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

STAIRBROOK LIMITED

249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG,
Company Registration Number
06203688
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stairbrook Ltd
STAIRBROOK LIMITED was founded on 2007-04-04 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Stairbrook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAIRBROOK LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
Other companies in IG1
 
Filing Information
Company Number 06203688
Company ID Number 06203688
Date formed 2007-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943247519  
Last Datalog update: 2020-07-06 06:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAIRBROOK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS LIMITED
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 STAIRBROOK LIMITED

Current Directors
Officer Role Date Appointed
EMMA SARAH DAVIS
Company Secretary 2007-05-03
EMMA SARAH DAVIS
Director 2010-11-30
LEWIS JOHN DAVIS
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIO PULZE
Director 2008-08-12 2015-03-10
CLIVE RICHARD GARSTON
Director 2010-02-18 2011-06-21
JOHN ROBERT BLACK
Director 2008-09-23 2010-02-18
MCS FORMATIONS LIMITED
Company Secretary 2007-04-04 2007-05-03
MCS REGISTRARS LIMITED
Director 2007-04-04 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SARAH DAVIS QUIETLAKE LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CLAREBROOK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS HOLDPOST LIMITED Company Secretary 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Company Secretary 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS 20 NEW CAVENDISH STREET LIMITED Director 2015-12-11 CURRENT 2001-06-28 Active
EMMA SARAH DAVIS TFRE 2 LIMITED Director 2015-06-11 CURRENT 2012-06-07 Active - Proposal to Strike off
EMMA SARAH DAVIS CIP (MARYLEBONE) LIMITED Director 2011-10-20 CURRENT 2010-09-23 Dissolved 2014-11-25
EMMA SARAH DAVIS CLAREBROOK LIMITED Director 2010-11-30 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Director 2010-11-30 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Director 2010-11-30 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS HOLDPOST LIMITED Director 2010-11-30 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2010-11-30 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2010-11-30 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS WAVERTON CONSTRUCTION LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
EMMA SARAH DAVIS QUIETLAKE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (ED) LIMITED Director 2006-05-08 CURRENT 2002-01-31 Dissolved 2014-02-11
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
LEWIS JOHN DAVIS 7 PORTLAND PLACE RMC LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
LEWIS JOHN DAVIS WAVERTON CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2009-12-15 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
LEWIS JOHN DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CLAREBROOK LIMITED Director 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
LEWIS JOHN DAVIS HOLDPOST LIMITED Director 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
LEWIS JOHN DAVIS LJD GROUP HOLDINGS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Liquidation
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2001-03-15 CURRENT 2000-03-20 Active - Proposal to Strike off
LEWIS JOHN DAVIS JENSTONE PROPERTIES LIMITED Director 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-03-06 Active - Proposal to Strike off

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
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-30DS01Application to strike the company off the register
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23SH20Statement by Directors
2019-05-23SH19Statement of capital on 2019-05-23 GBP 2
2019-05-23CAP-SSSolvency Statement dated 26/04/19
2019-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 99
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-21AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO PULZE
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-20AR0104/04/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0104/04/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GARSTON
2011-04-14AR0104/04/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-07AP01DIRECTOR APPOINTED MISS EMMA SARAH DAVIS
2010-04-15AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO PULZE / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN DAVIS / 08/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 08/04/2010
2010-04-14SH0118/02/10 STATEMENT OF CAPITAL GBP 99
2010-03-15AP01DIRECTOR APPOINTED CLIVE RICHARD GARSTON
2010-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-03288aDIRECTOR APPOINTED JOHN ROBERT BLACK
2008-10-0788(2)AD 12/08/08 GBP SI 97@1=97 GBP IC 2/99
2008-09-22288aDIRECTOR APPOINTED CLAUDIO PULZE
2008-04-15363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-07-13225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW SECRETARY APPOINTED
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288bSECRETARY RESIGNED
2007-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STAIRBROOK 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 STAIRBROOK 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
DEBENTURE 2009-02-21 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2009-02-20 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 STAIRBROOK LIMITED

Intangible Assets
Patents
We have not found any records of STAIRBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAIRBROOK LIMITED
Trademarks
We have not found any records of STAIRBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAIRBROOK 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 (41100 - Development of building projects) as STAIRBROOK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STAIRBROOK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAIRBROOK 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 STAIRBROOK 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.