UKBizDB.co.uk

STORTFORD HOLDINGS LIMITED

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

This company is commonly known as Stortford Holdings Limited. The company was founded 5 years ago and was given the registration number 11525761. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Stortford House, 231 London Road, Bishop's Stortford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STORTFORD HOLDINGS LIMITED
Company Number:11525761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stortford House, 231 London Road, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stortford House 231 London Road, Bishops Stortford, United Kingdom, CM23 3LA

Director21 May 2019Active
Stortford House 231 London Road, Bishops Stortford, United Kingdom, CM23 3LA

Director21 May 2019Active
Stortford House 231 London Road, Bishops Stortford, United Kingdom, CM23 3LA

Director21 May 2019Active
Stortford House, 231 London Road, Bishop's Stortford, United Kingdom, CM23 3LA

Director20 August 2018Active

People with Significant Control

Mr Scott Francis Shearing
Notified on:04 May 2023
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Stortford House 231 London Road, Bishops Stortford, United Kingdom, CM23 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Joseph Sheehan
Notified on:04 May 2023
Status:Active
Date of birth:January 1979
Nationality:Irish
Country of residence:United Kingdom
Address:Stortford House 231 London Road, Bishops Stortford, United Kingdom, CM23 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Harvey
Notified on:04 May 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Stortford House 231 London Road, Bishops Stortford, United Kingdom, CM23 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Phiroze Nania
Notified on:20 August 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Stortford House, 231 London Road, Bishop's Stortford, United Kingdom, CM23 3LA
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 (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
2024-01-31Capital

Capital alter shares redemption statement of capital.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-11-21Accounts

Accounts with accounts type group.

Download
2023-09-04Capital

Capital alter shares redemption statement of capital.

Download
2023-09-04Capital

Capital alter shares redemption statement of capital.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Capital

Capital alter shares redemption statement of capital.

Download
2023-06-28Capital

Capital alter shares redemption statement of capital.

Download
2023-06-28Capital

Capital alter shares redemption statement of capital.

Download
2023-06-28Capital

Capital alter shares redemption statement of capital.

Download
2023-03-27Accounts

Accounts with accounts type group.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.