Warning: file_put_contents(c/e947cdb58ea4f9cd778f3eb3b66e6dc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stapleford Estate Trustee Two Limited, W1J 5LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAPLEFORD ESTATE TRUSTEE TWO LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:31 Hill Street, London, England, W1J 5LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor House Farm, Stapleford, Nr Melton Mobray, United Kingdom, LE14 2SF

Director04 March 2015Active
Overtown Manor, Wroughton, Swindon, United Kingdom, SN4 0SH

Director21 January 2015Active
22, Baker Street, London, England, W1U 3BW

Director04 March 2015Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Corporate Secretary21 January 2015Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Director21 January 2015Active
Somerby House, 5 High Street, Somerby, Melton Mowbray, United Kingdom, LE14 2PZ

Director21 January 2015Active
31, Hill Street, London, England, W1J 5LS

Director04 March 2015Active
The Old Vicarage, Buckminster, Grantham, United Kingdom, NG33 5RT

Director21 January 2015Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Address

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

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.