STAMFORD PROPERTY COMPANY LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
STAMFORD PROPERTY COMPANY LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
STAMFORD PROPERTY COMPANY LIMITED was incorporated 29 years ago on 25/01/1995 and has the registered number: 03016148. The accounts status is SMALL and accounts are next due on 30/09/2024.
STAMFORD PROPERTY COMPANY LIMITED was incorporated 29 years ago on 25/01/1995 and has the registered number: 03016148. The accounts status is SMALL and accounts are next due on 30/09/2024.
STAMFORD PROPERTY COMPANY LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14 ALL SAINTS STREET
LINCOLNSHIRE
PE9 2PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN GORDON WRIGHT | Jul 1935 | British | Director | 1995-06-23 | CURRENT |
MR KEVIN GLYN WILLIAMS | Secretary | 2015-06-01 | CURRENT | ||
MR GEOFFREY ELLWOOD FEARN | Mar 1937 | British | Director | 1995-06-23 | CURRENT |
MR PETER GASKELL | Mar 1943 | British | Director | 1995-06-23 | CURRENT |
MR DAVID JOHN HINDMARCH | Mar 1965 | British | Director | 2009-02-12 | CURRENT |
MR MARK THOMAS HINDMARCH | Oct 1963 | British | Director | 2003-02-04 | CURRENT |
MR HUGH MUNRO BATER CASELEY | Nov 1960 | British | Director | 2008-05-02 | CURRENT |
MR SIMON MARK CAUNT | May 1964 | British | Director | 1995-06-23 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-01-25 UNTIL 1995-01-25 | RESIGNED | ||
MR ALAN MAURICE BRENNER | Aug 1933 | British | Director | 1995-06-23 UNTIL 1998-12-08 | RESIGNED |
MR FRANK EGERTON GILMAN | Nov 1944 | British | Director | 1995-06-23 UNTIL 2002-02-22 | RESIGNED |
MR JOHN GEOFFREY HINDMARCH | Nov 1940 | British | Director | 1995-01-25 UNTIL 2009-01-16 | RESIGNED |
DAVID FINLOW IVESON | Apr 1939 | British | Director | 1999-03-25 UNTIL 2014-04-09 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-01-25 UNTIL 1995-01-25 | RESIGNED | ||
MR RAYMOND MARTIN ARMSTRONG | Jun 1959 | Secretary | 2009-02-12 UNTIL 2015-06-01 | RESIGNED | |
MR MARK THOMAS HINDMARCH | Oct 1963 | British | Secretary | 1995-01-25 UNTIL 2009-02-12 | RESIGNED |
MRS JACQUELINE SUSAN PATRICIA SMITH | Dec 1942 | British | Director | 1995-06-23 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Hindmarch | 2016-04-06 | 3/1965 | Grantham Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Mark Caunt | 2016-04-06 | 5/1964 | Sleaford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Janet Mary Hindmarch | 2016-04-06 | 4/1942 | Stamford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Castlegate Trustees Limited | 2016-04-06 | Grantham Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Nicholas John Caunt | 2016-04-06 | 12/1965 | Lincoln |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |