UKBizDB.co.uk

STATEPRIME LIMITED

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

This company is commonly known as Stateprime Limited. The company was founded 40 years ago and was given the registration number 01767400. The firm's registered office is in WATFORD. You can find them at Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STATEPRIME LIMITED
Company Number:01767400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1983
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary08 January 2020Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director08 January 2020Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director11 February 2019Active
Holt Farm, Noke Lane, St Albans, AL2 3NX

Secretary-Active
30, Ventnor Drive, 30 Ventnor Drive, Totteridge, United Kingdom, N20 8BP

Secretary24 September 2003Active
Holt Farm, Noke Lane, St Albans, AL2 3NX

Director-Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 May 2003Active
30, Ventnor Drive, Totteridge, London, United Kingdom, N20 8BP

Director-Active
45 Hollycroft Avenue, Hampstead, London, NW3 7QJ

Director-Active

People with Significant Control

Mr Roger Arnold Lane
Notified on:27 June 2017
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Charles Flavell
Notified on:26 June 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-29Dissolution

Dissolution application strike off company.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Accounts

Change account reference date company previous extended.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-06Address

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

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.