UKBizDB.co.uk

STANMORE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Secretary30 January 2006Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director29 July 2011Active
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director03 March 2005Active
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director29 July 2011Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director29 July 2011Active
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY

Secretary28 July 1999Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Secretary22 March 2001Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Secretary-Active
10, Mulberry Walk, London, United Kingdom, SW3 6DY

Director29 July 2011Active
23, Somerset Square, London, W14 8EE

Director-Active
17a Thurloe Place, London, SW7 2SA

Director-Active
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY

Director28 July 1999Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Director22 March 2001Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person secretary company with change date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Address

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

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.