STAMFORD PROPERTIES ONE LIMITED -
Company Profile | Company Filings |
Overview
STAMFORD PROPERTIES ONE LIMITED is a Private Limited Company from and has the status: Active.
STAMFORD PROPERTIES ONE LIMITED was incorporated 24 years ago on 17/12/1999 and has the registered number: 03896034. The accounts status is DORMANT and accounts are next due on 06/12/2024.
STAMFORD PROPERTIES ONE LIMITED was incorporated 24 years ago on 17/12/1999 and has the registered number: 03896034. The accounts status is DORMANT and accounts are next due on 06/12/2024.
STAMFORD PROPERTIES ONE LIMITED -
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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 BRUCE MICHAEL RICHARDSON | Feb 1970 | British,South African | Director | 2019-06-14 | CURRENT |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Corporate Director | 2007-06-04 | CURRENT | ||
MR JEYA PRASHANTH SATYADEVA | Jan 1976 | Sri Lankan | Director | 2000-01-24 UNTIL 2000-01-24 | 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 TIMOTHY FALLOWFIELD | Secretary | 2018-05-03 UNTIL 2019-06-14 | RESIGNED | ||
JULIA FOO | Secretary | 2019-06-14 UNTIL 2021-05-07 | RESIGNED | ||
MR ANTHONY GUTHRIE | Secretary | 2016-04-12 UNTIL 2018-05-03 | RESIGNED | ||
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1999-12-17 UNTIL 2000-01-24 | RESIGNED |
MS SARAH NELSON | Nov 1976 | British | Director | 2016-12-22 UNTIL 2019-01-14 | RESIGNED |
PHILIP KERSHAW | Secretary | 2000-01-24 UNTIL 2000-03-31 | RESIGNED | ||
HAZEL DEBRA JARVIS | British | Secretary | 2014-02-25 UNTIL 2016-04-12 | RESIGNED | |
DAVID ARTHUR O'LOAN | Jul 1970 | Irish | Director | 2015-10-14 UNTIL 2016-12-22 | RESIGNED |
MR NIGEL FREDERICK MATTHEWS | Oct 1942 | British | Director | 2000-01-24 UNTIL 2001-11-21 | RESIGNED |
WILLIAM WARNER | Jul 1968 | British | Nominee Director | 1999-12-17 UNTIL 2000-01-24 | RESIGNED |
GILES KIRKLEY WILLITS | Nov 1966 | British | Director | 2005-11-09 UNTIL 2007-05-18 | RESIGNED |
RICHARD JOHN LEARMONT | Jun 1960 | British | Director | 2013-07-01 UNTIL 2015-10-02 | RESIGNED |
DAVID CLIFFORD WHEELER | Mar 1984 | British | Director | 2019-01-14 UNTIL 2019-06-14 | RESIGNED |
MR JONATHAN PETER MASON | May 1964 | British | Director | 2001-11-07 UNTIL 2005-11-09 | RESIGNED |
MR DUNCAN JOHN COOPER | Oct 1979 | British | Director | 2018-03-08 UNTIL 2019-05-02 | RESIGNED |
MR JOHN STEPHEN LAVELLI | Jun 1955 | British | Director | 2000-01-24 UNTIL 2005-07-29 | RESIGNED |
TIMOTHY FALLOWFIELD | Dec 1963 | British | Director | 2001-11-21 UNTIL 2013-07-01 | RESIGNED |
MR IAN DAVID COULL | Jun 1950 | British | Director | 2000-01-24 UNTIL 2002-12-31 | RESIGNED |
MR RICHARD ANDREW CHADWICK | Jul 1951 | British | Director | 2000-01-24 UNTIL 2008-06-13 | RESIGNED |
MR MARTYN STEPHEN BURKE | Mar 1970 | British | Director | 2019-06-14 UNTIL 2019-12-03 | RESIGNED |
MR EDWARD PETER BARKER | Dec 1972 | British | Director | 2013-07-01 UNTIL 2018-03-08 | RESIGNED |
HAZEL DEBRA JARVIS | Oct 1964 | Secretary | 2000-03-31 UNTIL 2008-04-25 | 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 |