Company NameStaffordshire Property Management Limited
Company StatusLiquidation
Company Number08082061
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed19 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Richard James Greaves
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameMrs Susan Marsden
StatusResigned
Appointed08 September 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Julian Nicholas Wilkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2019(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

175k at £1Richard Greaves
100.00%
Ordinary

Financials

Year2014
Turnover£4,833
Net Worth-£55,963
Cash£2,523
Current Liabilities£1,055,567

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 June 2022 (1 year, 10 months ago)
Next Return Due18 June 2023 (overdue)

Filing History

1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (18 pages)
26 November 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
26 November 2020Termination of appointment of Martin Richard Breeden as a director on 19 November 2020 (1 page)
24 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
28 August 2019Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
10 August 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
5 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (20 pages)
3 March 2017Full accounts made up to 31 May 2016 (20 pages)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 175,000
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 175,000
(5 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
4 March 2016Full accounts made up to 31 May 2015 (12 pages)
4 March 2016Full accounts made up to 31 May 2015 (12 pages)
11 September 2015Appointment of Mr Edward Matthew Giles Roberts as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Mr Edward Matthew Giles Roberts as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr David Andrew Fischel as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr Martin Richard Breeden as a director on 8 September 2015 (2 pages)
10 September 2015Termination of appointment of Richard James Greaves as a director on 8 September 2015 (1 page)
10 September 2015Registered office address changed from Flint Bishop Llp St. Michaels Court, St. Michaels Lane Derby DE1 3HQ to 40 Broadway London SW1H 0BT on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Martin David Ellis as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Miss Katharine Ann Bowyer as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr David Andrew Fischel as a director on 8 September 2015 (2 pages)
10 September 2015Termination of appointment of Richard James Greaves as a director on 8 September 2015 (1 page)
10 September 2015Appointment of Miss Katharine Ann Bowyer as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mrs Susan Marsden as a secretary on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr Martin Richard Breeden as a director on 8 September 2015 (2 pages)
10 September 2015Registered office address changed from Flint Bishop Llp St. Michaels Court, St. Michaels Lane Derby DE1 3HQ to 40 Broadway London SW1H 0BT on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Trevor Pereira as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr Trevor Pereira as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mrs Susan Marsden as a secretary on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr Martin David Ellis as a director on 8 September 2015 (2 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 175,000
(3 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 175,000
(3 pages)
9 March 2015Full accounts made up to 31 May 2014 (11 pages)
9 March 2015Full accounts made up to 31 May 2014 (11 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 175,000
(3 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 175,000
(3 pages)
7 May 2014Full accounts made up to 31 May 2013 (11 pages)
7 May 2014Full accounts made up to 31 May 2013 (11 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 May 2012Registered office address changed from C/O Marshall Hutton Kingsbury House 15/17 King Street London SW1Y 6QU England on 30 May 2012 (1 page)
30 May 2012Registered office address changed from C/O Marshall Hutton Kingsbury House 15/17 King Street London SW1Y 6QU England on 30 May 2012 (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)