UKBizDB.co.uk

STANBRIDGE FAMILY OFFICE LTD

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

This company is commonly known as Stanbridge Family Office Ltd. The company was founded 6 years ago and was given the registration number 11137710. The firm's registered office is in CAMBERLEY. You can find them at 263 Frimley Green Road, Frimley Green, Camberley, Surrey. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:STANBRIDGE FAMILY OFFICE LTD
Company Number:11137710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:263 Frimley Green Road, Frimley Green, Camberley, Surrey, England, GU16 6LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Secretary01 May 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director06 January 2021Active
19, Little Dean Court, Winton Hill, Stockbridge, England, SO20 6HL

Director27 March 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director03 April 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director18 December 2019Active
85, Great Portland Street, London, England, W1W 7LT

Secretary17 October 2019Active
263, Frimley Green Road, Frimley Green, Camberley, England, GU16 6LD

Director25 September 2019Active
263, Frimley Green Road, Frimley Green, Camberley, England, GU16 6LD

Director27 March 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director09 October 2020Active
263, Frimley Green Road, Frimley Green, Camberley, England, GU16 6LD

Director08 January 2018Active

People with Significant Control

Mr Douglas James Elphinstone Teesdale
Notified on:07 January 2022
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Alexander Fordham
Notified on:06 January 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr John Stanley Mather
Notified on:08 January 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:14, Stanhope Avenue, London, England, N3 3LX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Resolution

Resolution.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Capital

Capital allotment shares.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-06Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-07-29Capital

Capital allotment shares.

Download
2020-07-29Capital

Capital allotment shares.

Download
2020-07-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.