Stanborough Court Developments Limited

General information

Name:

Stanborough Court Developments Ltd

Office Address:

1st Floor Gallery Court 28 Arcadia Ave N3 2FG London

Number: 08075368

Incorporation date: 2012-05-18

End of financial year: 27 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stanborough Court Developments began its operations in the year 2012 as a Private Limited Company with reg. no. 08075368. This particular company has been active for 12 years and it's currently active. The company's registered office is located in London at 1st Floor Gallery Court. You could also locate the company by the post code of N3 2FG. The company's declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. The firm's most recent filed accounts documents were submitted for the period up to Mon, 31st Oct 2022 and the most current confirmation statement was released on Fri, 7th Jul 2023.

When it comes to this particular enterprise's executives data, since 2021 there have been two directors: James W. and Barry O..

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 25 June 2021

Latest update: 9 January 2024

Barry O.

Role: Director

Appointed: 25 June 2021

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Robert L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jas.Truscott & Son Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Tunbridge Wells at Boyne Park, TN4 8EN, Kent and was registered as a PSC under the registration number 00323303.

Robert L.
Notified on 9 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jas.Truscott & Son Limited
Address: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, England
Legal authority Law Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 00323303
Notified on 25 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trusko Developments Ltd
Address: 1-3 High Street, Dunmow, Essex, CM6 1UU, England
Legal authority Law Of England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 13049345
Notified on 25 June 2021
Ceased on 9 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin E.
Notified on 18 September 2019
Ceased on 25 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert L.
Notified on 24 October 2019
Ceased on 25 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Seaway Holdings Limited
Address: 1st Floor 45/45a Union Street, Devon, Torquay, TQ1 1ET, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 24 October 2019
Ceased on 15 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Latis Homes Limited
Address: 14 Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07620321
Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2012-05-18
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 22 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 17 April 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 7 November 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-30
Date Approval Accounts 7 November 2017
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts 27 April 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 27 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode