This company is commonly known as Stadt Und Hof Properties Limited. The company was founded 48 years ago and was given the registration number 01264118. The firm's registered office is in SOUTHPORT. You can find them at Healthcare Education Centre The Church, Portland Street, Southport, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STADT UND HOF PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01264118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1976 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Healthcare Education Centre The Church, Portland Street, Southport, Merseyside, PR8 1HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Healthcare Education Centre, The Church, Portland Street, Southport, United Kingdom, PR8 1HU | Director | 01 June 2018 | Active |
Summer Hill, 28 Lulworth Road, Southport, PR8 2BQ | Secretary | 25 February 1999 | Active |
The Pinetrees 193 Downs Road, Hastings, TN34 2DZ | Secretary | - | Active |
16, Gorsefield, Freshfield, Liverpool, L37 7HE | Secretary | 07 May 2009 | Active |
148 Duke Street, Southport, PR8 5DH | Director | - | Active |
Melfort Farm, Po Melfort, Harare, Zimbabwe, | Director | - | Active |
Summer Hill, 28 Lulworth Road, Southport, PR8 2BQ | Director | - | Active |
92 Heysham Road, Southport, United Kingdom, PR9 7ED | Director | - | Active |
The Pinetrees 193 Downs Road, Hastings, TN34 2DZ | Director | - | Active |
Holm Oak, The Croft, Hastings, England, TN34 3HH | Director | 31 October 1991 | Active |
Melfort Farm, Po Melfort, Harare, Zimbabwe, | Director | - | Active |
Mr Michael Julian Thomas Bennetts | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Healthcare Education Centre, The Church, Southport, United Kingdom, PR8 1HU |
Nature of control | : |
|
Mr Paul Shane Bennetts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92 Heysham Road, Southport, United Kingdom, PR9 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Gazette | Gazette filings brought up to date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company current shortened. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.