STAFFORD HOLDINGS LIMITED
Overview
| Company Name | STAFFORD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02890197 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAFFORD HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STAFFORD HOLDINGS LIMITED located?
| Registered Office Address | Carlyle House 78 Chorley New Road BL1 4BY Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAFFORD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRASSGLEN LIMITED | Jan 21, 1994 | Jan 21, 1994 |
What are the latest accounts for STAFFORD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for STAFFORD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for STAFFORD HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 11 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Alice Stephens as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Victoria Alice Stephens as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Helen Mary James as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Anne Gillbe as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Change of details for Mr Stephen Ernest Wallen as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Sylvia Lillian Wallen on Sep 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sylvia Lillian Wallen on Sep 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Stephen Ernest Wallen on Sep 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sylvia Lillian Wallen on Sep 01, 2021 | 1 pages | CH03 | ||
Change of details for Mrs Sylvia Lillian Wallen as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Stephen Ernest Wallen as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Sylvia Lillian Wallen as a person with significant control on Oct 13, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 14, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 21, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of STAFFORD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLEN, Sylvia Lillian | Secretary | Carlyle House 78 Chorley New Road BL1 4BY Bolton | British | 38616780001 | ||||||
| GILLBE, Elizabeth Anne | Director | Carlyle House 78 Chorley New Road BL1 4BY Bolton | England | British | 291722960001 | |||||
| JAMES, Helen Mary | Director | Carlyle House 78 Chorley New Road BL1 4BY Bolton | England | British | 303825700001 | |||||
| WALLEN, Stephen Ernest | Director | Carlyle House 78 Chorley New Road BL1 4BY Bolton | England | British | 9445560002 | |||||
| WALLEN, Sylvia Lillian | Director | Carlyle House 78 Chorley New Road BL1 4BY Bolton | England | British | 38616780002 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| STEPHENS, Victoria Alice | Director | Carlyle House 78 Chorley New Road BL1 4BY Bolton | England | British | 303825900001 | |||||
| WALLEN, Joyce Edith | Director | 2 Hillside Court Chorley New Road BL1 5DT Bolton Lancashire | United Kingdom | British | 9445540001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of STAFFORD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Ernest Wallen | Apr 06, 2016 | Carlyle House 78 Chorley New Road BL1 4BY Bolton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sylvia Lillian Wallen | Apr 06, 2016 | Carlyle House 78 Chorley New Road BL1 4BY Bolton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0