This company is commonly known as Stamford Properties One Limited. The company was founded 24 years ago and was given the registration number 03896034. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STAMFORD PROPERTIES ONE LIMITED |
---|---|---|
Company Number | : | 03896034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Holborn, London, EC1N 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Holborn, London, United Kingdom, EC1N 2HT | Corporate Secretary | 07 May 2021 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 14 June 2019 | Active |
33 Holborn, London, EC1N 2HT | Corporate Director | 04 June 2007 | Active |
33, Holborn, London, EC1N 2HT | Secretary | 25 April 2008 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 03 May 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 14 June 2019 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 12 April 2016 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 25 February 2014 | Active |
112 Wickham Street, Welling, DA16 3LU | Secretary | 31 March 2000 | Active |
27 Burrow Road, St Francis Place, East Dulwich, SE22 8DU | Secretary | 24 January 2000 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 17 December 1999 | Active |
33 Holborn, London, EC1N 2HT | Director | 01 July 2013 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 14 June 2019 | Active |
13 Castello Avenue, Putney, London, SW15 6EA | Director | 24 January 2000 | Active |
C/O Company Secretary, 5-9 Hatton Wall, London, United Kingdom, EC1N 8HX | Director | 08 March 2018 | Active |
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD | Director | 24 January 2000 | Active |
33 Holborn, London, EC1N 2HT | Director | 21 November 2001 | Active |
2 Nathans Close, Welwyn, AL6 9QB | Director | 24 January 2000 | Active |
33 Holborn, London, EC1N 2HT | Director | 01 July 2013 | Active |
21 Holst Mansion, 96 Wyatt Drive Barnes, London, SW13 8AJ | Director | 07 November 2001 | Active |
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 24 January 2000 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 22 December 2016 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 14 October 2015 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 17 December 1999 | Active |
50 Lyme Court, Glenbuck Road, Surbiton, KT6 6BX | Director | 24 January 2000 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Nominee Director | 17 December 1999 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 14 January 2019 | Active |
11 Buckingham Street, London, WC2N 6DF | Director | 09 November 2005 | Active |
J Sainsbury Plc | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Change account reference date company current shortened. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-30 | Officers | Appoint person director company with name date. | Download |
2019-06-30 | Officers | Appoint person director company with name date. | Download |
2019-06-30 | Officers | Termination secretary company with name termination date. | Download |
2019-06-30 | Officers | Change person secretary company with change date. | Download |
2019-06-30 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.