Company NameStafford Court (Bexley) Freehold Limited
DirectorsMichael John Moore and Steven John Masters
Company StatusActive
Company Number06414957
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Moore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Steven John Masters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleGlass Surveyor
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Secretary NameMr Michael Moore
StatusCurrent
Appointed10 July 2023(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Michael John Moore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12
Stafford Court, 37 Parkhill Road
Bexley
Kent
DA5 1HX
Director NameCoral Ann Peters
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stafford Court
37 Parkhill Road
Bexley
Kent
DA5 1HX
Secretary NameChristopher Trevor Roberts
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
Stafford Court, 37 Parkhill Road
Bexley
Kent
DA5 1HX
Director NameMr Christopher Trevor Roberts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Stafford Court
37 Parkhill Road
Bexley
Kent
DA5 1HX
Secretary NameMr Michael John Moore
StatusResigned
Appointed24 August 2010(2 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 September 2018)
RoleCompany Director
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMrs Patricia Holder
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Director NameMrs Anne Margaret Tucker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£244
Cash£204

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

14 July 2023Appointment of Mr Michael Moore as a secretary on 10 July 2023 (2 pages)
4 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
9 May 2022Termination of appointment of Anne Margaret Tucker as a director on 1 May 2022 (1 page)
9 May 2022Appointment of Mr Steven John Masters as a director on 1 May 2022 (2 pages)
22 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
5 October 2021Appointment of Mr Michael John Moore as a director on 22 September 2021 (2 pages)
5 October 2021Termination of appointment of Patricia Holder as a director on 22 September 2021 (1 page)
19 May 2021Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
23 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 September 2018Termination of appointment of Michael John Moore as a director on 18 September 2018 (1 page)
27 September 2018Termination of appointment of Coral Ann Peters as a director on 18 September 2018 (1 page)
27 September 2018Appointment of Mrs Patricia Holder as a director on 18 September 2018 (2 pages)
27 September 2018Appointment of Mrs Anne Margaret Tucker as a director on 18 September 2018 (2 pages)
27 September 2018Termination of appointment of Michael John Moore as a secretary on 18 September 2018 (1 page)
22 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
(5 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(5 pages)
22 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(5 pages)
22 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11
(5 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11
(5 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11
(5 pages)
17 April 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
17 April 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
6 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
14 September 2010Termination of appointment of Christopher Roberts as a director (1 page)
14 September 2010Appointment of Mr Michael John Moore as a secretary (1 page)
14 September 2010Termination of appointment of Christopher Roberts as a secretary (1 page)
14 September 2010Appointment of Mr Michael John Moore as a secretary (1 page)
14 September 2010Termination of appointment of Christopher Roberts as a secretary (1 page)
14 September 2010Termination of appointment of Christopher Roberts as a director (1 page)
1 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
27 November 2009Director's details changed for Michael John Moore on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Michael John Moore on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher Trevor Roberts on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher Trevor Roberts on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher Trevor Roberts on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael John Moore on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Coral Ann Peters on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Coral Ann Peters on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Coral Ann Peters on 1 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
27 July 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
23 July 2009Director appointed mr christopher trevor roberts (1 page)
23 July 2009Director appointed mr christopher trevor roberts (1 page)
4 November 2008Return made up to 01/11/08; full list of members (8 pages)
4 November 2008Return made up to 01/11/08; full list of members (8 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 January 2008Memorandum and Articles of Association (16 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 January 2008Memorandum and Articles of Association (16 pages)
2 November 2007Ad 01/11/07--------- £ si 9@1=9 £ ic 2/11 (3 pages)
2 November 2007Ad 01/11/07--------- £ si 9@1=9 £ ic 2/11 (3 pages)
1 November 2007Incorporation (17 pages)
1 November 2007Incorporation (17 pages)