This company is commonly known as Stanmore Investments Limited. The company was founded 76 years ago and was given the registration number 00439827. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STANMORE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00439827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1947 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurst House, High Street, Ripley, Surrey, GU23 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Secretary | 30 January 2006 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 29 July 2011 | Active |
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 03 March 2005 | Active |
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 29 July 2011 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 29 July 2011 | Active |
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY | Secretary | 28 July 1999 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Secretary | 22 March 2001 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Secretary | - | Active |
10, Mulberry Walk, London, United Kingdom, SW3 6DY | Director | 29 July 2011 | Active |
23, Somerset Square, London, W14 8EE | Director | - | Active |
17a Thurloe Place, London, SW7 2SA | Director | - | Active |
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY | Director | 28 July 1999 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Director | 22 March 2001 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Director | - | Active |
Miss Laura Deborah Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Mulberry Walk, London, United Kingdom, SW3 6DY |
Nature of control | : |
|
Mrs Emma Judy Haguenauer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Mulberry Walk, London, United Kingdom, SW3 6DY |
Nature of control | : |
|
Mr Andrew Barry Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW |
Nature of control | : |
|
Mrs Sandra Giselle Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Officers | Change person secretary company with change date. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.