About

Registered Number: 02339531
Date of Incorporation: 26/01/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 35a Rownhams Road, North Baddesley, Southampton, SO52 9ES

 

Stafford House Developments Ltd was registered on 26 January 1989 and are based in Southampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 26 January 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 17 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 16 February 2000
RESOLUTIONS - N/A 27 January 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 16 February 1998
363s - Annual Return 19 September 1997
363s - Annual Return 17 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1997
AA - Annual Accounts 25 February 1997
287 - Change in situation or address of Registered Office 02 February 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 03 March 1995
AA - Annual Accounts 23 February 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 30 June 1992
363a - Annual Return 30 June 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 17 October 1991
363a - Annual Return 17 October 1991
287 - Change in situation or address of Registered Office 12 August 1991
DISS40 - Notice of striking-off action discontinued 15 May 1991
GAZ1 - First notification of strike-off action in London Gazette 07 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1990
395 - Particulars of a mortgage or charge 23 September 1989
395 - Particulars of a mortgage or charge 05 August 1989
395 - Particulars of a mortgage or charge 05 August 1989
MEM/ARTS - N/A 07 March 1989
288 - N/A 06 March 1989
288 - N/A 06 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
CERTNM - Change of name certificate 28 February 1989
NEWINC - New incorporation documents 26 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 September 1989 Fully Satisfied

N/A

Mortgage 02 August 1989 Fully Satisfied

N/A

Mortgage 02 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.