Stamford Properties Three Limited


Founded in 1999, Stamford Properties Three, classified under reg no. 03896030 is an active company. Currently registered at 33 Holborn EC1N 2HT, Hatton Garden the company has been in the business for twenty five years. Its financial year was closed on 6th March and its latest financial statement was filed on Saturday 4th March 2023. Since Monday 17th January 2000 Stamford Properties Three Limited is no longer carrying the name Intercede 1517.

The company has 2 directors, namely Samuel B., David P.. Of them, Samuel B., David P. have been with the company the longest, being appointed on 17 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stamford Properties Three Limited Address / Contact

Office Address 33 Holborn
Office Address2 London
Town Hatton Garden
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896030
Date of Incorporation Fri, 17th Dec 1999
Industry Development of building projects
End of financial Year 6th March
Company age 25 years old
Account next due date Fri, 6th Dec 2024 (222 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Samuel B.

Position: Director

Appointed: 17 June 2022

David P.

Position: Director

Appointed: 17 June 2022

Sainsbury's Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 07 May 2021

Sainsburys Corporate Director Limited

Position: Corporate Director

Appointed: 04 June 2007

Julia F.

Position: Secretary

Appointed: 14 June 2019

Resigned: 07 May 2021

Bruce R.

Position: Director

Appointed: 14 June 2019

Resigned: 17 June 2022

David W.

Position: Director

Appointed: 14 January 2019

Resigned: 14 June 2019

Timothy F.

Position: Secretary

Appointed: 03 May 2018

Resigned: 14 June 2019

Sarah N.

Position: Director

Appointed: 22 December 2016

Resigned: 14 January 2019

Anthony G.

Position: Secretary

Appointed: 12 April 2016

Resigned: 03 May 2018

David O.

Position: Director

Appointed: 14 October 2015

Resigned: 22 December 2016

Philip D.

Position: Secretary

Appointed: 15 August 2012

Resigned: 25 February 2014

Richard L.

Position: Director

Appointed: 15 September 2006

Resigned: 02 October 2015

Giles W.

Position: Director

Appointed: 09 November 2005

Resigned: 18 May 2007

Timothy F.

Position: Director

Appointed: 21 November 2001

Resigned: 17 June 2022

Jonathan M.

Position: Director

Appointed: 07 November 2001

Resigned: 09 November 2005

Hazel J.

Position: Secretary

Appointed: 31 March 2000

Resigned: 12 April 2016

Philip K.

Position: Secretary

Appointed: 24 January 2000

Resigned: 31 March 2000

Richard C.

Position: Director

Appointed: 24 January 2000

Resigned: 13 June 2008

Ian C.

Position: Director

Appointed: 24 January 2000

Resigned: 31 December 2002

Nigel M.

Position: Director

Appointed: 24 January 2000

Resigned: 21 November 2001

Jeya S.

Position: Director

Appointed: 24 January 2000

Resigned: 24 January 2000

John L.

Position: Director

Appointed: 24 January 2000

Resigned: 29 July 2005

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 24 January 2000

William W.

Position: Nominee Director

Appointed: 17 December 1999

Resigned: 24 January 2000

Michael R.

Position: Nominee Director

Appointed: 17 December 1999

Resigned: 24 January 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is J Sainsbury Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

J Sainsbury Plc

33 Holborn, London, EC1N 2HT, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 00185647
Notified on 26 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1517 January 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 4th March 2023
filed on: 30th, August 2023
Free Download (23 pages)

Company search

Advertisements