UKBizDB.co.uk

STAMFORD BRIDGE PROJECTS LTD

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

This company is commonly known as Stamford Bridge Projects Ltd. The company was founded 33 years ago and was given the registration number 02548831. The firm's registered office is in LONDON. You can find them at Stamford Bridge Ground, Fulham Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STAMFORD BRIDGE PROJECTS LTD
Company Number:02548831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stamford Bridge Ground, Fulham Road, London, SW6 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford Bridge Ground, Fulham Road, London, SW6 1HS

Director01 June 2022Active
Stamford Bridge Ground, Fulham Road, London, SW6 1HS

Director01 June 2022Active
Stamford Bridge Ground, Fulham Road, London, SW6 1HS

Secretary31 August 2007Active
108 Aberdeen Park, Highbury, London, N5 2BA

Secretary14 July 1993Active
11 Hawthorne Court, 19 Warwick Drive, London, SW15

Secretary-Active
26f Homefield Road, London, SW19 4QF

Secretary05 March 1999Active
59 Telford Avenue, Streatham, London, SW2 4XL

Director19 March 2003Active
Stamford Bridge Ground, Fulham Road, London, SW6 1HS

Director30 May 2022Active
Gladsmuir House, Rydens Avenue, Walton On Thames, KT12 3JE

Director-Active
102 Louisville Road, Tooting Bec, London, SW17 8RU

Director28 March 1995Active
108 Aberdeen Park, Highbury, London, N5 2BA

Director30 July 1993Active
Stamford Bridge Ground, Fulham Road, London, SW6 1HS

Director31 August 2007Active
11 Hawthorne Court, 19 Warwick Drive, London, SW15

Director30 July 1993Active
20 Waine Close, Buckingham, MK18 1FG

Director28 June 2002Active

People with Significant Control

Blueco 22 Limited
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:116, Upper Street, London, England, N1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fordstam Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stamford Bridge, Fulham Road, London, England, SW6 1HS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Other

Legacy.

Download
2022-03-01Other

Legacy.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.