STAMFORD PROPERTIES TWO LIMITED
Overview
| Company Name | STAMFORD PROPERTIES TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03896032 |
| 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 PROPERTIES TWO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STAMFORD PROPERTIES TWO LIMITED located?
| Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAMFORD PROPERTIES TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1516 LIMITED | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for STAMFORD PROPERTIES TWO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for STAMFORD PROPERTIES TWO LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for STAMFORD PROPERTIES TWO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Brett William Norman on Nov 12, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 01, 2025 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||
Notification of Sainsbury's Holdings Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC02 | ||
Cessation of J Sainsbury Plc as a person with significant control on Sep 15, 2025 | 1 pages | PSC07 | ||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||
Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 02, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 04, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 05, 2022 | 5 pages | AA | ||
Appointment of Mr Brett Norman as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Gallier as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2021 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 06, 2021 | 5 pages | AA | ||
Director's details changed for Mr Philip Gallier on Jun 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Julia Foo as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Mar 07, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of STAMFORD PROPERTIES TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
| NORMAN, Brett William | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 300052990002 | |||||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Charterhouse Street EC1M 6HA London 33 England |
| 122349710001 | ||||||||||
| DAVIES, Philip William | Secretary | Holborn EC1N 2HT London 33 | British | 151995890002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246278510001 | |||||||||||
| FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259972940001 | |||||||||||
| GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 207162310001 | |||||||||||
| JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 185640210001 | ||||||||||
| JARVIS, Hazel Debra | Secretary | 112 Wickham Street DA16 3LU Welling Kent | British | 69063710002 | ||||||||||
| KERSHAW, Philip | Secretary | 27 Burrow Road St Francis Place SE22 8DU East Dulwich London | British | 47163580002 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CHADWICK, Richard Andrew | Director | 13 Castello Avenue Putney SW15 6EA London | England | British | 23417870001 | |||||||||
| COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | 140437190001 | |||||||||
| FALLOWFIELD, Timothy | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | 47592490003 | |||||||||
| GALLIER, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 265528310002 | |||||||||
| LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | 56438160001 | ||||||||||
| MASON, Jonathan Peter | Director | 21 Holst Mansion 96 Wyatt Drive Barnes SW13 8AJ London | United Kingdom | British | 117783520001 | |||||||||
| MATTHEWS, Nigel Frederick | Director | 22 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | United Kingdom | British | 2001550001 | |||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| SATYADEVA, Jeya Prashanth | Director | 50 Lyme Court Glenbuck Road KT6 6BX Surbiton Surrey | United Kingdom | Sri Lankan | 68215560001 | |||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||||||
| WILLITS, Giles Kirkley | Director | 11 Buckingham Street WC2N 6DF London | United Kingdom | British | 123734120001 |
Who are the persons with significant control of STAMFORD PROPERTIES TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Holdings Limited | Sep 15, 2025 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J Sainsbury Plc | Oct 26, 2016 | Charterhouse Street EC1M 6HA London 33 England | Yes | ||||||||||
| |||||||||||||
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