Active
Company Information for STAMFORD PROPERTIES THREE LIMITED
33 HOLBORN, LONDON, EC1N 2HT,
|
Company Registration Number
03896030
Private Limited Company
Active |
Company Name | |
---|---|
STAMFORD PROPERTIES THREE LIMITED | |
Legal Registered Office | |
33 HOLBORN LONDON EC1N 2HT Other companies in EC1N | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
TIMOTHY FALLOWFIELD |
||
SARAH NELSON |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GUTHRIE |
Company Secretary | ||
DAVID ARTHUR O'LOAN |
Director | ||
HAZEL DEBRA JARVIS |
Company Secretary | ||
RICHARD JOHN LEARMONT |
Director | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
RICHARD ANDREW CHADWICK |
Director | ||
GILES KIRKLEY WILLITS |
Director | ||
JONATHAN PETER MASON |
Director | ||
JOHN STEPHEN LAVELLI |
Director | ||
IAN DAVID COULL |
Director | ||
NIGEL FREDERICK MATTHEWS |
Director | ||
PHILIP KERSHAW |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL WILLIAM RICH |
Nominated Director | ||
JEYA PRASHANTH SATYADEVA |
Director | ||
WILLIAM WARNER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINSBURY'S SUPERMARKETS LTD | Director | 2008-06-15 | CURRENT | 1996-10-10 | Active | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
BRITISH RETAIL CONSORTIUM | Director | 2005-11-23 | CURRENT | 1946-03-07 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2005-11-09 | CURRENT | 1991-10-14 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2005-11-09 | CURRENT | 1985-12-12 | Active | |
JS INFORMATION SYSTEMS LIMITED | Director | 2005-10-25 | CURRENT | 2001-02-01 | Active | |
STORES OVERSEAS LIMITED | Director | 2005-02-15 | CURRENT | 2004-12-09 | Converted / Closed | |
THE SAINSBURY ARCHIVE | Director | 2005-01-18 | CURRENT | 2002-11-08 | Active | |
J SAINSBURY (JERSEY) LIMITED | Director | 2001-11-21 | CURRENT | 1999-11-12 | Converted / Closed | |
SAVACENTRE LIMITED | Director | 2001-11-21 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES FOUR LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2001-11-21 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
SAINSBURY'S LIMITED | Director | 2001-11-21 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2001-11-21 | CURRENT | 1983-10-20 | Active | |
CLARENDON PROPERTY COMPANY | Director | 2016-12-22 | CURRENT | 1933-06-19 | Active | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2016-12-22 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
HARVEST NOMINEE NO. 1 LIMITED | Director | 2016-12-22 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
SAINSBURY'S LIMITED | Director | 2016-12-22 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
RI SB BRADFORD LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 12) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB NORTHAMPTON LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (LENDING) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP PROPERTY HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB SOUTHAMPTON LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BL CRAWLEY | Director | 2016-12-22 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
BL SUPERSTORES FINANCE LIMITED | Director | 2016-12-22 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
BL SUPERSTORES (FUNDING) LTD | Director | 2016-12-22 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
HARVEST NOMINEE NO. 2 LIMITED | Director | 2016-12-22 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2008-01-24 | Active | |
BL SAINSBURY SUPERSTORES LIMITED | Director | 2016-12-22 | CURRENT | 2008-02-26 | Liquidation | |
BLSSP (PHC 1 2010) LIMITED | Director | 2016-12-22 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
SAINSBURY PROPERTY INVESTMENTS LIMITED | Director | 2016-12-22 | CURRENT | 1987-10-27 | Active | |
VYSON | Director | 2016-12-22 | CURRENT | 1998-08-21 | Active - Proposal to Strike off | |
SAINSBURY HOLDCO A LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2016-12-22 | CURRENT | 2006-01-16 | Active | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2016-12-22 | CURRENT | 2007-05-14 | Active | |
BRITISH LAND SUPERSTORES (NON-SECURITISED) | Director | 2016-12-22 | CURRENT | 1986-07-22 | Liquidation | |
RI SB CARDIFF LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 5) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 6) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BRIDGWATER LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB KEMPSTON LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 20) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 25) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 28) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLS NON SECURITISED 2012 2 LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB LOCKSBOTTOM LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 3) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 21) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
PENCILSCREEN LIMITED | Director | 2016-12-22 | CURRENT | 2008-03-12 | Liquidation | |
BLSSP (PHC 2 2010) LIMITED | Director | 2016-12-22 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
BLSSP (PHC 1 2012) LIMITED | Director | 2016-12-22 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
TEN FLEET PLACE | Director | 2016-12-22 | CURRENT | 1989-02-01 | Active - Proposal to Strike off | |
SELECTED LAND AND PROPERTY COMPANY, | Director | 2016-12-22 | CURRENT | 1928-03-15 | Active - Proposal to Strike off | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2016-12-22 | CURRENT | 1999-12-17 | Active | |
BLSSP (PHC 22) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BANBURY LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 19) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB GRIMSBY LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB ARCHER ROAD LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB BODMIN LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB HEREFORD LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (CASH MANAGEMENT) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
SAINSBURY PROPCO A LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2016-12-22 | CURRENT | 2006-01-16 | Active | |
SAINSBURY'S PLANET LIMITED | Director | 2016-12-09 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
BLSSP (PHC 7) LIMITED | Director | 2012-08-15 | CURRENT | 2000-11-03 | Active | |
STOCKDALE LAND (BICESTER) LIMITED | Director | 2012-06-14 | CURRENT | 2004-06-30 | Liquidation | |
SAINSBURY'S BASINGSTOKE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Liquidation | |
COOLIDGE INVESTMENTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
BARLEYGOLD LIMITED | Director | 2010-08-02 | CURRENT | 1997-05-21 | Active | |
FLINT CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
TINTAGEL CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2009-02-02 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO A LIMITED | Director | 2009-01-05 | CURRENT | 2005-12-05 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2008-04-14 | CURRENT | 2008-01-24 | Active | |
JACKSONS STORES LIMITED | Director | 2008-03-14 | CURRENT | 2000-04-12 | Active | |
BELLS STORES LIMITED | Director | 2008-03-14 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2008-03-14 | CURRENT | 2002-06-06 | Active | |
S.W. DEWSBURY LIMITED | Director | 2007-11-27 | CURRENT | 2006-11-08 | Liquidation | |
SAINSBURY'S CONVENIENCE STORES LIMITED | Director | 2007-10-04 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
J SAINSBURY (OVERSEAS) LIMITED | Director | 2007-06-04 | CURRENT | 2003-02-17 | Dissolved 2017-04-13 | |
SAVACENTRE LIMITED | Director | 2007-06-04 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES FOUR LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Dissolved 2017-04-13 | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2007-06-04 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2007-06-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
NASH COURT (KENTON) LIMITED | Director | 2007-06-04 | CURRENT | 1997-10-06 | Active | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2007-06-04 | CURRENT | 1991-10-14 | Active | |
JSD (LONDON) LIMITED | Director | 2007-06-04 | CURRENT | 1999-05-25 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2007-06-04 | CURRENT | 1985-12-12 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO A LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY FINANCE LLC | Director | 2007-05-18 | CURRENT | 2003-02-28 | Converted / Closed | |
STORES OVERSEAS LIMITED | Director | 2007-05-18 | CURRENT | 2004-12-09 | Converted / Closed | |
STORES INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2004-03-18 | Active | |
HOLBORN FUNDING LIMITED | Director | 2007-05-18 | CURRENT | 2004-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 05/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 05/03/22 | |
DIRECTOR APPOINTED MR DAVID WILLIAM PILBEAM | ||
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM PILBEAM | |
APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FALLOWFIELD | ||
DIRECTOR APPOINTED MR SAMUEL JOHN BURSTON | ||
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN BURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 13/03/22 TO 06/03/22 | |
AA | FULL ACCOUNTS MADE UP TO 06/03/21 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AA | FULL ACCOUNTS MADE UP TO 07/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 11/03/17 | |
AP01 | DIRECTOR APPOINTED SARAH NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR O'LOAN | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 12/03/16 | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
TM02 | Termination of appointment of Hazel Debra Jarvis on 2016-04-12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID ARTHUR O'LOAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT | |
AA | FULL ACCOUNTS MADE UP TO 14/03/15 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 15/03/14 | |
AA01 | CURRSHO FROM 20/03/2015 TO 13/03/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 16/03/13 | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 17/03/12 | |
AP03 | SECRETARY APPOINTED PHILIP WILLIAM DAVIES | |
AR01 | 17/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 19/03/11 | |
AR01 | 17/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 20/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 21/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009 | |
225 | CURRSHO FROM 28/03/2010 TO 20/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 22/03/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CHADWICK | |
ELRES | S386 DISP APP AUDS 11/10/2001 | |
ELRES | S369(4) SHT NOTICE MEET 11/10/2001 | |
AA | FULL ACCOUNTS MADE UP TO 24/03/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LJ | |
363a | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STAMFORD PROPERTIES THREE LIMITED are:
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. |