This company is commonly known as Stapleford Estate Trustee Two Limited. The company was founded 9 years ago and was given the registration number 09400396. The firm's registered office is in LONDON. You can find them at 31 Hill Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | STAPLEFORD ESTATE TRUSTEE TWO LIMITED |
---|---|---|
Company Number | : | 09400396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Hill Street, London, England, W1J 5LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House Farm, Stapleford, Nr Melton Mobray, United Kingdom, LE14 2SF | Director | 04 March 2015 | Active |
Overtown Manor, Wroughton, Swindon, United Kingdom, SN4 0SH | Director | 21 January 2015 | Active |
22, Baker Street, London, England, W1U 3BW | Director | 04 March 2015 | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Corporate Secretary | 21 January 2015 | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Director | 21 January 2015 | Active |
Somerby House, 5 High Street, Somerby, Melton Mowbray, United Kingdom, LE14 2PZ | Director | 21 January 2015 | Active |
31, Hill Street, London, England, W1J 5LS | Director | 04 March 2015 | Active |
The Old Vicarage, Buckminster, Grantham, United Kingdom, NG33 5RT | Director | 21 January 2015 | Active |
Mr James Spencer Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Hill Street, London, England, W1J 5LS |
Nature of control | : |
|
Mr Peter John Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Baker Street, London, England, W1U 3BW |
Nature of control | : |
|
Mr John Lysander Gretton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Baker Street, London, England, W1U 3BW |
Nature of control | : |
|
Sir Richard John Tollemache | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Baker Street, London, England, W1U 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.