filings

Overview

SLOANE STANLEY ESTATE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SLOANE STANLEY ESTATE LIMITED was incorporated 24 years ago on 10/01/2000 and has the registered number: 03903545. The accounts status is SMALL and accounts are next due on 31/12/2024.

SLOANE STANLEY ESTATE LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

60 OLD CHURCH STREET
LONDON
SW3 5DB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HANNAH JANE CANNON GRIEVSON Aug 1972 British Director 2021-03-25 CURRENT
DAMIAN JOHN WILLIAM GREENISH Dec 1950 British Director 2000-01-10 CURRENT
ELAINE FITZPATRICK Jun 1977 British Director 2022-10-27 CURRENT
TIMOTHY JOHN EVERETT May 1962 British Director 2011-09-28 CURRENT
RICHARD STEPHEN HANS EVERETT Mar 1961 British Director 2011-09-28 CURRENT
TIMOTHY JOHN EVERETT Secretary 2021-03-25 CURRENT
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2000-01-10 UNTIL 2000-01-10 RESIGNED
PG SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-05-15 UNTIL 2020-09-11 RESIGNED
THRINGS COMPANY SECRETARIAL LIMITED Corporate Secretary 2000-01-10 UNTIL 2001-05-15 RESIGNED
MR FRANCIS ALEXANDER SCOTT Oct 1959 British Director 2019-10-09 UNTIL 2021-03-25 RESIGNED
PETER ROBERT EDWARDS Oct 1937 British Director 2000-01-10 UNTIL 2009-01-01 RESIGNED
MR STUART ALAN CORBYN Feb 1945 British Director 2009-01-01 UNTIL 2011-09-28 RESIGNED
MR ADAM VERE BALFOUR BROKE Apr 1941 British Director 2000-06-14 UNTIL 2002-12-11 RESIGNED
COMBINED NOMINEES LIMITED Nominee Director 2000-01-10 UNTIL 2000-01-10 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2000-01-10 UNTIL 2000-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Francis Alexander Scott 2019-10-09 10/1959 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Adam Vere Balfour Broke 2016-04-06 - 2019-10-09 4/1941 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Damian John William Greenish 2016-04-06 12/1950 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Richard Stephen Hans Everett 2016-04-06 3/1961 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Timothy John Everett 2016-04-06 5/1962 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR FOOD & AGTECH LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
PROJECT MUTUAL LIMITED LONDON Dissolved... FULL 6523 - Other financial intermediation
LORD NORTH STREET LIMITED EASTLEIGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
CUMBRIA COMMUNITY FOUNDATION COCKERMOUTH Active GROUP 82990 - Other business support service activities n.e.c.
NORTHBRIDGE UK LIMITED BRISTOL ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LORD NORTH STREET HOLDINGS LIMITED LONDON Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
DUNEDIN (SAPE GP) LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NORTHBRIDGE MANAGEMENT LIMITED BRISTOL ... FULL 66300 - Fund management activities
APPLERIGG LIMITED EASTLEIGH UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
APPLERIGG SERVICES LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SAND AIRE (CLIENT) NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SAND AIRE (CLIENT) 4 NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SAND AIRE (CLIENT) 5 NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SAND AIRE (CLIENT) 2 NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SAND AIRE (CLIENT) 3 NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SAND AIRE (CLIENT) 1 NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARTMEL CARE HOMES LTD EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BELGRAVIA PT (2) LLP LONDON Dissolved... DORMANT None Supplied
BELGRAVIA PD&T (2) LLP LONDON Dissolved... DORMANT None Supplied
DUNEDIN (SAPE SCOTLAND GP) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLOANE STANLEY PROPERTIES LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
SLOANE STANLEY LLP LONDON ENGLAND Active SMALL None Supplied