Stanleys Holdings Limited

DataGardener
live
Micro

Stanleys Holdings Limited

06641149Private Limited With Share Capital

The Corner House, 2 High Street, Aylesford, ME207BG
Incorporated

08/07/2008

Company Age

17 years

Directors

1

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Stanleys Holdings Limited (06641149) is a private limited with share capital incorporated on 08/07/2008 (17 years old) and registered in aylesford, ME207BG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 08/07/2008
ME207BG
2 employees

Financial Overview

Total Assets

£2.49M

Liabilities

£337.7K

Net Assets

£2.15M

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£186.0K

Key Metrics

2

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2023
Capital Name Of Class Of Shares
Category:Capital
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Legacy
Category:Mortgage
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2010
Legacy
Category:Annual Return
Date:10-07-2009
Incorporation Company
Category:Incorporation
Date:08-07-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date09/12/2025
Latest Accounts30/06/2025

Trading Addresses

The Corner House, 2 High Street, Aylesford, ME207BGRegistered

Contact

01162625036
stanleysofmarden.co.uk
The Corner House, 2 High Street, Aylesford, ME207BG