UKBizDB.co.uk

STAFFORD HOUSE (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stafford House (bishop's Stortford) Management Company Limited. The company was founded 24 years ago and was given the registration number 03855662. The firm's registered office is in . You can find them at 54 Wensum Valley Close, Norwich, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STAFFORD HOUSE (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED
Company Number:03855662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:54 Wensum Valley Close, Norwich, NR6 5DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Thorley Hill, Bishop's Stortford, England, CM23 3NF

Director01 October 2018Active
16 Magnaville Road, Bishops Stortford, CM23 4DN

Director08 October 1999Active
Whitegates, 31 Common Lane, Hemingford Abbots Huntingdon, PE18 9AW

Director08 October 1999Active
Millview, 66, West Road, Stansted, England, CM24 8NQ

Director01 November 2014Active
54 Wensum Valley Close, Norwich, NR6 5DJ

Secretary01 August 2007Active
92 Havers Lane, Bishops Stortford, CM23 3PD

Secretary08 October 1999Active
A.V. Ostadelaan 1, 2343 El, Oegstgeest, FOREIGN

Director08 October 1999Active
3 Stafford House, Havers Lane, Bishop's Stortford, CM23 3PF

Director01 November 2008Active
3 Stafford House, Havers Lane, Bishops Stortford, CM23 3PF

Director08 October 1999Active
54 Wensum Valley Close, Norwich, NR6 5DJ

Director19 April 2002Active
92 Havers Lane, Bishops Stortford, CM23 3PD

Director08 October 1999Active
Flat 4, Stafford House, Havers Lane, Bishop's Stortford, England, CM23 3PF

Director01 November 2014Active
5 South Avenue, Billingham, TS23 1DD

Director08 October 1999Active

People with Significant Control

Mr Trevor Dean
Notified on:10 June 2018
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:31, Common Lane, Huntingdon, England, PE28 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Mortimer
Notified on:06 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:31, 31 Common Lane, Hemmingford Abbotts, England, PE29 9AW
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.