UKBizDB.co.uk

STAMFORD PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Stamford Property Investments Limited. The company was founded 26 years ago and was given the registration number 03445707. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STAMFORD PROPERTY INVESTMENTS LIMITED
Company Number:03445707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director03 October 2006Active
7 Baldock Road, Letchworth, SG6 3LB

Secretary09 May 2007Active
44 St Clements Drive, Leigh On Sea, SS9 3BJ

Secretary08 January 2003Active
Business & Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX

Secretary22 August 2008Active
Gravelly Barn, Gravelly Lane, Braughing, SG11 2RD

Secretary07 October 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 October 1997Active
120 East Road, London, N1 6AA

Nominee Director07 October 1997Active
Business & Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX

Director04 January 1999Active
21 Campbell Croft, Edgware, HA8 8DS

Director14 May 1998Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director03 October 2006Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director03 October 2006Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director07 October 1997Active

People with Significant Control

Stamford Property Holdings Ltd
Notified on:20 November 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Louise Goldberg
Notified on:21 February 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Uri Nathaniel Goldberg
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.