UKBizDB.co.uk

STAVERTON HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Callywith Gate Industrial Estate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ

Secretary01 November 2023Active
Unit 22, Callywith Gate Industrial Estate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ

Director01 November 2023Active
17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF

Director19 November 1992Active
17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF

Director19 July 2012Active
12 Knights Court, Bodmin Hill, Lostwithiel, PL22 0BE

Secretary25 May 2000Active
2 Trewarthenick House, Tregony, Truro, TR2 5UB

Secretary04 September 2000Active
17, Duporth Bay, St. Austell, United Kingdom, PL26 6AF

Secretary19 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 October 1992Active
12 Knights Court, Bodmin Hill, Lostwithiel, PL22 0BE

Director25 May 2000Active
12 Knights Court, Bodmin Hill, Lostwithiel, PL22 0BE

Director25 May 2000Active
Ashmere, Water Lane, Somerford Keynes, GL7 6DS

Director19 November 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 October 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Officers

Change person secretary company with change date.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-31Officers

Change person director company with change date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.