UKBizDB.co.uk

STANSTEAD ROAD (CATERHAM) LIMITED

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

This company is commonly known as Stanstead Road (caterham) Limited. The company was founded 10 years ago and was given the registration number 08821955. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited,court House The Old Police Station, South Street, Ashby-de-la-zouch, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STANSTEAD ROAD (CATERHAM) LIMITED
Company Number:08821955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2013
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Frost Group Limited,court House The Old Police Station, South Street, Ashby-de-la-zouch, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited,Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director21 May 2014Active
2nd Floor, Audley House, 13 Palace Street, London, England, SW1E 5HX

Director19 December 2013Active
2nd Floor, Audley House, 13 Palace Street, London, England, SW1E 5HX

Director21 May 2014Active
2nd Floor, Audley House, 13 Palace Street, London, England, SW1E 5HX

Director19 December 2013Active

People with Significant Control

John Cotter Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:2a Rectory Gardens, Northolt Village, United Kingdom, UB5 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cedars Avenue Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:36, Salcott Road, Beddington, United Kingdom, CR0 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yorke & Sons Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Airport House, Suite 43-45, Croydon, United Kingdom, CR0 0XZ
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
2023-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-19Address

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

Download
2020-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-05-25Insolvency

Liquidation receiver cease to act receiver.

Download
2017-05-25Insolvency

Liquidation receiver cease to act receiver.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Address

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

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-01-11Insolvency

Liquidation receiver appointment of receiver.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Restoration

Administrative restoration company.

Download

Copyright © 2024. All rights reserved.