UKBizDB.co.uk

STASKE (LONDON) LIMITED

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

This company is commonly known as Staske (london) Limited. The company was founded 16 years ago and was given the registration number 06334036. The firm's registered office is in MILTON KEYNES. You can find them at Tilling House Sinclair Court, Bletchley, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STASKE (LONDON) LIMITED
Company Number:06334036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Tilling House Sinclair Court, Bletchley, Milton Keynes, MK1 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

Director03 April 2017Active
Brook Farm, Hulcote, Milton Keynes, MK17 8BS

Secretary06 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 2007Active
Brook Farm, Salford Road, Hulcote, Milton Keynes, England, MK17 8BS

Director01 May 2011Active
Brook Farm, The Village, Milton Keynes, MK17 8HZ

Director06 August 2007Active
Brook Farm, Hulcote, Milton Keynes, MK17 8BS

Director06 August 2007Active
66, Gainsborough Studios West, Poole Street, London, United Kingdom, N1 5EA

Director01 June 2011Active
Studio B, Gainsborough Studios East, 1 Poole Street, London, United Kingdom, N1 5ED

Director01 June 2011Active
Fountains Farm House, South End, Milton Bryan, MK17 9HS

Director01 November 2007Active
19a, High Street, Pulloxhill, Bedford, United Kingdom, MK45 5HB

Director01 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 2007Active

People with Significant Control

Mr Matthew James Evans
Notified on:30 March 2017
Status:Active
Date of birth:April 1971
Nationality:British
Address:Tilling House, Sinclair Court, Milton Keynes, MK1 1RB
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Paul Burke
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.