Stampbury Limited


Stampbury started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03272382. The Stampbury company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 83 Cambridge Street. Postal code: SW1V 4PS.

At present there are 4 directors in the the firm, namely Brian H., Berangere G. and Dixon S. and others. In addition one secretary - Paul V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stampbury Limited Address / Contact

Office Address 83 Cambridge Street
Office Address2 London
Town
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03272382
Date of Incorporation Thu, 31st Oct 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Brian H.

Position: Director

Appointed: 30 August 2023

Berangere G.

Position: Director

Appointed: 30 August 2023

Paul V.

Position: Secretary

Appointed: 02 August 2018

Dixon S.

Position: Director

Appointed: 12 September 2012

Khosrow E.

Position: Director

Appointed: 13 June 2011

Timothy E.

Position: Director

Appointed: 04 July 2016

Resigned: 02 January 2018

David M.

Position: Director

Appointed: 12 September 2012

Resigned: 02 January 2018

Julia O.

Position: Director

Appointed: 12 September 2012

Resigned: 01 June 2018

Celia H.

Position: Secretary

Appointed: 12 September 2010

Resigned: 02 August 2018

Helen P.

Position: Director

Appointed: 19 March 2007

Resigned: 04 March 2016

Frances S.

Position: Director

Appointed: 04 December 2002

Resigned: 12 September 2010

Frances S.

Position: Secretary

Appointed: 04 December 2002

Resigned: 12 September 2010

Matthew S.

Position: Director

Appointed: 11 April 2002

Resigned: 16 June 2003

Gordon H.

Position: Director

Appointed: 04 July 1997

Resigned: 21 February 2012

Golgoun R.

Position: Director

Appointed: 25 June 1997

Resigned: 04 December 2002

Helen P.

Position: Director

Appointed: 16 June 1997

Resigned: 04 December 2002

Richard B.

Position: Director

Appointed: 16 June 1997

Resigned: 04 December 2002

Julius S.

Position: Secretary

Appointed: 16 June 1997

Resigned: 12 April 2001

Julius S.

Position: Director

Appointed: 16 June 1997

Resigned: 12 April 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 October 1996

Resigned: 16 June 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 October 1996

Resigned: 16 June 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1996

Resigned: 16 June 1997

People with significant control

The list of PSCs that own or control the company consists of 7 names. As BizStats found, there is Khosrow E. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Dixon S. This PSC has significiant influence or control over the company,. Then there is Gary A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Khosrow E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dixon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gary A.

Notified on 7 October 2022
Ceased on 30 August 2023
Nature of control: significiant influence or control

Simon O.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: significiant influence or control

Julia O.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: significiant influence or control

Timothy E.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth160 007124 742128 833      
Balance Sheet
Debtors61 25225 57432 10751 60960 553141 95573 56583 43982 926
Property Plant Equipment   101 88598 29894 71191 12487 537 
Tangible Fixed Assets116 233112 646109 059      
Reserves/Capital
Profit Loss Account Reserve160 007124 742128 833      
Shareholder Funds160 007124 742128 833      
Other
Accumulated Depreciation Impairment Property Plant Equipment   67 50271 08974 67678 26381 85085 437
Corporation Tax Payable   2 4532 1653 8352 1742 3782 378
Creditors   12 90712 61915 03412 77812 51213 413
Creditors Due Within One Year17 47813 47812 333      
Increase From Depreciation Charge For Year Property Plant Equipment    3 5873 5873 5873 5873 587
Net Current Assets Liabilities43 77412 09619 77438 70247 934126 92160 78770 92769 513
Other Creditors   1 4001 4002 1451 5501 0801 981
Profit Loss    5 64575 4005 6806 553-5 001
Property Plant Equipment Gross Cost   169 387169 387169 387169 387169 387 
Tangible Fixed Assets Cost Or Valuation169 387169 387       
Tangible Fixed Assets Depreciation53 15456 74160 328      
Tangible Fixed Assets Depreciation Charged In Period 3 5873 587      
Total Assets Less Current Liabilities160 007124 742128 833140 587146 232221 632151 911158 464153 463

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements