STANWELL PROPERTIES LIMITED
CORBY

Hellopages » Northamptonshire » East Northamptonshire » NN17 5AF

Company number 05339813
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address ROCKINGHAM HOUSE, MITCHELL ROAD, CORBY, NORTHANTS, NN17 5AF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of James Ian Edwards as a director on 31 August 2016; Full accounts made up to 31 January 2016. The most likely internet sites of STANWELL PROPERTIES LIMITED are www.stanwellproperties.co.uk, and www.stanwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Kettering Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanwell Properties Limited is a Private Limited Company. The company registration number is 05339813. Stanwell Properties Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Stanwell Properties Limited is Rockingham House Mitchell Road Corby Northants Nn17 5af. . LAKE, Andrew Stephen is a Director of the company. TATTAR, Balbinder Singh is a Director of the company. Secretary BEST, James Craig has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BELL, Stephen David has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Director EDWARDS, James Ian has been resigned. Director LAGAN, Kevin has been resigned. Director LEDWIDGE, John Paul has been resigned. Director MCCANN, Sean Gerard has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
LAKE, Andrew Stephen
Appointed Date: 10 April 2014
67 years old

Director
TATTAR, Balbinder Singh
Appointed Date: 25 September 2015
61 years old

Resigned Directors

Secretary
BEST, James Craig
Resigned: 16 March 2013
Appointed Date: 24 January 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
BELL, Stephen David
Resigned: 16 March 2013
Appointed Date: 01 March 2012
50 years old

Director
BEST, James Craig
Resigned: 16 March 2013
Appointed Date: 24 January 2005
68 years old

Director
BULLER, Alfred William
Resigned: 16 January 2015
Appointed Date: 24 January 2005
68 years old

Director
EDWARDS, James Ian
Resigned: 31 August 2016
Appointed Date: 25 September 2015
60 years old

Director
LAGAN, Kevin
Resigned: 01 March 2012
Appointed Date: 07 July 2006
75 years old

Director
LEDWIDGE, John Paul
Resigned: 01 August 2010
Appointed Date: 10 August 2005
55 years old

Director
MCCANN, Sean Gerard
Resigned: 16 March 2013
Appointed Date: 07 July 2006
59 years old

Director
RWL DIRECTORS LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Corby Developments Ltd (In Administration)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANWELL PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
10 Nov 2016
Termination of appointment of James Ian Edwards as a director on 31 August 2016
14 Oct 2016
Full accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

30 Sep 2015
Appointment of Mr Balbinder Singh Tattar as a director on 25 September 2015
...
... and 52 more events
03 Feb 2005
New director appointed
31 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2005
Secretary resigned
24 Jan 2005
Director resigned
24 Jan 2005
Incorporation

STANWELL PROPERTIES LIMITED Charges

22 September 2014
Charge code 0533 9813 0008
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Hudson Advisors UK Limited
Description: F/H land comprising an area of 1.40 acres or thereabouts to…
18 June 2013
Charge code 0533 9813 0007
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The f/h and l/h property being priors hall phases 2 and 3…
3 March 2010
Debenture
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited as Security Trustee
Description: By way of a first legal mortgage all estates and interests…
16 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: For details of properties charged please refer to form 395…
10 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 13 September 2008
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal mortgage
Delivered: 18 August 2005
Status: Satisfied on 7 September 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land on the south east side of bangrave…
17 June 2005
Legal mortgage
Delivered: 23 June 2005
Status: Satisfied on 7 September 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as plot WN6 arnsley road weldon…
2 June 2005
Legal mortgage
Delivered: 9 June 2005
Status: Satisfied on 7 September 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the south side of priors haw road…