UKBizDB.co.uk

STAMFORD PROPERTIES ONE LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:33 Holborn, London, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2019Active
33 Holborn, London, EC1N 2HT

Corporate Director04 June 2007Active
33, Holborn, London, EC1N 2HT

Secretary25 April 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33 Holborn, London, EC1N 2HT

Secretary12 April 2016Active
33 Holborn, London, EC1N 2HT

Secretary25 February 2014Active
112 Wickham Street, Welling, DA16 3LU

Secretary31 March 2000Active
27 Burrow Road, St Francis Place, East Dulwich, SE22 8DU

Secretary24 January 2000Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary17 December 1999Active
33 Holborn, London, EC1N 2HT

Director01 July 2013Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2019Active
13 Castello Avenue, Putney, London, SW15 6EA

Director24 January 2000Active
C/O Company Secretary, 5-9 Hatton Wall, London, United Kingdom, EC1N 8HX

Director08 March 2018Active
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD

Director24 January 2000Active
33 Holborn, London, EC1N 2HT

Director21 November 2001Active
2 Nathans Close, Welwyn, AL6 9QB

Director24 January 2000Active
33 Holborn, London, EC1N 2HT

Director01 July 2013Active
21 Holst Mansion, 96 Wyatt Drive Barnes, London, SW13 8AJ

Director07 November 2001Active
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director24 January 2000Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 December 2016Active
33, Holborn, London, England, EC1N 2HT

Director14 October 2015Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director17 December 1999Active
50 Lyme Court, Glenbuck Road, Surbiton, KT6 6BX

Director24 January 2000Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director17 December 1999Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 January 2019Active
11 Buckingham Street, London, WC2N 6DF

Director09 November 2005Active

People with Significant Control

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:
  • 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 (7 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
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Change account reference date company current shortened.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Appoint corporate secretary company with name date.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-06-30Officers

Appoint person director company with name date.

Download
2019-06-30Officers

Appoint person director company with name date.

Download
2019-06-30Officers

Termination secretary company with name termination date.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-30Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.