Warning: file_put_contents(c/6af37171afa1e642d3c5a0e3fc22b9d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stanmir Ltd, NW2 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANMIR LTD

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

This company is commonly known as Stanmir Ltd. The company was founded 7 years ago and was given the registration number 10626696. The firm's registered office is in LONDON. You can find them at 56a Crewys Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STANMIR LTD
Company Number:10626696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56a Crewys Road, London, United Kingdom, NW2 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a, Crewys Road, London, United Kingdom, NW2 2AD

Secretary24 February 2023Active
56a, Crewys Road, London, United Kingdom, NW2 2AD

Director28 April 2023Active
56a, Crewys Road, London, United Kingdom, NW2 2AD

Director17 February 2017Active
56a, Crewys Road, London, United Kingdom, NW2 2AD

Director17 February 2017Active

People with Significant Control

Mrs Rebecca Lipschits
Notified on:18 March 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:56a, Crewys Road, London, United Kingdom, NW2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naomi Sondhelm
Notified on:18 March 2021
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:56a, Crewys Road, London, United Kingdom, NW2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Miriam Stimler
Notified on:17 February 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:56a, Crewys Road, London, United Kingdom, NW2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sidney Stanley Stimler
Notified on:17 February 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:56a, Crewys Road, London, United Kingdom, NW2 2AD
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 (6 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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Officers

Appoint person secretary company with name date.

Download
2023-02-22Accounts

Change account reference date company previous shortened.

Download
2023-02-21Accounts

Change account reference date company previous extended.

Download
2022-11-24Accounts

Change account reference date company previous shortened.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-24Accounts

Change account reference date company previous shortened.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.