Stamford Property Developments Limited

General information

Name:

Stamford Property Developments Ltd

Office Address:

2nd Floor Butcher Row HU17 0AA Beverley

Number: 06804920

Incorporation date: 2009-01-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stamford Property Developments Limited can be contacted at 2nd Floor, Butcher Row in Beverley. The area code is HU17 0AA. Stamford Property Developments has been operating on the British market for the last fifteen years. The registered no. is 06804920. This enterprise's principal business activity number is 42990 - Construction of other civil engineering projects n.e.c.. The firm's latest filed accounts documents were submitted for the period up to 2023-01-31 and the most current confirmation statement was filed on 2022-11-04.

At the moment, the directors listed by this firm are as follow: Rieko O. assigned to lead the company in 2009 and Julian O. assigned to lead the company in 2009 in January.

Rieko O. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Rieko O.

Role: Director

Appointed: 29 January 2009

Latest update: 17 December 2023

Julian O.

Role: Director

Appointed: 29 January 2009

Latest update: 17 December 2023

People with significant control

Rieko O.
Notified on 26 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 26th October 2016
Date Approval Accounts 26th October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-11-04 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
15
Company Age

Similar companies nearby

Closest companies