Company NameStamford UK Holdings Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number11269393
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)
Previous NameBBAY Properties Limited

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2018(5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed22 August 2018(5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 31 March 2022 (7 pages)
20 February 2023Company name changed bbay properties LIMITED\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-20
(3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
3 September 2018Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
22 August 2018Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
  • ANNOTATION Other The address of Eileen Marie Sawyer, director of bbay properties LIMITED, was replaced with a service address on 04/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
22 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)