Stapleford Frog Island (rainham) Limited

General information

Name:

Stapleford Frog Island (rainham) Ltd

Office Address:

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

Number: 06723155

Incorporation date: 2008-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stapleford Frog Island (rainham) came into being in 2008 as a company enlisted under no 06723155, located at DA2 6QA Dartford at Charles Lake House Claire Causeway. This firm has been in business for 16 years and its status at the time is active. Since Monday 1st December 2008 Stapleford Frog Island (rainham) Limited is no longer under the business name Stapleford Frog Island (shanks). This company's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Stapleford Frog Island (rainham) Ltd filed its latest accounts for the financial year up to 2021-12-31. The firm's latest confirmation statement was released on 2022-09-20.

That business owes its achievements and unending growth to exactly four directors, who are Neil S., Royston S., Natalie C. and Carole S., who have been managing the firm for 16 years. To help the directors in their tasks, this specific business has been utilizing the skillset of Natalie C. as a secretary since October 2008.

  • Previous company's names
  • Stapleford Frog Island (rainham) Limited 2008-12-01
  • Stapleford Frog Island (shanks) Limited 2008-10-14

Financial data based on annual reports

Company staff

Neil S.

Role: Director

Appointed: 14 October 2008

Latest update: 4 March 2024

Royston S.

Role: Director

Appointed: 14 October 2008

Latest update: 4 March 2024

Natalie C.

Role: Secretary

Appointed: 14 October 2008

Latest update: 4 March 2024

Natalie C.

Role: Director

Appointed: 14 October 2008

Latest update: 4 March 2024

Carole S.

Role: Director

Appointed: 14 October 2008

Latest update: 4 March 2024

People with significant control

The companies with significant control over this firm include: Stapleford Commercial 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.

Stapleford Commercial Group Limited
Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England
Legal authority Companies Act
Legal form Limited Company
Notified on 28 September 2016
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 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 Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 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)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies