STAMFORD PROPERTY COMPANY LIMITED

STAMFORD PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAMFORD PROPERTY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03016148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAMFORD PROPERTY COMPANY LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STAMFORD PROPERTY COMPANY LIMITED located?

    Registered Office Address
    14 All Saints Street
    Stamford
    PE9 2PA Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAMFORD PROPERTY COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAMFORD PROPERTY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for STAMFORD PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with updates

    7 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 17, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr Hugh Munro Bater Caseley on Oct 04, 2024

    2 pagesCH01

    Director's details changed for Mr David John Hindmarch on Oct 04, 2024

    2 pagesCH01

    Change of details for Mr David John Hindmarch as a person with significant control on Oct 04, 2024

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Change of details for Mrs Janet Mary Hindmarch as a person with significant control on Dec 01, 2023

    2 pagesPSC04

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Change of details for Mrs Janet Mary Hindmarch as a person with significant control on Sep 16, 2022

    2 pagesPSC04

    Director's details changed for Mr Simon Mark Caunt on Dec 12, 2022

    2 pagesCH01

    Change of details for Mr Simon Mark Caunt as a person with significant control on Dec 12, 2022

    2 pagesPSC04

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Change of details for Mr Nicholas John Caunt as a person with significant control on Aug 08, 2022

    2 pagesPSC04

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr Hugh Munro Bater Caseley on Oct 06, 2020

    2 pagesCH01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Secretary's details changed for Mr Kevin Glyn Williams on Apr 11, 2020

    1 pagesCH03

    Confirmation statement made on Oct 17, 2019 with updates

    5 pagesCS01

    Notification of Nicholas John Caunt as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of STAMFORD PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Kevin Glyn
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    C/O Grantham Estates
    Lincolnshire
    England
    Secretary
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    C/O Grantham Estates
    Lincolnshire
    England
    198224130001
    CASELEY, Hugh Munro Bater
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    EnglandBritish68620850001
    CAUNT, Simon Mark
    NG34 6AP Sleaford
    5 St. Vincent's
    Lincolnshire
    England
    Director
    NG34 6AP Sleaford
    5 St. Vincent's
    Lincolnshire
    England
    EnglandBritish13533530007
    FEARN, Geoffrey Ellwood
    75 Church Street
    Long Bennington
    NG23 5ES Newark
    Priory Farm
    Nottinghamshire
    England
    Director
    75 Church Street
    Long Bennington
    NG23 5ES Newark
    Priory Farm
    Nottinghamshire
    England
    EnglandBritish27403220003
    GASKELL, Peter
    School Lane
    Wilsford
    NG32 3PD Grantham
    Wilsford House
    Lincolnshire
    England
    Director
    School Lane
    Wilsford
    NG32 3PD Grantham
    Wilsford House
    Lincolnshire
    England
    British15500410003
    HINDMARCH, David John
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    EnglandBritish151902890003
    HINDMARCH, Mark Thomas
    All Saints Street
    PE9 2PA Stamford
    14
    Lincolnshire
    England
    Director
    All Saints Street
    PE9 2PA Stamford
    14
    Lincolnshire
    England
    EnglandBritish142477750001
    WRIGHT, John Gordon
    Parklands The Old Walled Garden
    Syston
    NG32 2BX Grantham
    Lincolnshire
    Director
    Parklands The Old Walled Garden
    Syston
    NG32 2BX Grantham
    Lincolnshire
    EnglandBritish4915100001
    ARMSTRONG, Raymond Martin
    The Leas
    Barkston
    NG32 2PD Grantham
    13
    Lincolnshire
    Secretary
    The Leas
    Barkston
    NG32 2PD Grantham
    13
    Lincolnshire
    British12884110001
    HINDMARCH, Mark Thomas
    Newstead
    PE9 4TF Stamford
    Newstead Farm
    Lincolnshire
    Secretary
    Newstead
    PE9 4TF Stamford
    Newstead Farm
    Lincolnshire
    British142477750001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRENNER, Alan Maurice
    12 Redington Road
    NW3 7RG London
    Director
    12 Redington Road
    NW3 7RG London
    British17703490001
    GILMAN, Frank Egerton
    Coppice Farmhouse
    13 Church Lane
    LE15 9BN Glaston Oakham
    Rutland
    Director
    Coppice Farmhouse
    13 Church Lane
    LE15 9BN Glaston Oakham
    Rutland
    British10515470001
    HINDMARCH, John Geoffrey
    The Grange
    Rectory Lane Harlaxton
    NG32 1HD Grantham
    Lincolnshire
    Director
    The Grange
    Rectory Lane Harlaxton
    NG32 1HD Grantham
    Lincolnshire
    British1516060001
    IVESON, David Finlow
    Camp Hill Court
    Little Casterton
    PE9 4BE Stamford
    4
    Lincolnshire
    England
    Director
    Camp Hill Court
    Little Casterton
    PE9 4BE Stamford
    4
    Lincolnshire
    England
    EnglandBritish14786100002
    SMITH, Jacqueline Susan Patricia
    14 All Saints Street
    Stamford
    PE9 2PA Lincolnshire
    Director
    14 All Saints Street
    Stamford
    PE9 2PA Lincolnshire
    EnglandBritish28882150002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of STAMFORD PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Hindmarch
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Apr 06, 2016
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Castlegate Trustees Limited
    NG31 6SE Grantham
    8 Castlegate
    Lincolnshire
    England
    Apr 06, 2016
    NG31 6SE Grantham
    8 Castlegate
    Lincolnshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04559961
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Janet Mary Hindmarch
    Duncan & Toplis
    14 All Saints Street
    PE9 2PA Stamford
    C/O Mr M T Hindmarch
    Lincolnshire
    England
    Apr 06, 2016
    Duncan & Toplis
    14 All Saints Street
    PE9 2PA Stamford
    C/O Mr M T Hindmarch
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Mark Caunt
    NG34 6AP Sleaford
    5 St. Vincent's
    Lincolnshire
    England
    Apr 06, 2016
    NG34 6AP Sleaford
    5 St. Vincent's
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas John Caunt
    Hampton Street
    LN1 1NE Lincoln
    2 Chapel House
    England
    Apr 06, 2016
    Hampton Street
    LN1 1NE Lincoln
    2 Chapel House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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