This company is commonly known as Staverton Holdings Limited. The company was founded 31 years ago and was given the registration number 02759973. The firm's registered office is in BODMIN. You can find them at Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STAVERTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02759973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1992 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22, Callywith Gate Industrial Estate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ | Secretary | 01 November 2023 | Active |
Unit 22, Callywith Gate Industrial Estate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ | Director | 01 November 2023 | Active |
17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF | Director | 19 November 1992 | Active |
17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF | Director | 19 July 2012 | Active |
12 Knights Court, Bodmin Hill, Lostwithiel, PL22 0BE | Secretary | 25 May 2000 | Active |
2 Trewarthenick House, Tregony, Truro, TR2 5UB | Secretary | 04 September 2000 | Active |
17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF | Secretary | 19 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 October 1992 | Active |
12 Knights Court, Bodmin Hill, Lostwithiel, PL22 0BE | Director | 25 May 2000 | Active |
12 Knights Court, Bodmin Hill, Lostwithiel, PL22 0BE | Director | 25 May 2000 | Active |
Ashmere, Water Lane, Somerford Keynes, GL7 6DS | Director | 19 November 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 October 1992 | Active |
Mr Brian Mervan Roy Davidge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF |
Nature of control | : |
|
Mrs June Davidge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Officers | Change person secretary company with change date. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.