Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAMFORD PROPERTIES THREE LIMITED
Company Information for

STAMFORD PROPERTIES THREE LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
03896030
Private Limited Company
Active

Company Overview

About Stamford Properties Three Ltd
STAMFORD PROPERTIES THREE LIMITED was founded on 1999-12-17 and has its registered office in . The organisation's status is listed as "Active". Stamford Properties Three Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAMFORD PROPERTIES THREE LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 03896030
Company ID Number 03896030
Date formed 1999-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMFORD PROPERTIES THREE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAMFORD PROPERTIES THREE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
TIMOTHY FALLOWFIELD
Director 2001-11-21
SARAH NELSON
Director 2016-12-22
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
DAVID ARTHUR O'LOAN
Director 2015-10-14 2016-12-22
HAZEL DEBRA JARVIS
Company Secretary 2000-03-31 2016-04-12
RICHARD JOHN LEARMONT
Director 2006-09-15 2015-10-02
PHILIP WILLIAM DAVIES
Company Secretary 2012-08-15 2014-02-25
RICHARD ANDREW CHADWICK
Director 2000-01-24 2008-06-13
GILES KIRKLEY WILLITS
Director 2005-11-09 2007-05-18
JONATHAN PETER MASON
Director 2001-11-07 2005-11-09
JOHN STEPHEN LAVELLI
Director 2000-01-24 2005-07-29
IAN DAVID COULL
Director 2000-01-24 2002-12-31
NIGEL FREDERICK MATTHEWS
Director 2000-01-24 2001-11-21
PHILIP KERSHAW
Company Secretary 2000-01-24 2000-03-31
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-12-17 2000-01-24
MICHAEL WILLIAM RICH
Nominated Director 1999-12-17 2000-01-24
JEYA PRASHANTH SATYADEVA
Director 2000-01-24 2000-01-24
WILLIAM WARNER
Nominated Director 1999-12-17 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
SARAH NELSON CLARENDON PROPERTY COMPANY Director 2016-12-22 CURRENT 1933-06-19 Active
SARAH NELSON SAINSBURY'S HOLBORN PROPERTY Director 2016-12-22 CURRENT 2006-10-26 Dissolved 2018-02-08
SARAH NELSON HARVEST NOMINEE NO. 1 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON SAINSBURY'S LIMITED Director 2016-12-22 CURRENT 1997-01-16 Active - Proposal to Strike off
SARAH NELSON RI SB BRADFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 12) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB NORTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (LENDING) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP PROPERTY HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB SOUTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BL CRAWLEY Director 2016-12-22 CURRENT 2005-03-17 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES FINANCE LIMITED Director 2016-12-22 CURRENT 2005-09-15 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES (FUNDING) LTD Director 2016-12-22 CURRENT 2005-12-07 Active - Proposal to Strike off
SARAH NELSON HARVEST NOMINEE NO. 2 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON HOLBORN UK INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2008-01-24 Active
SARAH NELSON BL SAINSBURY SUPERSTORES LIMITED Director 2016-12-22 CURRENT 2008-02-26 Liquidation
SARAH NELSON BLSSP (PHC 1 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPERTY INVESTMENTS LIMITED Director 2016-12-22 CURRENT 1987-10-27 Active
SARAH NELSON VYSON Director 2016-12-22 CURRENT 1998-08-21 Active - Proposal to Strike off
SARAH NELSON SAINSBURY HOLDCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY BRIDGECO HOLDCO LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO D LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2016-12-22 CURRENT 2007-05-14 Active
SARAH NELSON BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2016-12-22 CURRENT 1986-07-22 Liquidation
SARAH NELSON RI SB CARDIFF LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 5) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 6) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BRIDGWATER LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB KEMPSTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 20) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 25) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 28) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLS NON SECURITISED 2012 2 LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB LOCKSBOTTOM LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 3) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 21) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON PENCILSCREEN LIMITED Director 2016-12-22 CURRENT 2008-03-12 Liquidation
SARAH NELSON BLSSP (PHC 2 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 1 2012) LIMITED Director 2016-12-22 CURRENT 2012-04-24 Active - Proposal to Strike off
SARAH NELSON TEN FLEET PLACE Director 2016-12-22 CURRENT 1989-02-01 Active - Proposal to Strike off
SARAH NELSON SELECTED LAND AND PROPERTY COMPANY, Director 2016-12-22 CURRENT 1928-03-15 Active - Proposal to Strike off
SARAH NELSON STAMFORD PROPERTIES ONE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON BLSSP (PHC 22) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BANBURY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 19) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB GRIMSBY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB ARCHER ROAD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB BODMIN LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB HEREFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (CASH MANAGEMENT) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY HOLDCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO C LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURY'S PLANET LIMITED Director 2016-12-09 CURRENT 2013-11-14 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 05/03/22
2022-10-10AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-06-21DIRECTOR APPOINTED MR DAVID WILLIAM PILBEAM
2022-06-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM PILBEAM
2022-06-20APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2022-06-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FALLOWFIELD
2022-06-20DIRECTOR APPOINTED MR SAMUEL JOHN BURSTON
2022-06-20AP01DIRECTOR APPOINTED MR SAMUEL JOHN BURSTON
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-10AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-01-03AP01DIRECTOR APPOINTED SARAH NELSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR O'LOAN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-04-14AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED DAVID ARTHUR O'LOAN
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2015-10-07AAFULL ACCOUNTS MADE UP TO 14/03/15
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24AR0117/12/14 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0117/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-01-30AR0117/12/12 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-08-23AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2011-12-30AR0117/12/11 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 19/03/11
2010-12-20AR0117/12/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2010-01-13AR0117/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-01-20AAFULL ACCOUNTS MADE UP TO 22/03/08
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CHADWICK
2008-04-14ELRESS386 DISP APP AUDS 11/10/2001
2008-04-14ELRESS369(4) SHT NOTICE MEET 11/10/2001
2008-01-22AAFULL ACCOUNTS MADE UP TO 24/03/07
2008-01-08363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-01-05363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-01-05363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-08-31288bDIRECTOR RESIGNED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25AUDAUDITOR'S RESIGNATION
2003-01-13288bDIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 30/03/02
2001-12-11288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LJ
2001-01-19363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STAMFORD PROPERTIES THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAMFORD PROPERTIES THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAMFORD PROPERTIES THREE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of STAMFORD PROPERTIES THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMFORD PROPERTIES THREE LIMITED
Trademarks
We have not found any records of STAMFORD PROPERTIES THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMFORD PROPERTIES THREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STAMFORD PROPERTIES THREE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STAMFORD PROPERTIES THREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAMFORD PROPERTIES THREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAMFORD PROPERTIES THREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.