Company NameStamford Arms Development Ltd
DirectorBenjamin James Fearns
Company StatusActive
Company Number10199395
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)
Previous Name39 Stamford New Road Ltd

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
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Post Office Street
Altrincham
WA14 1QA
Director NameMr Philip Laurence Madden
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Willow Street
Accrington
BB5 1LP

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 CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 February 2024 (3 months, 2 weeks ago)
Next Return Due15 February 2025 (9 months from now)

Charges

28 February 2022Delivered on: 1 March 2022
Persons entitled: Dwh Fic Limited

Classification: A registered charge
Particulars: Legal mortgage over all estates or interests in any freehold, leasehold or commonhold property in. England and wales now belonging to the chargor, 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 and fixed charge over all of the chargor’s intellectual property.
Outstanding
12 March 2021Delivered on: 16 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 owned by the borrower and all intellectual property.
Outstanding
20 August 2019Delivered on: 10 September 2019
Persons entitled: Anita Venetian Trading Corporation LTD

Classification: A registered charge
Particulars: F/H land and buildings on the east side of west lane high legh knutsford.
Outstanding
22 August 2018Delivered on: 22 August 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest;. All present and future interests of the company not effectively mortgaged or charged under the preceding paragraph in, or over, freehold or leasehold property; and. All the intellectual property (as defined in the instrument).
Outstanding
22 August 2018Delivered on: 22 August 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that freehold property and buildings at and known as land on the east side of west lane, high legh, knutsford as title to the same is registered at the land registry under title number CH432452.
Outstanding

Filing History

1 December 2023Micro company accounts made up to 30 November 2022 (4 pages)
1 March 2023Registered office address changed from 1a Osbourne Place Altrincham WA14 2QB England to 2a Post Office Street Altrincham WA14 1QA on 1 March 2023 (1 page)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 March 2022Registration of charge 101993950005, created on 28 February 2022 (40 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 March 2021Director's details changed for Mr Benjamin James Fearns on 22 March 2021 (2 pages)
16 March 2021Registration of charge 101993950004, created on 12 March 2021 (30 pages)
9 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
2 February 2021Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
1 February 2021Satisfaction of charge 101993950003 in full (1 page)
1 February 2021Registered office address changed from 22 Willow Street Accrington BB5 1LP England to 1a Osbourne Place Altrincham WA14 2QB on 1 February 2021 (1 page)
1 February 2021Satisfaction of charge 101993950002 in full (1 page)
1 February 2021Notification of Benjamin Fearns as a person with significant control on 29 January 2021 (2 pages)
1 February 2021Cessation of Roisin Madden as a person with significant control on 29 January 2021 (1 page)
1 February 2021Cessation of Philip Madden as a person with significant control on 29 January 2021 (1 page)
1 February 2021Termination of appointment of Philip Laurence Madden as a director on 29 January 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
1 February 2021Satisfaction of charge 101993950001 in full (1 page)
4 June 2020Director's details changed for Mr Philip Laurence Madden on 4 June 2020 (2 pages)
4 June 2020Registered office address changed from 1a Osbourne Place Altrincham WA14 2QB England to 22 Willow Street Accrington BB5 1LP on 4 June 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
10 September 2019Registration of charge 101993950003, created on 20 August 2019 (7 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 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)
21 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 November 2018Registered office address changed from 78 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom to 28 the Downs Altrincham WA14 2PU on 28 November 2018 (1 page)
22 August 2018Registration of charge 101993950001, created on 22 August 2018 (35 pages)
22 August 2018Registration of charge 101993950002, created on 22 August 2018 (36 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 2
(36 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 2
(36 pages)