UKBizDB.co.uk

STAPLEFORD PROPERTY HOLDING COMPANY LIMITED

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

This company is commonly known as Stapleford Property Holding Company Limited. The company was founded 17 years ago and was given the registration number 06236875. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAPLEFORD PROPERTY HOLDING COMPANY LIMITED
Company Number:06236875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 48 - 50 London Road, Stapleford, England, CB22 5DH

Director20 December 2010Active
Flat 4, 48 - 50 London Road, Stapleford, Cambridge, United Kingdom, CB22 5DH

Director20 October 2022Active
Flat 3, 48 - 50 London Road, Stapleford, England, CB22 5DH

Director20 December 2010Active
48 - 50 London Road, Stapleford, Cambridge, United Kingdom, CB22 5DH

Director29 July 2015Active
Flat 1 48-50 London Road, Stapleford, Cambridge, CB22 5DH

Secretary03 May 2007Active
Flat 1 48-50 London Road, Stapleford, Cambridge, CB22 5DH

Director03 May 2007Active
Flat 3 48-50 London Road, Stapleford, Cambridge, CB22 5DH

Director03 May 2007Active
Flat 3 48-50 London Road, Stapleford, Cambridge, CB22 5DH

Director03 May 2007Active
Flat 4 48-50 London Road, Stapleford, Cambridge, CB22 5DH

Director03 May 2007Active
46 Maynards, Whittlesford, CB22 4PN

Director03 May 2007Active

People with Significant Control

Mr Gheorghe Aurelian Romencea
Notified on:20 October 2022
Status:Active
Date of birth:October 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 4, 48 - 50 London Road, Cambridge, United Kingdom, CB22 5DH
Nature of control:
  • Significant influence or control
Mr Darren William Harrison
Notified on:03 May 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Flat 4, 48 - 50 London Road, Stapleford, England, CB22 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Yvonne Mary Allison
Notified on:03 May 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Flat 1, 48 - 50 London Road, Stapleford, England, CB22 5DH
Nature of control:
  • Significant influence or control
Mr Simon Andrew Stearn
Notified on:03 May 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 48 - 50 London Road, Cambridge, United Kingdom, CB22 5DH
Nature of control:
  • Significant influence or control
Mrs Janina Susan Sheppard
Notified on:03 May 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Flat 3, 48 - 50 London Road, Stapleford, England, CB22 5DH
Nature of control:
  • Significant influence or control

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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.