STANMORE ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Register inspection address has been changed from Belfry House Champions Way Hendon London NW4 1PX England to 124 Finchley Road London NW3 5JS

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

20/03/2320 March 2023 Notification of Bishendas Brothers Limted as a person with significant control on 2023-02-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/09/229 September 2022 Registration of charge 093417680004, created on 2022-09-05

View Document

09/09/229 September 2022 Registration of charge 093417680005, created on 2022-09-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 2021-11-30

View Document

12/01/2212 January 2022 Registered office address changed from 3 Second Way Wembley Middlesex HA9 0YJ England to Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mr Kamalkant Harjivan Somaiya as a director on 2022-01-12

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093417680003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS VINOD BALA MADAN / 08/05/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR NISHAL KANTILAL SHAH / 08/05/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093417680002

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NISHAL KANTILAL SHAH / 08/05/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 11 WEMBLEY PARK BUSINESS CENTRE WEMBLEY MIDDLESEX HA9 0AS

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093417680001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/12/1614 December 2016 SAIL ADDRESS CREATED

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV MADAN / 01/12/2015

View Document

30/12/1530 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NISHAL KANTILAL SHAH / 23/09/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV MADAN / 06/05/2015

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIRAJ SHAH

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR NISHAL KANTILAL SHAH

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR SANJIV MADAN

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 1002

View Document

04/12/144 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company