Company NameStamford Gate Developments Limited
Company StatusActive
Company Number06610987
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan John Newell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3 Pistyll
Holywell
Flintshire
CH8 7SH
Wales
Director NameMrs Ruby Newell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenrosa 3 Pistyll
Holywell
Flintshire
CH8 7SH
Wales
Secretary NameMr Alan John Newell
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pistyll
Holywell
Flintshire
CH8 7SH
Wales
Director NameMr Mathew John Newell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Gate Bungalow Halkyn Road
Holywell
Flintshire
CH8 7SJ
Wales
Secretary NameRuby Newell
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBenrosa
3 Pistyll
Holywell
Clwyd
CH8 7SH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01352 712942
Telephone regionMold

Location

Registered AddressStamford Gate Bungalow
Halkyn Road
Holywell
CH8 7SJ
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West

Shareholders

1 at £1Mr Alan John Newell
50.00%
Ordinary
1 at £1Mrs Ruby Newell
50.00%
Ordinary

Financials

Year2014
Net Worth£112,756
Cash£39,066
Current Liabilities£582,274

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

18 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
5 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 100
(3 pages)
4 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 December 2016Appointment of Mr Matthew John Newell as a director on 1 November 2016 (2 pages)
1 December 2016Appointment of Mr Matthew John Newell as a director on 1 November 2016 (2 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 June 2009Appointment terminated secretary ruby newell (1 page)
22 June 2009Secretary appointed mr alan john newell (1 page)
22 June 2009Secretary appointed mr alan john newell (1 page)
22 June 2009Appointment terminated secretary ruby newell (1 page)
22 June 2009Director appointed mrs ruby newell (1 page)
22 June 2009Director appointed mrs ruby newell (1 page)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2008Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
12 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
12 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 June 2008Director appointed alan john newell (2 pages)
6 June 2008Secretary appointed ruby newell (1 page)
6 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 June 2008Director appointed alan john newell (2 pages)
6 June 2008Secretary appointed ruby newell (1 page)
6 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 June 2008Incorporation (20 pages)
4 June 2008Incorporation (20 pages)