Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAMFORD PROPERTIES (DORKING) LIMITED
Company Information for

STAMFORD PROPERTIES (DORKING) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03781386
Private Limited Company
Dissolved

Dissolved 2018-03-10

Company Overview

About Stamford Properties (dorking) Ltd
STAMFORD PROPERTIES (DORKING) LIMITED was founded on 1999-06-02 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-03-10 and is no longer trading or active.

Key Data
Company Name
STAMFORD PROPERTIES (DORKING) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
CAYUGA ESTATES (DORKING) LIMITED09/08/2000
COGDOOR LIMITED14/10/1999
Filing Information
Company Number 03781386
Date formed 1999-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-14
Date Dissolved 2018-03-10
Type of accounts FULL
Last Datalog update: 2018-03-11 13:14:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAMFORD PROPERTIES (DORKING) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GUTHRIE
Company Secretary 2016-04-12
DEAN CLEGG
Director 2014-07-04
TIMOTHY FALLOWFIELD
Director 2001-11-21
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DEBRA JARVIS
Company Secretary 2000-08-09 2016-04-12
PHILIP BELL-BROWN
Director 2014-03-15 2014-07-04
NILESH SACHDEV
Director 2010-07-19 2014-03-15
PHILIP WILLIAM DAVIES
Company Secretary 2012-08-15 2014-02-25
JOHN TERENCE ROGERS
Director 2009-02-02 2010-07-19
PETER JEFFREY BAGULEY
Director 2005-12-30 2009-02-02
GILES KIRKLEY WILLITS
Director 2005-12-30 2007-05-18
MARK ANDERSON
Director 2004-06-08 2005-12-30
DESMOND LOUIS MILDMAY TALJAARD
Director 2004-06-08 2004-11-12
GARY EDWARD SAUNDERS
Director 2004-01-19 2004-06-01
CHRISTOPHER JOHN FENNER
Director 2003-01-13 2004-01-19
IAN DAVID COULL
Director 2000-08-09 2002-12-31
NIGEL FREDERICK MATTHEWS
Director 2000-08-09 2001-11-21
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-08-11 2000-08-09
PETER GRIFFITHS GUBB
Director 1999-08-11 2000-08-09
HUGO EDWARD STAINTON JACKSON
Director 1999-08-11 2000-08-09
TIMOTHY GUY KIDD
Director 1999-08-11 2000-08-09
WILSON YAO CHANG LEE
Director 1999-08-11 2000-08-09
JULIA LOUISE ADAMS
Company Secretary 1999-05-05 1999-08-11
KEITH EDWARD LEWINGTON
Nominated Director 1999-06-02 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CLEGG MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Director 2017-10-26 CURRENT 2006-11-24 Liquidation
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG S.W. DEWSBURY LIMITED Director 2014-07-04 CURRENT 2006-11-08 Liquidation
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG RECO PROPERTY LIMITED Director 2014-07-04 CURRENT 2009-01-19 Dissolved 2018-02-08
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BARLEYGOLD LIMITED Director 2014-07-04 CURRENT 1997-05-21 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG RAMHEATH PROPERTIES LIMITED Director 2014-07-04 CURRENT 1983-10-20 Active
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY HOLDCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 Active
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-07-03AD02SAIL ADDRESS CREATED
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 33 HOLBORN LONDON EC1N 2HT
2017-04-274.70DECLARATION OF SOLVENCY
2017-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-12AA01PREVEXT FROM 13/03/2016 TO 13/09/2016
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08AR0102/06/16 FULL LIST
2016-08-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAINSBURYS CORPORATE DIRECTOR LIMITED / 05/08/2016
2016-04-14AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-04-14AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0102/06/15 FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-24AP01DIRECTOR APPOINTED DEAN CLEGG
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-07-24AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0102/06/14 FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR PHILIP BELL-BROWN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-09-25AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-07-22AR0102/06/13 FULL LIST
2012-08-23AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-07-27AR0102/06/12 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 17/03/12
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-06-06AR0102/06/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-06-14AR0102/06/10 FULL LIST
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-03-12288aDIRECTOR APPOINTED JOHN TERENCE ROGERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PETER BAGULEY
2009-01-30AAFULL ACCOUNTS MADE UP TO 22/03/08
2008-06-06363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-03-09ELRESS369(4) SHT NOTICE MEET 21/11/01
2007-03-09ELRESS80A AUTH TO ALLOT SEC 21/11/01
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-22AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-18288bDIRECTOR RESIGNED
2004-09-08AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-07-21363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-01-29288aNEW DIRECTOR APPOINTED
2003-10-17AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-06-13363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-25AUDAUDITOR'S RESIGNATION
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/03/02
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STAMFORD PROPERTIES (DORKING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAMFORD PROPERTIES (DORKING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY DEED 1999-11-05 Satisfied MABLE COMMERCIAL FUNDING LIMITED
SUPPLEMENTARY SECURITY DEED 1999-11-05 Satisfied DEPFA BANK AG, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of STAMFORD PROPERTIES (DORKING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMFORD PROPERTIES (DORKING) LIMITED
Trademarks
We have not found any records of STAMFORD PROPERTIES (DORKING) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF RENT DEPOSIT 4
RENT DEPOSIT DEED 3

We have found 7 mortgage charges which are owed to STAMFORD PROPERTIES (DORKING) LIMITED

Income
Government Income
We have not found government income sources for STAMFORD PROPERTIES (DORKING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as STAMFORD PROPERTIES (DORKING) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STAMFORD PROPERTIES (DORKING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-13
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-13
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-13
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-13
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partySTAMFORD PROPERTIES (DORKING) LIMITEDEvent Date2017-04-06
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAMFORD PROPERTIES (DORKING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAMFORD PROPERTIES (DORKING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.