UKBizDB.co.uk

STOBART ESTATES HOLDINGS LIMITED

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

This company is commonly known as Stobart Estates Holdings Limited. The company was founded 14 years ago and was given the registration number 07246657. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STOBART ESTATES HOLDINGS LIMITED
Company Number:07246657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2023Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Secretary20 April 2011Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TZ

Secretary20 April 2011Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TZ

Secretary11 May 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary07 May 2010Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2018Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2017Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director11 May 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director07 May 2010Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director11 May 2010Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director11 May 2010Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director11 May 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director07 May 2010Active

People with Significant Control

Esken Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 286, Floor 2, Trafalgar Court, St Peter Port, Guernsey, GY1 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Address

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

Download
2024-05-08Address

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

Download
2023-12-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Change of name

Certificate change of name company.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.