This company is commonly known as Stampbury Limited. The company was founded 29 years ago and was given the registration number 03272382. The firm's registered office is in . You can find them at 83 Cambridge Street, London, , . This company's SIC code is 98000 - Residents property management.
| Name | : | STAMPBURY LIMITED |
|---|---|---|
| Company Number | : | 03272382 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 31 October 1996 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 83 Cambridge Street, London, SW1V 4PS |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 83 Cambridge Street, London, SW1V 4PS | Secretary | 02 August 2018 | Active |
| Flat 7, 13 - 16 Embankment Gardens, London, United Kingdom, SW3 4LW | Director | 13 June 2011 | Active |
| Flat 8, 13-16 Embankment Gardens, London, United Kingdom, SW3 4LW | Director | 30 August 2023 | Active |
| Flat 8, 13-16 Embankment Gardens, London, United Kingdom, SW3 4LW | Director | 30 August 2023 | Active |
| Flat 9, 13 - 16 Embankment Gardens, London, United Kingdom, SW3 4LW | Director | 12 September 2012 | Active |
| 73, Camberwell Church Street, London, United Kingdom, SE5 8TR | Secretary | 12 September 2010 | Active |
| Flat 5, 13-16 Embankment Gardens, London, SW3 4LW | Secretary | 04 December 2002 | Active |
| 4/16 Embankment Gardens, London, SW3 4LW | Secretary | 16 June 1997 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 October 1996 | Active |
| Flat 1 13-16 Embankment Gardens, London, SW3 4LW | Director | 16 June 1997 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 October 1996 | Active |
| Flat 3, 17-20 Embankment Gardens, London, United Kingdom, SW3 4LW | Director | 04 July 2016 | Active |
| Flat 3 13/16 Embankment Gardens, London, SW3 4LW | Director | 04 July 1997 | Active |
| Flat 10, 17 - 20 Embankment Gardens, London, United Kingdom, SW3 4LW | Director | 12 September 2012 | Active |
| 83 Cambridge Street, London, SW1V 4PS | Director | 12 September 2012 | Active |
| Flat 6 17-20 Embankment Gardens, London, SW3 4LW | Director | 19 March 2007 | Active |
| Flat 6 17-20 Embankment Gardens, London, SW3 4LW | Director | 16 June 1997 | Active |
| Flat 3 17-20 Embankment Gardens, London, SW3 4LW | Director | 25 June 1997 | Active |
| Flat 5, 13-16 Embankment Gardens, London, SW3 4LW | Director | 04 December 2002 | Active |
| Flat 10, 13-16 Embankment Gardens, London, SW3 4LW | Director | 11 April 2002 | Active |
| 4/16 Embankment Gardens, London, SW3 4LW | Director | 16 June 1997 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 October 1996 | Active |
| Gary Andrews | ||
| Notified on | : | 07 October 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1973 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 81, Elizabeth Street, London, United Kingdom, SW1W 9PG |
| Nature of control | : |
|
| Mr Simon O'Connor | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1956 |
| Nationality | : | British |
| Address | : | 83 Cambridge Street, SW1V 4PS |
| Nature of control | : |
|
| Mr David Fergus Mcdonough | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1953 |
| Nationality | : | British |
| Address | : | 83 Cambridge Street, SW1V 4PS |
| Nature of control | : |
|
| Ms Julia Onstad | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1978 |
| Nationality | : | British |
| Address | : | 83 Cambridge Street, SW1V 4PS |
| Nature of control | : |
|
| Mr Timothy Cyprian George Thomas Elwes | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1935 |
| Nationality | : | British |
| Address | : | 83 Cambridge Street, SW1V 4PS |
| Nature of control | : |
|
| Mr Khosrow Elm | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1947 |
| Nationality | : | British |
| Address | : | 83 Cambridge Street, SW1V 4PS |
| Nature of control | : |
|
| Mr Dixon Smith | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1934 |
| Nationality | : | British |
| Address | : | 83 Cambridge Street, SW1V 4PS |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.