UKBizDB.co.uk

STANFORD PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Stanford Property Holdings Limited. The company was founded 29 years ago and was given the registration number 02964375. The firm's registered office is in OXFORDSHIRE. You can find them at 21-23 High Street, Stanford In The Vale, Oxfordshire, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:STANFORD PROPERTY HOLDINGS LIMITED
Company Number:02964375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:21-23 High Street, Stanford In The Vale, Oxfordshire, SN7 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Wyke Road, Trowbridge, United Kingdom, BA14 7NR

Secretary02 September 1994Active
Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, England, SN7 8LH

Director28 March 1999Active
Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, England, SN7 8LH

Director02 September 1994Active
89a Trowbridge Road, Bradford On Avon, BA15 1EG

Director22 February 1996Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary02 September 1994Active
18a Queen Square, Bath, BA1 2HR

Nominee Director02 September 1994Active
7 St Marys Close, Lower Swell, Cheltenham, GL54 1LJ

Director02 September 1994Active

People with Significant Control

Mr Russell Arthur Honey
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Stanford Business Court, 21-23 High Street, Faringdon, England, SN7 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Rose Honey
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Stanford Business Court, 21-23 High Street, Faringdon, England, SN7 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James George Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:89a, Trowbridge Road, Bradford-On-Avon, England, BA15 1EG
Nature of control:
  • Ownership of shares 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
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.