STRATFORD PROPERTY DEVELOPMENTS LIMITED
MOULTON PARK

Hellopages » Northamptonshire » Northampton » NN3 6WL
Company number 04498863
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address JUBILEE HOUSE, 32 DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6WL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 3 in full. The most likely internet sites of STRATFORD PROPERTY DEVELOPMENTS LIMITED are www.stratfordpropertydevelopments.co.uk, and www.stratford-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Stratford Property Developments Limited is a Private Limited Company. The company registration number is 04498863. Stratford Property Developments Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Stratford Property Developments Limited is Jubilee House 32 Duncan Close Moulton Park Northampton Nn3 6wl. The company`s financial liabilities are £294.8k. It is £-6.81k against last year. The cash in hand is £301.47k. It is £-27.28k against last year. . BATTERSBY, Stephen Mark Patrick is a Secretary of the company. BATTERSBY, Stephen Mark Patrick is a Director of the company. FRASER, Caroline Rosemary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stratford property developments Key Finiance

LIABILITIES £294.8k
-3%
CASH £301.47k
-9%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BATTERSBY, Stephen Mark Patrick
Appointed Date: 30 July 2002

Director
BATTERSBY, Stephen Mark Patrick
Appointed Date: 26 June 2003
65 years old

Director
FRASER, Caroline Rosemary
Appointed Date: 30 July 2002
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Stephen Mark Patrick Battersby
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Rosemary Fraser
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATFORD PROPERTY DEVELOPMENTS LIMITED Events

15 Aug 2016
Confirmation statement made on 30 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Satisfaction of charge 3 in full
11 Apr 2016
Satisfaction of charge 2 in full
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4

...
... and 33 more events
27 Aug 2002
New secretary appointed
27 Aug 2002
New director appointed
21 Aug 2002
Director resigned
20 Aug 2002
Secretary resigned
30 Jul 2002
Incorporation

STRATFORD PROPERTY DEVELOPMENTS LIMITED Charges

5 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 65B manfield road northampton. By way of fixed charge the…
5 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 43 abbey road northampton. By way of fixed charge the…
29 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 57 high street great baddow chelmsford…