This company is commonly known as Stortford Prestige Limited. The company was founded 17 years ago and was given the registration number 06143527. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STORTFORD PRESTIGE LIMITED |
---|---|---|
Company Number | : | 06143527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England, CM23 3AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR | Director | 07 March 2007 | Active |
155 Malkin Drive, Church Langley, Harlow, CM17 9HL | Secretary | 07 March 2007 | Active |
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR | Secretary | 05 April 2007 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 07 March 2007 | Active |
5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR | Director | 01 January 2015 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 07 March 2007 | Active |
Lee Brian Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR |
Nature of control | : |
|
John Paul Groves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Capital | Capital allotment shares. | Download |
2016-04-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.