About

Registered Number: 07143443
Date of Incorporation: 02/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: C/O Optima Accountancy Services Ltd, 7 Paynes Park, Hitchin, Herts, SG5 1EH,

 

Stanford Bremer Properties Ltd was established in 2010, it has a status of "Active". The business has 2 directors listed as Stanford, Samantha Louise, Stanford, Tom Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFORD, Tom Christopher 02 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
STANFORD, Samantha Louise 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 17 October 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 October 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
CH03 - Change of particulars for secretary 17 March 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
AD01 - Change of registered office address 26 July 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AP03 - Appointment of secretary 27 April 2010
AA01 - Change of accounting reference date 23 March 2010
SH01 - Return of Allotment of shares 18 March 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

Mortgage 22 August 2011 Outstanding

N/A

Mortgage 18 March 2011 Outstanding

N/A

Mortgage 18 March 2011 Outstanding

N/A

Legal charge 13 January 2011 Outstanding

N/A

Debenture 24 September 2010 Outstanding

N/A

Legal charge 07 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.