This company is commonly known as Stasco Properties Limited. The company was founded 23 years ago and was given the registration number 04186076. The firm's registered office is in LIGHTWATER. You can find them at 150 Macdonald Road, , Lightwater, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STASCO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04186076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2001 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 150 Macdonald Road, Lightwater, Surrey, GU18 5YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Macdonald Road, Lightwater, England, GU18 5YB | Secretary | 10 December 2001 | Active |
2, Blagrave Street, Reading, England, RG1 1AZ | Director | 20 September 2020 | Active |
5 East Pallant, Chichester, PO19 1TS | Corporate Secretary | 11 April 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 March 2001 | Active |
Sandgate Bracken Lane, Storrington, Pulborough, RH20 3HS | Director | 11 April 2001 | Active |
150, Macdonald Road, Lightwater, England, GU18 5YB | Director | 11 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 March 2001 | Active |
Mr Prashant Dolatrai Naik | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150 Macdonald Road, Lightwater, England, GU18 5YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-13 | Restoration | Administrative restoration company. | Download |
2018-05-29 | Gazette | Gazette dissolved compulsory. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-29 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Gazette | Gazette filings brought up to date. | Download |
2016-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.