UKBizDB.co.uk

STANMORE ESTATES LTD

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

This company is commonly known as Stanmore Estates Ltd. The company was founded 9 years ago and was given the registration number 09341768. The firm's registered office is in WEMBLEY. You can find them at 3 Second Way, , Wembley, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STANMORE ESTATES LTD
Company Number:09341768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
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:3 Second Way, Wembley, Middlesex, England, HA9 0YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Second Way, Wembley, United Kingdom, HA9 0YJ

Director06 May 2015Active
Russell Court, Bath Road, Bournemouth, England, BH1 2EP

Director12 January 2022Active
3 Second Way, Wembley, England, HA9 0YJ

Secretary06 May 2015Active
20-22, Wenlock Road, London, England, N1 7GU

Director04 December 2014Active
3 Second Way, Wembley, England, HA9 0YJ

Director26 August 2020Active

People with Significant Control

Bishendas Brothers Limted
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Hubspace Devonshire House, Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nishal Kantilal Shah
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Hubspace, Devonshire House, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vinod Bala Madan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:47 Chiddingfold, Woodside Park, London, England, N12 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peterdeck Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Clayton Stark & Co, 5th Floor, London, United Kingdom, NW3 5JJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

Change sail address company with old address new address.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Change account reference date company current extended.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Address

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

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.