Company NameStamford New Road Property Ltd
DirectorBenjamin James Fearns
Company StatusActive
Company Number10115524
CategoryPrivate Limited Company
Incorporation Date10 April 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin James Fearns
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Post Office Street
Altrincham
WA14 1QA
Director NameMr Jean-Christophe Viollet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1a Osbourne Place
Altrincham
WA14 2QB

Location

Registered Address2a Post Office Street
Altrincham
WA14 1QA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 April 2024 (1 month, 1 week ago)
Next Return Due23 April 2025 (11 months, 1 week from now)

Charges

28 February 2022Delivered on: 4 March 2022
Persons entitled: Dwh Fic Limited

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as the stamford arms, lymm road, little bollington, altrincham WA14 4SU registered at the land registry with title number CH332548, legal mortgage over all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor, other than the property known as 60 stamford new road, altrincham WA14 1EE, registered at the land registry with title number GM266551 ("stamford new road property"), fixed charge over all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor other than stamford new road property and fixed charge over all of the chargor’s intellectual property.
Outstanding
12 March 2021Delivered on: 17 March 2021
Persons entitled: Global Investment Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties now or in the future (but excluding 60 stamford new road, altrincham WA14 1EE registered at the land registry with title number GM266551) and intellectual property.
Outstanding
12 March 2021Delivered on: 17 March 2021
Persons entitled: Global Investment Finance Limited

Classification: A registered charge
Particulars: Property known as stamford arms, lymm road, little bollington, altrincham WA14 4SU registered at the land registry with title number CH332548.
Outstanding

Filing History

9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
10 May 2019Registered office address changed from 28 the Downs Altrincham WA14 2PU England to 1a Osbourne Place Altrincham WA14 2QB on 10 May 2019 (1 page)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
28 November 2018Registered office address changed from 398 London Road Stretton Warrington WA4 5PW England to 28 the Downs Altrincham WA14 2PU on 28 November 2018 (1 page)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
3 May 2016Registered office address changed from 8 Jodrell Drive Grappenhall Warrington WA4 3HA United Kingdom to 398 London Road Stretton Warrington WA4 5PW on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Jean-Christophe Viollet as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Jean-Christophe Viollet as a director on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 8 Jodrell Drive Grappenhall Warrington WA4 3HA United Kingdom to 398 London Road Stretton Warrington WA4 5PW on 3 May 2016 (1 page)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 1
(35 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 1
(35 pages)