Company NameStanbridge Estates Limited
DirectorChristopher John Girvan
Company StatusActive
Company Number12213012
CategoryPrivate Limited Company
Incorporation Date18 September 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Christopher John Girvan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blackett Street
London
SW15 1QG

Location

Registered Address4 Blackett Street
London
SW15 1QG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

7 October 2022Delivered on: 7 October 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 23A sydney road, ealing, london, W13 9EZ registered under leasehold title AGL383503.
Outstanding
17 June 2022Delivered on: 17 June 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Ground floor flat, 7 stanbridge road, london, SW15 1DX registered at hm land registry with title number TGL298955.
Outstanding
3 March 2022Delivered on: 3 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 118 milton road, swanscombe, DA10 0LY registered at hm land registry with title number K590106.
Outstanding

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2022Registration of charge 122130120003, created on 7 October 2022 (3 pages)
21 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
17 June 2022Registration of charge 122130120002, created on 17 June 2022 (3 pages)
29 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 March 2022Registration of charge 122130120001, created on 3 March 2022 (3 pages)
4 October 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
11 June 2021Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 200
(4 pages)
8 June 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 200
(3 pages)
8 June 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 199
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/21
(4 pages)
5 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
18 September 2019Incorporation
Statement of capital on 2019-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)