About

Registered Number: 05849606
Date of Incorporation: 19/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Old Bank Chambers 51, High Street, Leiston, Suffolk, IP16 4EL

 

Established in 2006, Stafford Mansions Ltd has its registered office in Leiston, Suffolk, it's status is listed as "Active". The companies directors are Fairweather, Mark, Matthews, Stuart Julian, Muehlhaus, Bastian Patrick, Tuckerman Management Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Stuart Julian 28 September 2011 - 1
MUEHLHAUS, Bastian Patrick 28 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRWEATHER, Mark 28 August 2012 - 1
TUCKERMAN MANAGEMENT LTD 02 January 2011 28 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 11 March 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 15 January 2018
RP04CS01 - N/A 27 April 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 08 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 28 March 2014
TM02 - Termination of appointment of secretary 17 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 27 September 2012
AP03 - Appointment of secretary 12 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 June 2011
AD01 - Change of registered office address 16 June 2011
AP04 - Appointment of corporate secretary 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AA - Annual Accounts 14 June 2011
SH01 - Return of Allotment of shares 19 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
RESOLUTIONS - N/A 27 May 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.