STORMONT PROPERTY CO. LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 00477046
Status Active
Incorporation Date 10 January 1950
Company Type Private Limited Company
Address BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of STORMONT PROPERTY CO. LIMITED are www.stormontpropertyco.co.uk, and www.stormont-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stormont Property Co Limited is a Private Limited Company. The company registration number is 00477046. Stormont Property Co Limited has been working since 10 January 1950. The present status of the company is Active. The registered address of Stormont Property Co Limited is Bsg Valentine Lynton House 7 12 Tavistock Square London Wc1h 9bq. . TAYLOR, Hugh Jeffrey is a Secretary of the company. GLINSMAN, Leon David is a Director of the company. TAYLOR, Hugh Jeffrey is a Director of the company. Secretary TOFT, Wendy June has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TAYLOR, Hugh Jeffrey
Appointed Date: 15 December 1993

Director
GLINSMAN, Leon David

79 years old

Director
TAYLOR, Hugh Jeffrey

83 years old

Resigned Directors

Secretary
TOFT, Wendy June
Resigned: 15 December 1993

Persons With Significant Control

Parkraven Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STORMONT PROPERTY CO. LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 31 March 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 440

12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 440

...
... and 58 more events
27 Apr 1988
Return made up to 31/12/87; full list of members

14 Apr 1988
Full accounts made up to 31 March 1987

23 Nov 1987
Registered office changed on 23/11/87 from: one dunraven st london W1Y 3FG

06 May 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Full accounts made up to 31 March 1986

STORMONT PROPERTY CO. LIMITED Charges

30 March 1978
Mortgage by deposit of deeds w/i
Delivered: 4 April 1978
Status: Outstanding
Persons entitled: Henry Ansbacher & Co. Limited.
Description: F/H crown house & sceptre house 4-7 bridge st. Hitchin…
29 March 1974
Legal charge
Delivered: 1 April 1974
Status: Outstanding
Persons entitled: N.M. Rothschild & Son LTD
Description: 67/69. southwark st SE 1. & crown hse & sceptre hse 4 - 7…
27 May 1965
Mortgage
Delivered: 31 May 1965
Status: Outstanding
Persons entitled: Legal and General Assurance Society LTD.
Description: Crown house & sceptre house, 4-7, bridge street hitchin…
15 August 1963
Instr. Of charge.
Delivered: 5 September 1963
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: 67/69 (odd) southwark street london. S.E.1.