UKBizDB.co.uk

STAFFORD HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Stafford House Investments Limited. The company was founded 25 years ago and was given the registration number 03866935. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STAFFORD HOUSE INVESTMENTS LIMITED
Company Number:03866935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aintree House, Blackbrook Park Avenue, Taunton, England, TA1 2PX

Director30 November 2023Active
Aintree House, Blackbrook Park Avenue, Taunton, England, TA1 2PX

Director30 November 2023Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director19 July 2016Active
22 Fir Grove, New Malden, KT3 6RH

Secretary04 June 2001Active
Colston Tower, Colston Street, Bristol, England, BS1 4RD

Secretary30 November 2011Active
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH

Secretary09 November 2007Active
C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, EC4V 3BJ

Secretary12 November 2009Active
3 Malton Way, Tunbridge Wells, TN2 4QE

Secretary02 February 2006Active
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ

Secretary27 October 1999Active
282 The Common, Holt, Trowbridge, BA14 6QJ

Secretary15 March 2001Active
28 Co Operative Street, Hazel Grove, Stockport, SK7 4JN

Secretary06 October 2006Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Corporate Secretary05 October 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 1999Active
Goldhawk Barn, Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NJ

Director05 October 2016Active
Colston Tower, Colston Street, Bristol, BS1 4RD

Director18 November 2014Active
Colston Tower, Colston Street, Bristol, England, BS1 4RD

Director30 November 2011Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director14 March 2013Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director13 October 2015Active
Colston Tower, Colston Street, Bristol, England, BS1 4RD

Director30 November 2010Active
1 Camera Place, London, SW10 0BJ

Director16 March 2009Active
Parks Court, Upton Scudamore, Warminster, BA12 0AG

Director27 October 1999Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director16 July 2018Active
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ

Director15 March 2001Active
282 The Common, Holt, Trowbridge, BA14 6QJ

Director15 March 2001Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director03 February 2022Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director16 April 2013Active
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP

Director19 July 2016Active
Thirty Acre Barn, Shepherds Walk, Epsom, KT18 6BX

Director20 January 2009Active
Spring Cottage, Walton Bay, Clevedon, BS21 7AS

Director26 March 2010Active

People with Significant Control

Liberate Holdings Limited
Notified on:30 November 2023
Status:Active
Country of residence:Jersey
Address:Beauport House, L'Avenue De La Commune, St Peter, Jersey, JE3 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rowan Dartington & Co. Limited
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:Temple Point, Redcliffe Way, Bristol, United Kingdom, BS1 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.