UKBizDB.co.uk

STORMFAST ESTATES LTD

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

This company is commonly known as Stormfast Estates Ltd. The company was founded 16 years ago and was given the registration number 06482536. The firm's registered office is in LONDON. You can find them at 137 Leeside Crescent, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STORMFAST ESTATES LTD
Company Number:06482536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:137 Leeside Crescent, London, England, NW11 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Leeside Crescent, London, England, NW11 0JN

Director14 May 2021Active
137, Leeside Crescent, London, England, NW11 0JN

Director09 February 2021Active
19a, Heather Gardens, London, England, NW11 9HS

Secretary16 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 January 2008Active
137 Leeside Crescent, Leeside Crescent, London, England, NW11 0JN

Director10 February 2020Active
19a, Heather Gardens, London, England, NW11 9HS

Director16 May 2008Active
115, Craven Park Road, London, England, N15 6BL

Director16 May 2008Active
4 Queens Way, London, NW4 2TN

Director17 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 January 2008Active

People with Significant Control

Miss Natalie Adler
Notified on:09 February 2021
Status:Active
Date of birth:February 2003
Nationality:British
Country of residence:England
Address:137, Leeside Crescent, London, England, NW11 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maurice Adler
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Belgian
Country of residence:England
Address:137, Leeside Crescent, London, England, NW11 0JN
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.