STAMFORD PROPERTIES ONE LIMITED

STAMFORD PROPERTIES ONE LIMITED

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

    Company NameSTAMFORD PROPERTIES ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03896034
    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 PROPERTIES ONE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STAMFORD PROPERTIES ONE LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAMFORD PROPERTIES ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1515 LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for STAMFORD PROPERTIES ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for STAMFORD PROPERTIES ONE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for STAMFORD PROPERTIES ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Confirmation statement made on Sep 01, 2025 with updates

    4 pagesCS01

    Notification of Sainsbury's Holdings Limited as a person with significant control on Sep 15, 2025

    2 pagesPSC02

    Cessation of J Sainsbury Plc as a person with significant control on Sep 15, 2025

    1 pagesPSC07

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Director's details changed for Mr Bruce Michael Richardson on Apr 15, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 02, 2024

    5 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    5 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 05, 2022

    5 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 06, 2021

    5 pagesAA

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Accounts for a dormant company made up to Mar 07, 2020

    5 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 09, 2019

    5 pagesAA

    Who are the officers of STAMFORD PROPERTIES ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    RICHARDSON, Bruce Michael
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish,South African231243770001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Identification TypeUK Limited Company
    Registration Number06246904
    122349710001
    DAVIES, Philip William
    Holborn
    EC1N 2HT London
    33
    Secretary
    Holborn
    EC1N 2HT London
    33
    British151995890002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278440001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259972970001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    207162090001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British185640220001
    JARVIS, Hazel Debra
    112 Wickham Street
    DA16 3LU Welling
    Kent
    Secretary
    112 Wickham Street
    DA16 3LU Welling
    Kent
    British69063710002
    KERSHAW, Philip
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    Secretary
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    British47163580002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BARKER, Edward Peter
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritish168597970001
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CHADWICK, Richard Andrew
    13 Castello Avenue
    Putney
    SW15 6EA London
    Director
    13 Castello Avenue
    Putney
    SW15 6EA London
    EnglandBritish23417870001
    COOPER, Duncan John
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    Director
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    United KingdomBritish242766880001
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritish140437190001
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritish47592490003
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    British56438160001
    LEARMONT, Richard John
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish116126860008
    MASON, Jonathan Peter
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    Director
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    United KingdomBritish117783520001
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    United KingdomBritish2001550001
    NELSON, Sarah
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish220620220001
    O'LOAN, David Arthur
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    United KingdomIrish137230800001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SATYADEVA, Jeya Prashanth
    50 Lyme Court
    Glenbuck Road
    KT6 6BX Surbiton
    Surrey
    Director
    50 Lyme Court
    Glenbuck Road
    KT6 6BX Surbiton
    Surrey
    United KingdomSri Lankan68215560001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WHEELER, David Clifford
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish232730940001
    WILLITS, Giles Kirkley
    11 Buckingham Street
    WC2N 6DF London
    Director
    11 Buckingham Street
    WC2N 6DF London
    United KingdomBritish123734120001

    Who are the persons with significant control of STAMFORD PROPERTIES ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Sep 15, 2025
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Oct 26, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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