UKBizDB.co.uk

STOURPORT PROPERTY SERVICES LIMITED

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

This company is commonly known as Stourport Property Services Limited. The company was founded 29 years ago and was given the registration number 03005463. The firm's registered office is in TENBURY WELLS. You can find them at Hunt House Farm, Frith Common Eardiston, Tenbury Wells, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STOURPORT PROPERTY SERVICES LIMITED
Company Number:03005463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hunt House Farm, Frith Common Eardiston, Tenbury Wells, Worcestershire, WR15 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterfront Views, Waterfront View, York Street, Stourport-On-Severn, England, DY13 9BT

Secretary05 January 1995Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director28 January 2011Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director05 January 1995Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director05 January 1995Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director18 January 2012Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary03 January 1995Active
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY

Director18 January 2012Active
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY

Director05 January 1995Active
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY

Director01 December 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director03 January 1995Active
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY

Director05 January 1995Active

People with Significant Control

Mr Neil Cook
Notified on:16 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Mark Smith
Notified on:16 November 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-31Officers

Change person secretary company with change date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.