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

STOFORD PROPERTIES LIMITED

26-28 Ludgate Hill, Birmingham, B3 1DX,
Company Registration Number
07848231
Private Limited Company
Active

Company Overview

About Stoford Properties Ltd
STOFORD PROPERTIES LIMITED was founded on 2011-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Stoford Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STOFORD PROPERTIES LIMITED
 
Legal Registered Office
26-28 Ludgate Hill
Birmingham
B3 1DX
Other companies in B3
 
Previous Names
NEW SL LIMITED09/12/2011
Filing Information
Company Number 07848231
Company ID Number 07848231
Date formed 2011-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts GROUP
VAT Number /Sales tax ID GB130329158  
Last Datalog update: 2024-03-14 17:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOFORD PROPERTIES 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 STOFORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUILE CRAIG
Company Secretary 2011-11-15
JONATHAN WILLIAM ANDREWS
Director 2011-11-15
MATTHEW JOHN BURGIN
Director 2011-11-15
JULIE CRAIG
Director 2011-11-15
DANIEL PATRICK GALLAGHER
Director 2011-11-15
GERARD LUDLOW
Director 2013-10-09
ALEX MORGAN
Director 2013-10-09
ANTHONY LIONEL JOSEPH NASH
Director 2011-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BROWN
Director 2011-11-15 2016-02-08
DOMINIC PETER STOKES
Director 2011-11-15 2016-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN BURGIN STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
MATTHEW JOHN BURGIN STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
MATTHEW JOHN BURGIN STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD EAST MIDLANDS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD WORCESTER PLOT 10A LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD WORCESTER PLOT 2B LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD CRAMLINGTON LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD ( THAME STRATEGIC LAND ) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MATTHEW JOHN BURGIN STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MATTHEW JOHN BURGIN GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
MATTHEW JOHN BURGIN WORCESTER SIX MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MATTHEW JOHN BURGIN STOFORD WORCESTER PLOT 8A LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MATTHEW JOHN BURGIN STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD WIGAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD WIDNES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD GALLAN CRICK LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
MATTHEW JOHN BURGIN STOFORD BOURNEMOUTH LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD EMERSONS ( ALD ) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MATTHEW JOHN BURGIN REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MATTHEW JOHN BURGIN COTMORE PARK THAME MANAGEMENT COMPANY LTD Director 2015-02-04 CURRENT 2015-02-04 Active
MATTHEW JOHN BURGIN STOFORD ( WORCESTER ) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MATTHEW JOHN BURGIN STOFORD THAME (WINDLES) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD THAME (GROVES) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD GORCOTT LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
MATTHEW JOHN BURGIN STOFORD HEMEL LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD CARDIFF LIMITED Director 2011-12-22 CURRENT 2010-08-25 Active - Proposal to Strike off
MATTHEW JOHN BURGIN STOFORD DEVELOPMENTS LIMITED Director 2007-08-31 CURRENT 1996-04-30 Active
JULIE CRAIG STOFORD WORCESTER PLOT 2A LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
JULIE CRAIG STOFORD CRAMLINGTON LIMITED Director 2018-03-29 CURRENT 2016-11-15 Active - Proposal to Strike off
JULIE CRAIG STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
JULIE CRAIG STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIE CRAIG STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JULIE CRAIG STOFORD GADBROOK LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
JULIE CRAIG STOFORD EAST MIDLANDS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 10A LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 2B LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 8A LIMITED Director 2017-05-18 CURRENT 2015-09-22 Active
JULIE CRAIG STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2017-05-03 CURRENT 2015-09-07 Active - Proposal to Strike off
JULIE CRAIG GALLAN STOFORD LIVERPOOL LIMITED Director 2017-05-02 CURRENT 2012-08-23 Active
JULIE CRAIG STOFORD THAME (GROVES) LIMITED Director 2017-04-08 CURRENT 2014-03-03 Active - Proposal to Strike off
JULIE CRAIG STOFORD HEMEL LIMITED Director 2017-03-20 CURRENT 2012-12-10 Active - Proposal to Strike off
JULIE CRAIG STOFORD GORCOTT LIMITED Director 2017-03-20 CURRENT 2013-03-18 Active
JULIE CRAIG STOFORD THAME (WINDLES) LIMITED Director 2017-03-20 CURRENT 2014-03-03 Active - Proposal to Strike off
JULIE CRAIG GALLAN STOFORD IRLAM LIMITED Director 2017-03-10 CURRENT 2013-06-04 Active - Proposal to Strike off
JULIE CRAIG STOFORD WIGAN LIMITED Director 2017-03-01 CURRENT 2015-06-18 Active - Proposal to Strike off
JULIE CRAIG STOFORD WIDNES LIMITED Director 2017-01-01 CURRENT 2015-05-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( WINYATES ) LIMITED Director 2016-12-01 CURRENT 2014-12-16 Active
JULIE CRAIG STOFORD BOURNEMOUTH LIMITED Director 2016-12-01 CURRENT 2015-03-24 Active - Proposal to Strike off
JULIE CRAIG ST MICHAEL'S C OF E PRIMARY ACADEMY, HANDSWORTH Director 2016-09-25 CURRENT 2012-08-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( THAME STRATEGIC LAND ) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JULIE CRAIG STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
JULIE CRAIG GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JULIE CRAIG REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-11-10 CURRENT 2015-02-13 Active
JULIE CRAIG WORCESTER SIX MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
JULIE CRAIG STOFORD EMERSONS ( ALD ) LIMITED Director 2015-10-20 CURRENT 2015-02-16 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( WORCESTER ) LIMITED Director 2015-06-01 CURRENT 2014-09-10 Active
JULIE CRAIG CHOICES BUILDING CONTRACTORS LIMITED Director 2015-02-10 CURRENT 2012-02-27 Dissolved 2015-07-07
JULIE CRAIG COTMORE PARK THAME MANAGEMENT COMPANY LTD Director 2015-02-04 CURRENT 2015-02-04 Active
JULIE CRAIG GALLAN STOFORD AVONMOUTH LIMITED Director 2013-06-10 CURRENT 2010-07-06 Dissolved 2015-07-14
JULIE CRAIG STOFORD GREAT CHARLES STREET LIMITED Director 2013-06-10 CURRENT 2007-08-30 Dissolved 2015-08-25
JULIE CRAIG STOFORD WOLVERHAMPTON LIMITED Director 2013-06-10 CURRENT 2010-09-21 Dissolved 2015-07-21
JULIE CRAIG STOFORD (BRISTOL) LIMITED Director 2013-06-10 CURRENT 2010-06-24 Dissolved 2016-04-05
JULIE CRAIG STOFORD VENTURES LIMITED Director 2013-06-10 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG STOFORD CARDIFF LIMITED Director 2013-06-10 CURRENT 2010-08-25 Active - Proposal to Strike off
JULIE CRAIG TIPPING STREET LIMITED Director 2011-06-27 CURRENT 2007-02-23 Dissolved 2015-06-30
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1996-04-30 Active
DANIEL PATRICK GALLAGHER ICON (HARLOW) LIMITED Director 2018-08-06 CURRENT 2016-11-25 Active
DANIEL PATRICK GALLAGHER STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
DANIEL PATRICK GALLAGHER STOFORD GADBROOK LIMITED Director 2017-11-02 CURRENT 2017-06-23 Active
DANIEL PATRICK GALLAGHER STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DANIEL PATRICK GALLAGHER STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD EAST MIDLANDS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WORCESTER PLOT 10A LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WORCESTER PLOT 2B LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER FAIRWAYS PROJECTS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DANIEL PATRICK GALLAGHER STOFORD CRAMLINGTON LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER PRIMUS LETTINGS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
DANIEL PATRICK GALLAGHER STOFORD GORCOTT LIMITED Director 2015-11-10 CURRENT 2013-03-18 Active
DANIEL PATRICK GALLAGHER STOFORD ( WINYATES ) LIMITED Director 2015-11-10 CURRENT 2014-12-16 Active
DANIEL PATRICK GALLAGHER REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-11-10 CURRENT 2015-02-13 Active
DANIEL PATRICK GALLAGHER STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WIGAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WIDNES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD GALLAN CRICK LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
DANIEL PATRICK GALLAGHER PRIMUS ESTATE AGENTS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
DANIEL PATRICK GALLAGHER STOFORD EMERSONS ( ALD ) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD ( WORCESTER ) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
DANIEL PATRICK GALLAGHER STOFORD THAME (WINDLES) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD THAME (GROVES) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER GALLAN STOFORD IRLAM LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD HEMEL LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER GALLAN STOFORD LIVERPOOL LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
DANIEL PATRICK GALLAGHER STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DANIEL PATRICK GALLAGHER STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DANIEL PATRICK GALLAGHER STOFORD WOLVERHAMPTON LIMITED Director 2010-10-20 CURRENT 2010-09-21 Dissolved 2015-07-21
DANIEL PATRICK GALLAGHER STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
DANIEL PATRICK GALLAGHER GALLAN STOFORD AVONMOUTH LIMITED Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2015-07-14
DANIEL PATRICK GALLAGHER STOFORD DEVELOPMENTS LIMITED Director 2005-10-06 CURRENT 1996-04-30 Active
GERARD LUDLOW STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
GERARD LUDLOW STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
GERARD LUDLOW STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2016-08-25 CURRENT 2015-09-07 Active - Proposal to Strike off
GERARD LUDLOW STOFORD ( THAME STRATEGIC LAND ) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
GERARD LUDLOW WORCESTER SIX MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GERARD LUDLOW STOFORD WIGAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
GERARD LUDLOW STOFORD ( WORCESTER ) LIMITED Director 2015-01-09 CURRENT 2014-09-10 Active
ALEX MORGAN STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
ALEX MORGAN WORCESTER SIX MANAGEMENT COMPANY LIMITED Director 2018-01-22 CURRENT 2015-11-04 Active
ALEX MORGAN STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ALEX MORGAN STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
ALEX MORGAN STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALEX MORGAN STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2016-08-25 CURRENT 2015-09-07 Active - Proposal to Strike off
ALEX MORGAN STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ALEX MORGAN STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
ALEX MORGAN GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ALEX MORGAN STOFORD WORCESTER PLOT 8A LIMITED Director 2015-12-21 CURRENT 2015-09-22 Active
ALEX MORGAN STOFORD EMERSONS ( ALD ) LIMITED Director 2015-11-14 CURRENT 2015-02-16 Active - Proposal to Strike off
ALEX MORGAN STOFORD ( WINYATES ) LIMITED Director 2015-11-10 CURRENT 2014-12-16 Active
ALEX MORGAN REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-09-30 CURRENT 2015-02-13 Active
ALEX MORGAN STOFORD BOURNEMOUTH LIMITED Director 2015-09-01 CURRENT 2015-03-24 Active - Proposal to Strike off
ALEX MORGAN STOFORD GORCOTT LIMITED Director 2015-05-05 CURRENT 2013-03-18 Active
ANTHONY LIONEL JOSEPH NASH ICON (HARLOW) LIMITED Director 2018-08-06 CURRENT 2016-11-25 Active
ANTHONY LIONEL JOSEPH NASH STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
ANTHONY LIONEL JOSEPH NASH STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ANTHONY LIONEL JOSEPH NASH STOFORD CRAMLINGTON LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
ANTHONY LIONEL JOSEPH NASH GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ANTHONY LIONEL JOSEPH NASH STOFORD WORCESTER PLOT 8A LIMITED Director 2015-12-21 CURRENT 2015-09-22 Active
ANTHONY LIONEL JOSEPH NASH STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
ANTHONY LIONEL JOSEPH NASH STOFORD DEVELOPMENTS LIMITED Director 1997-12-01 CURRENT 1996-04-30 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
2024-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-22Director's details changed for Ms Joanne Lisa Russell on 2024-01-22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIONEL JOSEPH NASH
2021-12-20CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-23PSC07CESSATION OF MATTHEW BURGIN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-03CH01Director's details changed for Ms Joanne Lisa Russell on 2020-07-01
2020-07-03CH03SECRETARY'S DETAILS CHNAGED FOR JUILE CRAIG on 2020-07-01
2019-12-27RP04CS01Second filing of Confirmation Statement dated 12/01/2017
2019-12-27RP04CS01Second filing of Confirmation Statement dated 12/01/2017
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-17AP01DIRECTOR APPOINTED MS JOANNE LISA RUSSELL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM ANDREWS
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078482310003
2017-04-13CH01Director's details changed for Mr Matthew John Burgin on 2017-04-01
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1120
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STOKES
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078482310003
2016-01-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-05-14RP04
2015-05-14ANNOTATIONClarification
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16CH01Director's details changed for Juile Craig on 2015-02-16
2015-02-12RES12VARYING SHARE RIGHTS AND NAMES
2015-02-12RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of variation of share rights</ul>
2015-02-12LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1120
2015-02-12SH0119/12/14 STATEMENT OF CAPITAL GBP 1280
2015-02-12SH10Particulars of variation of rights attached to shares
2015-02-12SH08Change of share class name or designation
2015-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-17AR0115/11/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-18AR0115/11/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR GERARD LUDLOW
2013-10-09AP01DIRECTOR APPOINTED MR ALEX MORGAN
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-11AA01PREVSHO FROM 30/11/2012 TO 30/06/2012
2012-11-16AR0115/11/12 FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-09MEM/ARTSARTICLES OF ASSOCIATION
2012-02-09RES01ADOPT ARTICLES 07/02/2012
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-09RES15CHANGE OF NAME 29/11/2011
2011-12-09CERTNMCOMPANY NAME CHANGED NEW SL LIMITED CERTIFICATE ISSUED ON 09/12/11
2011-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STOFORD PROPERTIES 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 STOFORD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-08 Satisfied DAVID ANDREW BROWN
MEMORANDUM OF SECURITY OVER CASH DEPOSIT 2012-05-04 Satisfied SVENSK HANDELSBANKEN (AB) PUBL
DEBENTURE 2012-02-09 Satisfied STOFORD PROJECTS LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOFORD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STOFORD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOFORD PROPERTIES LIMITED
Trademarks
We have not found any records of STOFORD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOFORD PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-12-24 GBP £74,773 CAPEX Profess & Tech Fees Site Investigation Fees
Worcestershire County Council 2014-12-08 GBP £105,514 CAPEX Profess & Tech Fees Site Investigation Fees
Worcestershire County Council 2014-10-30 GBP £31,428 CAPEX Profess & Tech Fees Site Investigation Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STOFORD PROPERTIES 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 STOFORD PROPERTIES 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 STOFORD PROPERTIES 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.