Company NameStagford Properties Plc
Company StatusDissolved
Company Number02570614
CategoryPublic Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony John Knapp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleUniversity Finance Director
Correspondence AddressHeathfield
13 Park Chase
Godalming
Surrey
GU7 1TL
Director NameHarald Wyndham Burrell Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration28 years
RoleUniversity Secretary And Regis
Correspondence AddressRyjas
Upper Bourne Lane
Wrecclesham Farnham
Surrey
GU10 4RG
Secretary NameStuart Macgregor
NationalityBritish
StatusCurrent
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address40 Broomfield
Park Barn
Guildford
Surrey
GU2 8LJ
Director NameRichard Paxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleAccomodation Manager
Correspondence AddressLaburnum Cottage The Avenue
Compton
Guildford
Surrey
GU3 1JN
Director NameLeonard John Kail
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 September 1992)
RoleUniversity Secretary
Correspondence Address33 Pulens Lane
Sheet
Petersfield
Hampshire
GU31 4BZ
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Michael Derek Wigley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolybourne House Chapel Road
Chadlington
Chipping Norton
Oxfordshire
OX7 3LZ
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX

Location

Registered AddressKpmg Corporate Recovery
PO Box 730 20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£2,949,826
Net Worth£1,070,750
Cash£49,153
Current Liabilities£1,498

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2000Registered office changed on 11/08/00 from: senate house university of surrey guildford surrey GU2 7XH (1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Res re: specie (1 page)
9 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2000Declaration of solvency (3 pages)
14 July 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: senate house university of surrey guildford surrey GU2 5XH (1 page)
12 January 2000Return made up to 24/12/99; full list of members (6 pages)
23 December 1999Full accounts made up to 31 July 1999 (12 pages)
17 April 1999Director's particulars changed (1 page)
6 January 1999Full accounts made up to 31 July 1998 (12 pages)
6 January 1999Return made up to 24/12/98; change of members (7 pages)
12 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1997Full accounts made up to 31 July 1997 (12 pages)
7 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1996Full accounts made up to 31 July 1996 (13 pages)
4 June 1996Auditor's resignation (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996Registered office changed on 21/04/96 from: 17 gay street bath BA1 2PH (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 January 1996Accounting reference date extended from 31/01 to 31/07 (1 page)
5 January 1996Return made up to 24/12/95; full list of members (20 pages)
11 August 1995Full accounts made up to 31 January 1995 (13 pages)