UKBizDB.co.uk

WATERFIELD AND STANFORD LIMITED

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

This company is commonly known as Waterfield And Stanford Limited. The company was founded 27 years ago and was given the registration number 03245626. The firm's registered office is in PORTSMOUTH. You can find them at 144 London Road, North End, Portsmouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERFIELD AND STANFORD LIMITED
Company Number:03245626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:144 London Road, North End, Portsmouth, PO2 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Secretary04 September 1996Active
144 London Road, North End, Portsmouth, PO2 9DQ

Director05 September 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 September 1996Active
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 September 1996Active
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 September 1996Active
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 September 1996Active

People with Significant Control

Mrs Mandy Louise Forbes
Notified on:05 September 2019
Status:Active
Date of birth:May 1961
Nationality:British
Address:144 London Road, Portsmouth, PO2 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Louise Forbes
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:144 London Road, Portsmouth, PO2 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynda Large
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:144 London Road, Portsmouth, PO2 9DQ
Nature of control:
  • 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 (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
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Change account reference date company current shortened.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Change person secretary company with change date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.