UKBizDB.co.uk

STISAN INVESTMENTS LIMITED

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

This company is commonly known as Stisan Investments Limited. The company was founded 62 years ago and was given the registration number 00705627. The firm's registered office is in TORQUAY. You can find them at Century House, Nicholson Road, Torquay, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STISAN INVESTMENTS LIMITED
Company Number:00705627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1961
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddock, 12b Sowood Lane, Osset, United Kingdom, WF5 0LE

Secretary20 April 2012Active
The Paddock, 12b Sowood Lane, Osset, United Kingdom, WF5 0LE

Director06 April 2013Active
The Paddock, 12b Sowood Lane, Ossett, WF5 0LE

Director26 April 1997Active
The Penthouse, 19 The Bay, Cary Road, Torquay, England, TQ2 5DR

Director14 November 2011Active
12, Admirals Point, 39-41 St. Catherines Road, Bournemouth, England, BH6 4AG

Director06 April 2013Active
2 Lynwood Close, Ferndown, BH22 9TD

Secretary-Active
Heron House, Upper Wood Lane, Kingswear, Dartmouth, TQ6 0DF

Secretary03 July 1997Active
2 Lynwood Close, Ferndown, BH22 9TD

Director-Active
2 Lynwood Close, Ferndown, BH22 9TD

Director-Active
Heron House, Upper Wood Lane, Kingswear, Dartmouth, TQ6 0DF

Director26 April 1997Active

People with Significant Control

Mrs Ailsa Cunningham Ritchie Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:The Paddock, 12b Sowood Lane, Ossett, United Kingdom, WF5 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Aston Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:The Penthouse, 19 The Bay, Torquay, England, TQ2 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Myra Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:English
Country of residence:England
Address:12, Admirals Point, Bournemouth, England, BH6 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:The Paddock, 12b Sowood Lane, Ossett, United Kingdom, WF5 0LE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Change person director company with change date.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Address

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

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.