About

Registered Number: 02964375
Date of Incorporation: 02/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 21-23 High Street, Stanford In The Vale, Oxfordshire, SN7 8LH

 

Founded in 1994, Stanford Property Holdings Ltd has its registered office in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEY, Margaret Rose 28 March 1999 - 1
HONEY, Russell Arthur 02 September 1994 - 1
MARTIN, Stephen James 02 September 1994 23 March 1999 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 06 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 08 February 2010
CH03 - Change of particulars for secretary 08 November 2009
CH03 - Change of particulars for secretary 08 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 01 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 11 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1996
288 - N/A 27 March 1996
RESOLUTIONS - N/A 28 February 1996
AA - Annual Accounts 28 February 1996
123 - Notice of increase in nominal capital 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
363s - Annual Return 03 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
288 - N/A 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
287 - Change in situation or address of Registered Office 10 October 1994
NEWINC - New incorporation documents 02 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.