UKBizDB.co.uk

S.J.STANTON & SONS (PROPERTIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.j.stanton & Sons (properties) Limited. The company was founded 77 years ago and was given the registration number 00432359. The firm's registered office is in STAFFORDSHIRE. You can find them at 2-6 Adventure Place, Stoke On Trent, Staffordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:S.J.STANTON & SONS (PROPERTIES) LIMITED
Company Number:00432359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2-6 Adventure Place, Stoke On Trent, Staffordshire, ST1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, 23 The Village, Earswick, York, England, YO32 9SL

Secretary24 January 2001Active
Phoenix Cottage, Main Street, Cropthorne, Pershore, WR10 3NB

Director09 May 2007Active
Rose Cottage, 23 The Village, Earswick, YO32 9SL

Director01 January 1998Active
Virginia Cottage Church Lane, Bishop Burton, Beverley, HU17 8QB

Secretary-Active
56 Wheatfield Drive, Tickhill, Doncaster, DN11 9UT

Secretary17 February 2007Active
Wayside, School Road, Himley, Dudley, DY3 4LG

Director09 May 2007Active
Virginia Cottage Church Lane, Bishop Burton, Beverley, HU17 8QB

Director-Active
49 Lynch Road, Farnham, GU9 8BT

Director-Active

People with Significant Control

Estate Of Ms Janet Davies
Notified on:13 May 2017
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:England
Address:2-6 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Davies
Notified on:13 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:2-6 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Right to appoint and remove directors
Mrs Judith Anne Twist
Notified on:13 May 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:2-6 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Mary Crisp
Notified on:13 May 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:2-6 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Change account reference date company current extended.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.