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.
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 | : |
|
Registered Address | : | Third Floor, 15 Stratford Place, London, England, W1C 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 09 September 2019 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 14 June 2023 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Secretary | 20 April 2011 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TZ | Secretary | 20 April 2011 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TZ | Secretary | 11 May 2010 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 07 May 2010 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 14 June 2018 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 13 November 2017 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 11 May 2010 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 07 May 2010 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 09 September 2019 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 11 May 2010 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 11 May 2010 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 11 May 2010 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 07 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-11-07 | Incorporation | Memorandum articles. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Change of name | Certificate change of name company. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.