UKBizDB.co.uk

STORTFORD PRESTIGE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director07 March 2007Active
155 Malkin Drive, Church Langley, Harlow, CM17 9HL

Secretary07 March 2007Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Secretary05 April 2007Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary07 March 2007Active
5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director01 January 2015Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director07 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Mortgage

Mortgage charge whole release with charge number.

Download
2018-01-30Mortgage

Mortgage charge whole release with charge number.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Capital

Capital allotment shares.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.