This company is commonly known as Stairways (holdings) Limited. The company was founded 30 years ago and was given the registration number 02851575. The firm's registered office is in SOUTHAM. You can find them at Southam Drive, , Southam, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | STAIRWAYS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02851575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southam Drive, Southam, Warwickshire, England, CV47 0FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinewood, 25 Sherborne Drive, Ferndown, United Kingdom, BH22 8HU | Secretary | 15 May 2008 | Active |
Southam Drive, Southam, England, CV47 0FA | Director | 01 May 2000 | Active |
Pinewood, 25 Sherborne Drive, Ferndown, United Kingdom, BH22 8HU | Director | 31 August 2007 | Active |
9 Swan Close, Blakedown, Kidderminster, DY10 3JT | Secretary | 31 August 2007 | Active |
Hedgerows, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Secretary | 13 September 1993 | Active |
Tyroes, Chase Lane, Kenilworth, CV8 1PR | Secretary | 05 July 1994 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 08 September 1993 | Active |
9 Swan Close, Blakedown, Kidderminster, DY10 3JT | Director | 01 January 2005 | Active |
1 Attlee Grove, Cannock, WS11 2GT | Director | 01 July 1999 | Active |
Tyroes, Chase Lane, Kenilworth, CV8 1PR | Director | 13 September 1993 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 08 September 1993 | Active |
Mrs Karen Jaclyn Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pinewood, 25 Sherborne Drive, Ferndown, United Kingdom, BH22 8HU |
Nature of control | : |
|
Mr Neil Craig Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Queens Close, Leamington Spa, United Kingdom, CV33 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type group. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts amended with accounts type group. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Accounts | Accounts with accounts type group. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type group. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-29 | Officers | Change person secretary company with change date. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.