Advanced company searchLink opens in new window

STAMFORD PROPERTY INVESTMENTS LIMITED

Company number 03445707

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2026 AA Total exemption full accounts made up to 31 March 2025
13 Oct 2025 CS01 Confirmation statement made on 7 October 2025 with no updates
26 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
22 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2023 AA01 Previous accounting period shortened from 27 March 2022 to 26 March 2022
04 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 28 March 2020 to 27 March 2020
20 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2019 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
14 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with updates
22 Jan 2019 PSC02 Notification of Stamford Property Holdings Ltd as a person with significant control on 20 November 2018
22 Jan 2019 PSC07 Cessation of Uri Nathaniel Goldberg as a person with significant control on 20 November 2018
22 Jan 2019 PSC07 Cessation of Rebecca Louise Goldberg as a person with significant control on 20 November 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 AD01 Registered office address changed from C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 27 November 2018
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
26 Mar 2018 PSC01 Notification of Rebecca Louise Goldberg as a person with significant control on 21 February 2018
26 Mar 2018 PSC04 Change of details for Mr Uri Nathaniel Goldberg as a person with significant control on 21 February 2018