Stygrid Property Developers Limited

General information

Name:

Stygrid Property Developers Ltd

Office Address:

5 Scrub Lane SS7 2JA Benfleet

Number: 05291503

Incorporation date: 2004-11-19

End of financial year: 27 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was started is 2004-11-19. Established under 05291503, the firm is registered as a Private Limited Company. You can reach the office of the company during office times at the following address: 5 Scrub Lane, SS7 2JA Benfleet. It changed its name already two times. Until 2005 the firm has provided the services it specializes in as Stygrid Investments but now the firm is featured under the business name Stygrid Property Developers Limited. The company's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Stygrid Property Developers Ltd released its account information for the period up to 2022/03/31. The business most recent confirmation statement was released on 2023/06/26.

There's a team of two directors controlling this specific firm now, namely Jessica B. and Jarrod G. who have been carrying out the directors obligations for nine years. To find professional help with legal documentation, this firm has been utilizing the skillset of Jarrod G. as a secretary since 2005.

  • Previous company's names
  • Stygrid Property Developers Limited 2005-05-05
  • Stygrid Investments Limited 2005-03-14
  • The Really Good Communcations Company Limited 2004-11-19

Financial data based on annual reports

Company staff

Jessica B.

Role: Director

Appointed: 27 March 2015

Latest update: 31 January 2024

Jarrod G.

Role: Director

Appointed: 05 April 2005

Latest update: 31 January 2024

Jarrod G.

Role: Secretary

Appointed: 05 April 2005

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Jessica B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jarrod G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jessica B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jarrod G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 January 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2019

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
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Monometer House Rectory Grove

Post code:

SS9 2HN

City / Town:

Leigh On Sea

HQ address,
2014

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2015

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2016

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode