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

STANBOROUGH HOLDINGS LTD

4 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1RN,
Company Registration Number
06744592
Private Limited Company
Active

Company Overview

About Stanborough Holdings Ltd
STANBOROUGH HOLDINGS LTD was founded on 2008-11-10 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Stanborough Holdings Ltd 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
STANBOROUGH HOLDINGS LTD
 
Legal Registered Office
4 ELSTREE WAY
BOREHAMWOOD
HERTS
WD6 1RN
Other companies in WD6
 
Previous Names
JOHN REDDINGTON LIMITED21/02/2023
Filing Information
Company Number 06744592
Company ID Number 06744592
Date formed 2008-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANBOROUGH HOLDINGS 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.

Company Officers of STANBOROUGH HOLDINGS LTD

Current Directors
Officer Role Date Appointed
RONAN JOSEPH GLEESON
Company Secretary 2009-07-10
RONAN JOSEPH GLEESON
Director 2009-07-10
KEVIN WILLIAM KEEGAN
Director 2009-07-10
JOHN JAMES REDDINGTON
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JUDE MORAN
Director 2009-07-10 2015-12-07
RHYS EVANS
Director 2008-11-10 2008-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN JOSEPH GLEESON STAIR MASTER LTD Company Secretary 2010-12-01 CURRENT 2008-05-22 Active
RONAN JOSEPH GLEESON TRENT REINFORCEMENTS LTD Company Secretary 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON JRL DRYLINING LIMITED Company Secretary 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON UK FACADES LIMITED Company Secretary 2010-11-12 CURRENT 2009-05-07 Active
RONAN JOSEPH GLEESON TRENT PRECAST CONCRETE LIMITED Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON JRL PROPERTY (TRENT) LIMITED Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON YELLOW MAT COMPANY LTD Company Secretary 2010-01-01 CURRENT 2009-12-04 Active
RONAN JOSEPH GLEESON JJ REDDINGTON LIMITED Company Secretary 2009-08-07 CURRENT 2009-01-15 Active
RONAN JOSEPH GLEESON THAMES REINFORCEMENTS LIMITED Company Secretary 2009-05-14 CURRENT 2006-02-14 Active
RONAN JOSEPH GLEESON J. REDDINGTON LTD Company Secretary 2009-05-14 CURRENT 1996-07-23 Active
RONAN JOSEPH GLEESON JRL PROPERTY LIMITED Company Secretary 2009-05-14 CURRENT 2003-11-21 Active
RONAN JOSEPH GLEESON MIDGARD LTD Company Secretary 2009-05-14 CURRENT 2006-02-22 Active
RONAN JOSEPH GLEESON JRL PLANT AND LOGISTICS LIMITED Company Secretary 2009-05-14 CURRENT 2003-04-17 Active
RONAN JOSEPH GLEESON LONDON TOWER CRANE HIRE & SALES LIMITED Company Secretary 2009-05-14 CURRENT 2003-04-25 Active
RONAN JOSEPH GLEESON MILLER PILING LIMITED Company Secretary 2009-05-14 CURRENT 2005-03-14 Active
RONAN JOSEPH GLEESON JRL GROUP LIMITED Company Secretary 2009-04-22 CURRENT 2008-03-26 Active
RONAN JOSEPH GLEESON WE CLOSING LIMITED Director 2018-06-28 CURRENT 1999-07-30 Active
RONAN JOSEPH GLEESON JRL BRICK-SLIP SYSTEMS LTD Director 2018-02-12 CURRENT 2018-02-12 Active
RONAN JOSEPH GLEESON BRIGHTON MARINA PREMIER LETTINGS LIMITED Director 2017-12-13 CURRENT 2016-06-06 Active
RONAN JOSEPH GLEESON MCMULLEN FACADES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RONAN JOSEPH GLEESON JRL PROPERTY (COVENTRY) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
RONAN JOSEPH GLEESON JRL STRUCTURES LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
RONAN JOSEPH GLEESON JRL PROPERTY HOLDINGS LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
RONAN JOSEPH GLEESON JRL DEMOLITION LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
RONAN JOSEPH GLEESON JRL GROUP (IRELAND) LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
RONAN JOSEPH GLEESON JRL PROPERTY (PETERBOROUGH) LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
RONAN JOSEPH GLEESON MIDGARD BRIGHTON MARINA LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
RONAN JOSEPH GLEESON QUANTUM GATE LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
RONAN JOSEPH GLEESON JRL PROPERTY (CAMLEY STREET) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
RONAN JOSEPH GLEESON JRL PROPERTY (ELSTREE WAY) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
RONAN JOSEPH GLEESON JRL PROPERTY (WHITTLESEY) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
RONAN JOSEPH GLEESON JRL PROPERTY (COLWICK) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RONAN JOSEPH GLEESON SLIPSTRUCTURES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
RONAN JOSEPH GLEESON JRL PROPERTY (CASTLE STREET) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
RONAN JOSEPH GLEESON ELSTREE CIVIL ENGINEERING LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
RONAN JOSEPH GLEESON MIDGARD CITY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
RONAN JOSEPH GLEESON MIDGARD DESIGN SERVICES LTD Director 2015-03-23 CURRENT 2015-03-23 Active
RONAN JOSEPH GLEESON ARK MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
RONAN JOSEPH GLEESON JRL GROUP LIMITED Director 2011-04-24 CURRENT 2008-03-26 Active
RONAN JOSEPH GLEESON STAIR MASTER LTD Director 2010-12-01 CURRENT 2008-05-22 Active
RONAN JOSEPH GLEESON TRENT REINFORCEMENTS LTD Director 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON JRL DRYLINING LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON UK FACADES LIMITED Director 2010-11-12 CURRENT 2009-05-07 Active
RONAN JOSEPH GLEESON TRENT PRECAST CONCRETE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON JRL PROPERTY (TRENT) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON YELLOW MAT COMPANY LTD Director 2010-01-01 CURRENT 2009-12-04 Active
RONAN JOSEPH GLEESON JJ REDDINGTON LIMITED Director 2009-08-07 CURRENT 2009-01-15 Active
RONAN JOSEPH GLEESON THAMES REINFORCEMENTS LIMITED Director 2009-05-14 CURRENT 2006-02-14 Active
RONAN JOSEPH GLEESON J. REDDINGTON LTD Director 2009-05-14 CURRENT 1996-07-23 Active
RONAN JOSEPH GLEESON JRL PROPERTY LIMITED Director 2009-05-14 CURRENT 2003-11-21 Active
RONAN JOSEPH GLEESON MIDGARD LTD Director 2009-05-14 CURRENT 2006-02-22 Active
RONAN JOSEPH GLEESON JRL PLANT AND LOGISTICS LIMITED Director 2009-05-14 CURRENT 2003-04-17 Active
RONAN JOSEPH GLEESON LONDON TOWER CRANE HIRE & SALES LIMITED Director 2009-05-14 CURRENT 2003-04-25 Active
RONAN JOSEPH GLEESON MILLER PILING LIMITED Director 2009-05-14 CURRENT 2005-03-14 Active
KEVIN WILLIAM KEEGAN WE CLOSING LIMITED Director 2018-06-28 CURRENT 1999-07-30 Active
KEVIN WILLIAM KEEGAN CHISWELL GREEN EQUESTRIAN CENTRE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (EUSTON ROAD) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
KEVIN WILLIAM KEEGAN JRL BRICK-SLIP SYSTEMS LTD Director 2018-02-12 CURRENT 2018-02-12 Active
KEVIN WILLIAM KEEGAN JRL ACCESS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
KEVIN WILLIAM KEEGAN MIDGARD PUBLIC SECTOR LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
KEVIN WILLIAM KEEGAN MCMULLEN FACADES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (COVENTRY) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
KEVIN WILLIAM KEEGAN JRL STRUCTURES LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
KEVIN WILLIAM KEEGAN TRENT SFS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (SOUTH EAST) LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY HOLDINGS LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
KEVIN WILLIAM KEEGAN JRL DEMOLITION LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
KEVIN WILLIAM KEEGAN JRL GROUP (IRELAND) LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (PETERBOROUGH) LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
KEVIN WILLIAM KEEGAN MIDGARD BRIGHTON MARINA LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
KEVIN WILLIAM KEEGAN QUANTUM GATE LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (CAMLEY STREET) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (ELSTREE WAY) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (WHITTLESEY) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
KEVIN WILLIAM KEEGAN BRIGHTON MARINA PREMIER LETTINGS LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (COLWICK) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (PUTNEY) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
KEVIN WILLIAM KEEGAN SLIPSTRUCTURES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
KEVIN WILLIAM KEEGAN BAWNOGUES RENTALS (PUTNEY) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (SOUTHWARK) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (WOKING) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (CASTLE STREET) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
KEVIN WILLIAM KEEGAN ELSTREE CIVIL ENGINEERING LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
KEVIN WILLIAM KEEGAN JRL CIVIL ENGINEERING LIMITED Director 2015-09-03 CURRENT 2009-06-09 Active
KEVIN WILLIAM KEEGAN MIDGARD CITY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
KEVIN WILLIAM KEEGAN MIDGARD DESIGN SERVICES LTD Director 2015-03-23 CURRENT 2015-03-23 Active
KEVIN WILLIAM KEEGAN 31 ST DUNSTANS HOUSE LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
KEVIN WILLIAM KEEGAN JRL ENVIRONMENTAL LIMITED Director 2014-10-16 CURRENT 2013-12-10 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (BIGGLESWADE) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
KEVIN WILLIAM KEEGAN THAMES REINFORCEMENTS LIMITED Director 2009-05-14 CURRENT 2006-02-14 Active
KEVIN WILLIAM KEEGAN STAIR MASTER LTD Director 2008-11-21 CURRENT 2008-05-22 Active
KEVIN WILLIAM KEEGAN EURO TCS SYSTEMS LTD Director 2008-07-10 CURRENT 2008-05-22 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY LIMITED Director 2003-11-21 CURRENT 2003-11-21 Active
KEVIN WILLIAM KEEGAN JRL PLANT & SERVICES LTD. Director 2002-08-02 CURRENT 2002-08-02 Active
KEVIN WILLIAM KEEGAN J. REDDINGTON LTD Director 2000-12-31 CURRENT 1996-07-23 Active
JOHN JAMES REDDINGTON ARK MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
JOHN JAMES REDDINGTON ELSTREE INK LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
JOHN JAMES REDDINGTON THE JOSIE REDDINGTON FOUNDATION Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN JAMES REDDINGTON HOARDINGMASTER LTD Director 2011-12-22 CURRENT 2011-12-22 Active
JOHN JAMES REDDINGTON TRENT REINFORCEMENTS LTD Director 2010-11-26 CURRENT 2010-11-26 Active
JOHN JAMES REDDINGTON JRL DRYLINING LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
JOHN JAMES REDDINGTON LONDON CONCRETE PUMPING LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
JOHN JAMES REDDINGTON TRENT PRECAST CONCRETE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
JOHN JAMES REDDINGTON JRL PROPERTY (TRENT) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
JOHN JAMES REDDINGTON YELLOW MAT COMPANY LTD Director 2010-01-01 CURRENT 2009-12-04 Active
JOHN JAMES REDDINGTON JRL GROUP HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-10-16 Active
JOHN JAMES REDDINGTON JRL CIVIL ENGINEERING LIMITED Director 2009-12-13 CURRENT 2009-06-09 Active
JOHN JAMES REDDINGTON UK FACADES LIMITED Director 2009-11-16 CURRENT 2009-05-07 Active
JOHN JAMES REDDINGTON JJ REDDINGTON LIMITED Director 2009-08-07 CURRENT 2009-01-15 Active
JOHN JAMES REDDINGTON JRL GROUP LIMITED Director 2009-03-25 CURRENT 2008-03-26 Active
JOHN JAMES REDDINGTON EURO TCS SYSTEMS LTD Director 2008-11-05 CURRENT 2008-05-22 Active
JOHN JAMES REDDINGTON STAIR MASTER LTD Director 2008-07-10 CURRENT 2008-05-22 Active
JOHN JAMES REDDINGTON MIDGARD LTD Director 2006-02-22 CURRENT 2006-02-22 Active
JOHN JAMES REDDINGTON THAMES REINFORCEMENTS LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active
JOHN JAMES REDDINGTON MILLER PILING LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
JOHN JAMES REDDINGTON LONDON TOWER CRANE HIRE & SALES LIMITED Director 2004-06-01 CURRENT 2003-04-25 Active
JOHN JAMES REDDINGTON JRL PROPERTY LIMITED Director 2003-11-21 CURRENT 2003-11-21 Active
JOHN JAMES REDDINGTON JRL PLANT AND LOGISTICS LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
JOHN JAMES REDDINGTON JRL PLANT & SERVICES LTD. Director 2002-08-02 CURRENT 2002-08-02 Active
JOHN JAMES REDDINGTON J. REDDINGTON LTD Director 1996-07-23 CURRENT 1996-07-23 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-03-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Company name changed john reddington LIMITED\certificate issued on 21/02/23
2022-12-28Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-28AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-12-13Change of details for Mr John James Reddington as a person with significant control on 2021-12-10
2021-12-13PSC04Change of details for Mr John James Reddington as a person with significant control on 2021-12-10
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-11AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MORRISON
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JUDE MORAN
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18AR0110/11/13 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-14AR0110/11/12 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13OCRemoval of document
2011-12-08Annotation
2011-11-14AR0110/11/11 ANNUAL RETURN FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN GLEESON / 01/01/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 01/01/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JUDE MORAN / 01/01/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KEEGAN / 01/01/2011
2011-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR RONAN GLEESON on 2011-01-01
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-19AR0110/11/10 FULL LIST
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0110/11/09 FULL LIST
2009-07-10288aDIRECTOR APPOINTED MR RONAN GLEESON
2009-07-10288aDIRECTOR APPOINTED MR JOHN REDDINGTON
2009-07-10288aSECRETARY APPOINTED MR RONAN GLEESON
2009-07-10225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-07-10288aDIRECTOR APPOINTED MR KEVIN KEEGAN
2009-07-10288aDIRECTOR APPOINTED MR PETER JUDE MORAN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR RHYS EVANS
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to STANBOROUGH HOLDINGS 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 STANBOROUGH HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANBOROUGH HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 STANBOROUGH HOLDINGS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANBOROUGH HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STANBOROUGH HOLDINGS LTD
Trademarks
We have not found any records of STANBOROUGH HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANBOROUGH HOLDINGS 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 (70210 - Public relations and communications activities) as STANBOROUGH HOLDINGS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STANBOROUGH HOLDINGS 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 STANBOROUGH HOLDINGS 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 STANBOROUGH HOLDINGS 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.