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.
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 | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 48 - 50 London Road, Stapleford, England, CB22 5DH | Director | 20 December 2010 | Active |
Flat 4, 48 - 50 London Road, Stapleford, Cambridge, United Kingdom, CB22 5DH | Director | 20 October 2022 | Active |
Flat 3, 48 - 50 London Road, Stapleford, England, CB22 5DH | Director | 20 December 2010 | Active |
48 - 50 London Road, Stapleford, Cambridge, United Kingdom, CB22 5DH | Director | 29 July 2015 | Active |
Flat 1 48-50 London Road, Stapleford, Cambridge, CB22 5DH | Secretary | 03 May 2007 | Active |
Flat 1 48-50 London Road, Stapleford, Cambridge, CB22 5DH | Director | 03 May 2007 | Active |
Flat 3 48-50 London Road, Stapleford, Cambridge, CB22 5DH | Director | 03 May 2007 | Active |
Flat 3 48-50 London Road, Stapleford, Cambridge, CB22 5DH | Director | 03 May 2007 | Active |
Flat 4 48-50 London Road, Stapleford, Cambridge, CB22 5DH | Director | 03 May 2007 | Active |
46 Maynards, Whittlesford, CB22 4PN | Director | 03 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.