STAMFORD PROPERTY COMPANY LIMITED
Overview
| Company Name | STAMFORD PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03016148 |
| 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 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 Address | No |
What are the latest accounts for STAMFORD PROPERTY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STAMFORD PROPERTY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for STAMFORD PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with updates | 7 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Hugh Munro Bater Caseley on Oct 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David John Hindmarch on Oct 04, 2024 | 2 pages | CH01 | ||
Change of details for Mr David John Hindmarch as a person with significant control on Oct 04, 2024 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Change of details for Mrs Janet Mary Hindmarch as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Change of details for Mrs Janet Mary Hindmarch as a person with significant control on Sep 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Simon Mark Caunt on Dec 12, 2022 | 2 pages | CH01 | ||
Change of details for Mr Simon Mark Caunt as a person with significant control on Dec 12, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Change of details for Mr Nicholas John Caunt as a person with significant control on Aug 08, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr Hugh Munro Bater Caseley on Oct 06, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Secretary's details changed for Mr Kevin Glyn Williams on Apr 11, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Oct 17, 2019 with updates | 5 pages | CS01 | ||
Notification of Nicholas John Caunt as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Who are the officers of STAMFORD PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Kevin Glyn | Secretary | Elm House Elmer Street North NG31 6RE Grantham C/O Grantham Estates Lincolnshire England | 198224130001 | |||||||
| CASELEY, Hugh Munro Bater | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | England | British | 68620850001 | |||||
| CAUNT, Simon Mark | Director | NG34 6AP Sleaford 5 St. Vincent's Lincolnshire England | England | British | 13533530007 | |||||
| FEARN, Geoffrey Ellwood | Director | 75 Church Street Long Bennington NG23 5ES Newark Priory Farm Nottinghamshire England | England | British | 27403220003 | |||||
| GASKELL, Peter | Director | School Lane Wilsford NG32 3PD Grantham Wilsford House Lincolnshire England | British | 15500410003 | ||||||
| HINDMARCH, David John | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | England | British | 151902890003 | |||||
| HINDMARCH, Mark Thomas | Director | All Saints Street PE9 2PA Stamford 14 Lincolnshire England | England | British | 142477750001 | |||||
| WRIGHT, John Gordon | Director | Parklands The Old Walled Garden Syston NG32 2BX Grantham Lincolnshire | England | British | 4915100001 | |||||
| ARMSTRONG, Raymond Martin | Secretary | The Leas Barkston NG32 2PD Grantham 13 Lincolnshire | British | 12884110001 | ||||||
| HINDMARCH, Mark Thomas | Secretary | Newstead PE9 4TF Stamford Newstead Farm Lincolnshire | British | 142477750001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BRENNER, Alan Maurice | Director | 12 Redington Road NW3 7RG London | British | 17703490001 | ||||||
| GILMAN, Frank Egerton | Director | Coppice Farmhouse 13 Church Lane LE15 9BN Glaston Oakham Rutland | British | 10515470001 | ||||||
| HINDMARCH, John Geoffrey | Director | The Grange Rectory Lane Harlaxton NG32 1HD Grantham Lincolnshire | British | 1516060001 | ||||||
| IVESON, David Finlow | Director | Camp Hill Court Little Casterton PE9 4BE Stamford 4 Lincolnshire England | England | British | 14786100002 | |||||
| SMITH, Jacqueline Susan Patricia | Director | 14 All Saints Street Stamford PE9 2PA Lincolnshire | England | British | 28882150002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of STAMFORD PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David John Hindmarch | Apr 06, 2016 | NG31 6SF Grantham 3 Castlegate Lincolnshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Castlegate Trustees Limited | Apr 06, 2016 | NG31 6SE Grantham 8 Castlegate Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Janet Mary Hindmarch | 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
| |||||||||||||
| Mr Simon Mark Caunt | Apr 06, 2016 | NG34 6AP Sleaford 5 St. Vincent's Lincolnshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas John Caunt | Apr 06, 2016 | Hampton Street LN1 1NE Lincoln 2 Chapel House England | 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