STAMFORD PROPERTIES TWO LIMITED -


Company Profile Company Filings

Overview

STAMFORD PROPERTIES TWO LIMITED is a Private Limited Company from and has the status: Active.
STAMFORD PROPERTIES TWO LIMITED was incorporated 24 years ago on 17/12/1999 and has the registered number: 03896032. The accounts status is DORMANT and accounts are next due on 06/12/2024.

STAMFORD PROPERTIES TWO LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
6 / 3 04/03/2023 06/12/2024

Registered Office

33 HOLBORN
EC1N 2HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07 CURRENT
MR BRETT WILLIAM NORMAN Sep 1992 British Director 2022-09-09 CURRENT
SAINSBURYS CORPORATE DIRECTOR LIMITED Corporate Director 2007-06-04 CURRENT
TIMOTHY FALLOWFIELD Dec 1963 British Director 2001-11-21 UNTIL 2019-12-03 RESIGNED
JULIA FOO Secretary 2019-06-14 UNTIL 2021-05-07 RESIGNED
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2019-06-14 UNTIL 2019-12-03 RESIGNED
MR PHILIP GALLIER Jun 1981 British Director 2019-12-03 UNTIL 2022-09-09 RESIGNED
MR RICHARD ANDREW CHADWICK Jul 1951 British Director 2000-01-24 UNTIL 2008-06-13 RESIGNED
MR TIMOTHY FALLOWFIELD Secretary 2018-05-03 UNTIL 2019-06-14 RESIGNED
PHILIP WILLIAM DAVIES Jan 1978 British Secretary 2008-04-25 UNTIL 2014-02-25 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1999-12-17 UNTIL 2000-01-24 RESIGNED
MR IAN DAVID COULL Jun 1950 British Director 2000-01-24 UNTIL 2002-12-31 RESIGNED
MR ANTHONY GUTHRIE Secretary 2016-04-12 UNTIL 2018-05-03 RESIGNED
MR JONATHAN PETER MASON May 1964 British Director 2001-11-07 UNTIL 2005-11-09 RESIGNED
MR NIGEL FREDERICK MATTHEWS Oct 1942 British Director 2000-01-24 UNTIL 2001-11-21 RESIGNED
MR JEYA PRASHANTH SATYADEVA Jan 1976 Sri Lankan Director 2000-01-24 UNTIL 2000-01-24 RESIGNED
MR JOHN STEPHEN LAVELLI Jun 1955 British Director 2000-01-24 UNTIL 2005-07-29 RESIGNED
GILES KIRKLEY WILLITS Nov 1966 British Director 2005-11-09 UNTIL 2007-05-18 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Nominee Director 1999-12-17 UNTIL 2000-01-24 RESIGNED
WILLIAM WARNER Jul 1968 British Nominee Director 1999-12-17 UNTIL 2000-01-24 RESIGNED
PHILIP KERSHAW Secretary 2000-01-24 UNTIL 2000-03-31 RESIGNED
HAZEL DEBRA JARVIS Oct 1964 Secretary 2000-03-31 UNTIL 2008-04-25 RESIGNED
HAZEL DEBRA JARVIS British Secretary 2014-02-25 UNTIL 2016-04-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
J Sainsbury Plc 2016-10-26 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00409775 LIMITED LONDON Dissolved... FULL 5143 - Wholesale electric household goods
RAMHEATH PROPERTIES LIMITED Active DORMANT 41100 - Development of building projects
SAINSBURY PROPERTY INVESTMENTS LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
J SAINSBURY DISTRIBUTION LIMITED Active DORMANT 74990 - Non-trading company
ENTERTAINMENT ONE UK LIMITED LONDON ENGLAND Active FULL 59111 - Motion picture production activities
FILM RESOURCES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JSD (LONDON) LIMITED Active DORMANT 41100 - Development of building projects
STAMFORD PROPERTIES (DORKING) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
FLOGISTICS LIMITED LEEDS Dissolved... FULL 5212 - Other retail non-specialised stores
JS INFORMATION SYSTEMS LIMITED Active FULL 62090 - Other information technology service activities
ENTERTAINMENT ONE UK RIGHTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JUDY WILLITS CONSULTING LIMITED HITCHIN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ENTERTAINMENT ONE UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ASTLEY BAKER DAVIES LIMITED UXBRIDGE ENGLAND Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
SUITE DISTRIBUTION LIMITED LONDON ENGLAND Active FULL 59131 - Motion picture distribution activities
EONE FILMS (EITS) LIMITED LONDON Dissolved... FULL 59111 - Motion picture production activities
JS FINANCE CORPORATION DUBLIN 2 IRELAND Dissolved... FULL None Supplied
J SAINSBURY HOLDINGS DUBLIN 2 IRELAND Dissolved... FULL None Supplied
HOLBORN FUNDING LIMITED PO BOX 908T, GEORGE TOWN, CAYMAN ISLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS STORES LIMITED Active DORMANT 74990 - Non-trading company
BELLHOUSE ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEIGHTON ENERGY LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
AVENELL PROPERTY LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BEETLEY ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEAR ROCK FILMS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEINNEUN WIND FARM LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
TM TRADING ROOFTOP SOLAR 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BROCELIANDE HOLDING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GLAS 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity