Stapleford Commercial Group Limited

General information

Name:

Stapleford Commercial Group Ltd

Office Address:

Charles Lake House Claire Causeway Crossways Business Park DA2 6QA Dartford

Number: 02756105

Incorporation date: 1992-10-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1992 signifies the founding of Stapleford Commercial Group Limited, a firm which is located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford. This means it's been thirty two years Stapleford Commercial Group has existed in the business, as it was registered on 15th October 1992. Its Companies House Reg No. is 02756105 and its area code is DA2 6QA. Created as Stapleford Commercials, it used the business name until 2008, at which moment it got changed to Stapleford Commercial Group Limited. The firm's classified under the NACE and SIC code 68100: Buying and selling of own real estate. Stapleford Commercial Group Ltd reported its account information for the financial period up to 2021-12-31. The company's latest confirmation statement was filed on 2022-09-20.

This company owes its success and unending development to a group of four directors, namely Royston S., Natalie C., Carole S. and Neil S., who have been managing the company for twenty one years. What is more, the director's duties are helped with by a secretary - Natalie C., who was officially appointed by this company in October 1992.

  • Previous company's names
  • Stapleford Commercial Group Limited 2008-10-27
  • Stapleford Commercials Limited 1992-10-15

Financial data based on annual reports

Company staff

Royston S.

Role: Director

Appointed: 01 December 2003

Latest update: 27 February 2024

Natalie C.

Role: Director

Appointed: 01 December 2003

Latest update: 27 February 2024

Carole S.

Role: Director

Appointed: 01 December 2003

Latest update: 27 February 2024

Natalie C.

Role: Secretary

Appointed: 15 October 1992

Latest update: 27 February 2024

Neil S.

Role: Director

Appointed: 15 October 1992

Latest update: 27 February 2024

People with significant control

The companies with significant control over this firm are as follows: Stapleford Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Claire Causeway, Crossways Business Park, DA2 6QA and was registered as a PSC under the reg no 11265368.

Stapleford Group Limited
Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11265368
Notified on 10 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stpleford Holdings Limited
Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11265389
Notified on 28 March 2018
Ceased on 10 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil S.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
right to manage directors
1/2 or less of shares
Royston S.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 October 2023
Confirmation statement last made up date 20 September 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 2022/12/31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Gautam House 1 - 3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2013

Address:

Gautam House 1 - 3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2014

Address:

Gautam House 1 - 3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2015

Address:

Gautam House 1 - 3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
31
Company Age

Similar companies nearby

Closest companies