Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STENFORD LTD
Company Information for

STENFORD LTD

ROMEO HOUSE, 160 BRIDPORT ROAD, LONDON, N18 1SY,
Company Registration Number
03951298
Private Limited Company
Active

Company Overview

About Stenford Ltd
STENFORD LTD was founded on 2000-03-20 and has its registered office in London. The organisation's status is listed as "Active". Stenford Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STENFORD LTD
 
Legal Registered Office
ROMEO HOUSE
160 BRIDPORT ROAD
LONDON
N18 1SY
Other companies in N18
 
Filing Information
Company Number 03951298
Company ID Number 03951298
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867653476  
Last Datalog update: 2024-04-07 04:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STENFORD LTD
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.
Companies with same name STENFORD LTD
The following companies were found which have the same name as STENFORD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STENFORD (SERVICES) LIMITED ENTERPRISE HOUSE C/O INTERTAX CONSULTING LTD 2 THE CREST LONDON NW4 2HN Active Company formed on the 2011-09-27
STENFORD COMPUTING LTD 27 UPTON PARK ROAD LONDON ENGLAND E7 8JY Dissolved Company formed on the 2013-08-05
STENFORD CREDIT CAPITAL LIMITED 13 JAI JAGRUTI BHAWAN RAMWADI JAGRUTI MATAJI MARG MUMBAI Maharashtra 400012 DORMANT Company formed on the 1995-12-22
STENFORD DEVELOPMENT LLP 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW Dissolved Company formed on the 2012-10-15
STENFORD DEVELOPMENT LLC Delaware Unknown
STENFORD INVESTMENTS LTD 22 OVERLEA ROAD LONDON E5 9BG Active Company formed on the 2014-03-26
STENFORD INTERNATIONAL LIMITED Dissolved Company formed on the 1992-12-23
STENFORD INTERNATIONAL LIMITED Active Company formed on the 2017-06-20
STENFORD LTD CO Arkansas Unknown
STENFORD PROPERTY LTD 264 HIGH STREET BECKENHAM KENT BR3 1DZ Active Company formed on the 2014-02-19
STENFORD SERVICES LLC Delaware Unknown
STENFORD TECHNOLOGY LTD LAKE FOREST HOUSE FOREST ROAD ILFORD ESSEX IG6 3HJ Dissolved Company formed on the 2014-01-30
STENFORD TRANS L.P. OFFICE 1 145 KILMARNOCK ROAD GLASGOW G41 3JA Active Company formed on the 2016-04-28
STENFORD TRADING LLP LORONG 2 TOA PAYOH Singapore 310143 Active Company formed on the 2012-01-19

Company Officers of STENFORD LTD

Current Directors
Officer Role Date Appointed
CHAIM MENACHEM FROMMER
Company Secretary 2000-03-28
JOSEPH PETER TAGER
Director 2005-04-11
ROMIE TAGER
Director 2000-03-28
SIMON JONATHAN TAGER
Director 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
OSIAS TAGER
Director 2000-03-28 2005-03-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-03-20 2000-03-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-03-20 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM MENACHEM FROMMER SOLEV CO. LIMITED Company Secretary 2006-01-09 CURRENT 1967-11-28 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Company Secretary 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER LUXURY ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER NEWRAVEN ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-12-03 Active
CHAIM MENACHEM FROMMER DAVYWELL DEVELOPMENTS LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER SPILLINGTON LTD Company Secretary 1999-11-25 CURRENT 1999-11-02 Active
CHAIM MENACHEM FROMMER FOLLSWICK LTD Company Secretary 1999-11-25 CURRENT 1999-10-29 Active
CHAIM MENACHEM FROMMER LANBURY LIMITED Company Secretary 1999-06-10 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GREENQUEST LIMITED Company Secretary 1999-06-10 CURRENT 1974-03-05 Active
CHAIM MENACHEM FROMMER BARNFORD INDUSTRIES LTD Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER HEXGOLD LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER GOODACRE LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER LEVERWIN LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER ROUGHLEA PROPERTIES LTD Company Secretary 1999-05-26 CURRENT 1999-05-10 Active
CHAIM MENACHEM FROMMER BUSYGLEN LIMITED Company Secretary 1999-04-29 CURRENT 1988-04-29 Active
CHAIM MENACHEM FROMMER MILLWEST ESTATES LTD Company Secretary 1999-04-19 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER FAIRCASTLE LIMITED Company Secretary 1998-12-19 CURRENT 1998-12-15 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Company Secretary 1998-06-10 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Company Secretary 1998-06-10 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Company Secretary 1998-06-10 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1941-12-11 Active
CHAIM MENACHEM FROMMER OAKLAWN LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-20 Active
CHAIM MENACHEM FROMMER PERMA LIMITED Company Secretary 1998-01-08 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER GRAND UNION COMPANY LIMITED Director 2018-03-26 CURRENT 2008-08-13 Active - Proposal to Strike off
JOSEPH PETER TAGER GU SPV LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
JOSEPH PETER TAGER THE GESHER TRUST Director 2017-08-01 CURRENT 2014-09-17 Active
JOSEPH PETER TAGER BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOSEPH PETER TAGER GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
JOSEPH PETER TAGER MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
JOSEPH PETER TAGER SELDIS COOPER MANAGEMENT LIMITED Director 2014-01-08 CURRENT 2009-09-22 Active
JOSEPH PETER TAGER SELDIS COOPER ENTERTAINMENTS LIMITED Director 2014-01-08 CURRENT 2011-03-28 Active
JOSEPH PETER TAGER MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
JOSEPH PETER TAGER SUZANNE TAGER LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
JOSEPH PETER TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
JOSEPH PETER TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
JOSEPH PETER TAGER BUSYGLEN LIMITED Director 2005-04-11 CURRENT 1988-04-29 Active
JOSEPH PETER TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
JOSEPH PETER TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER NEWRAVEN ESTATES LTD Director 2005-04-11 CURRENT 1999-12-03 Active
JOSEPH PETER TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
JOSEPH PETER TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
JOSEPH PETER TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 Active
ROMIE TAGER TAGER'S NOMCO HOLDINGS LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ROMIE TAGER COLUMBAS DRIVE LIMITED Director 2011-01-31 CURRENT 2002-01-14 Active
ROMIE TAGER REGALWOOD UK LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER REGALCROFT LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER FOLLSWICK LTD Director 2006-01-23 CURRENT 1999-10-29 Active
ROMIE TAGER PIDOM EXPORT LIMITED Director 2005-03-24 CURRENT 1944-06-06 Active
ROMIE TAGER LUXURY ESTATES LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER NEWRAVEN ESTATES LTD Director 1999-12-09 CURRENT 1999-12-03 Active
ROMIE TAGER DAVYWELL DEVELOPMENTS LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER SPILLINGTON LTD Director 1999-11-25 CURRENT 1999-11-02 Active
ROMIE TAGER ROMEO TRADING COMPANY LIMITED Director 1999-09-06 CURRENT 1941-12-11 Active
ROMIE TAGER BARNFORD INDUSTRIES LTD Director 1999-05-26 CURRENT 1999-04-08 Active
ROMIE TAGER HEXGOLD LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER GOODACRE LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER LEVERWIN LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER ROUGHLEA PROPERTIES LTD Director 1999-05-26 CURRENT 1999-05-10 Active
ROMIE TAGER BUSYGLEN LIMITED Director 1999-04-29 CURRENT 1988-04-29 Active
ROMIE TAGER MILLWEST ESTATES LTD Director 1999-04-19 CURRENT 1999-04-08 Active
ROMIE TAGER FAIRCASTLE LIMITED Director 1998-12-19 CURRENT 1998-12-15 Active
ROMIE TAGER OAKLAWN LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
ROMIE TAGER PERMA LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
ROMIE TAGER JEWISH LITERARY FOUNDATION Director 1991-11-21 CURRENT 1986-02-13 Active
ROMIE TAGER GREENQUEST LIMITED Director 1991-03-25 CURRENT 1974-03-05 Active
ROMIE TAGER SOLEV CO. LIMITED Director 1986-02-03 CURRENT 1967-11-28 Active
SIMON JONATHAN TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
SIMON JONATHAN TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
SIMON JONATHAN TAGER BUSYGLEN LIMITED Director 2005-04-11 CURRENT 1988-04-29 Active
SIMON JONATHAN TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
SIMON JONATHAN TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
SIMON JONATHAN TAGER FAIRCASTLE LIMITED Director 2005-04-11 CURRENT 1998-12-15 Active
SIMON JONATHAN TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
SIMON JONATHAN TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
SIMON JONATHAN TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER NEWRAVEN ESTATES LTD Director 2005-04-11 CURRENT 1999-12-03 Active
SIMON JONATHAN TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
SIMON JONATHAN TAGER ROMEO TRADING COMPANY LIMITED Director 2005-04-11 CURRENT 1941-12-11 Active
SIMON JONATHAN TAGER OAKLAWN LIMITED Director 2005-04-11 CURRENT 1998-02-20 Active
SIMON JONATHAN TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
SIMON JONATHAN TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-12-27Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMIE TAGER
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02DISS40Compulsory strike-off action has been discontinued
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01AR0120/03/16 ANNUAL RETURN FULL LIST
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-13CH01Director's details changed for Mr Joseph Peter Tager on 2013-07-01
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Simon Jonathan Tager on 2012-05-31
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18CH01Director's details changed for Simon Jonathan Tager on 2012-05-31
2012-03-27AR0120/03/12 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for Mr Romie Tager on 2009-10-14
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-29AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26CH01Director's details changed for Romie Tager on 2009-10-14
2010-03-31AR0120/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN TAGER / 07/09/2007
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-07-29363sRETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS
2008-03-25AA31/03/07 TOTAL EXEMPTION FULL
2007-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-05-20363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-13288bDIRECTOR RESIGNED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-15363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-03-27363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-03-0288(2)RAD 12/02/01--------- £ SI 99@1=99 £ IC 1/100
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-08-04288aNEW SECRETARY APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-11288bSECRETARY RESIGNED
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to STENFORD LTD 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 STENFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2004-01-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2004-01-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STENFORD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 894,668
Cash Bank In Hand 2012-03-31 £ 102,848
Current Assets 2013-03-31 £ 903,105
Current Assets 2012-03-31 £ 110,854
Debtors 2013-03-31 £ 8,437
Debtors 2012-03-31 £ 8,006
Fixed Assets 2013-03-31 £ 0
Fixed Assets 2012-03-31 £ 3,968,192
Shareholder Funds 2013-03-31 £ -744,045
Shareholder Funds 2012-03-31 £ 395,365
Tangible Fixed Assets 2013-03-31 £ 0
Tangible Fixed Assets 2012-03-31 £ 3,968,192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STENFORD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STENFORD LTD
Trademarks
We have not found any records of STENFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STENFORD LTD. 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 (68201 - Renting and operating of Housing Association real estate) as STENFORD LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where STENFORD LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STENFORD LTD 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 STENFORD LTD 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.