Stanford Mortgage & Financial Services Limited EASTLEIGH


Founded in 2015, Stanford Mortgage & Financial Services, classified under reg no. 09922244 is an active company. Currently registered at 23 High Street SO50 5LF, Eastleigh the company has been in the business for 9 years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Nikolett Z., Alexander S. and Nicholas S.. In addition one secretary - Nicholas S. - is with the company. As of 19 April 2024, there was 1 ex director - John G.. There were no ex secretaries.

Stanford Mortgage & Financial Services Limited Address / Contact

Office Address 23 High Street
Town Eastleigh
Post code SO50 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09922244
Date of Incorporation Fri, 18th Dec 2015
Industry Other letting and operating of own or leased real estate
Industry Financial intermediation not elsewhere classified
End of financial Year 29th April
Company age 9 years old
Account next due date Mon, 29th Jan 2024 (81 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Nikolett Z.

Position: Director

Appointed: 14 October 2019

Alexander S.

Position: Director

Appointed: 19 January 2018

Nicholas S.

Position: Director

Appointed: 18 December 2015

Nicholas S.

Position: Secretary

Appointed: 18 December 2015

John G.

Position: Director

Appointed: 18 December 2015

Resigned: 19 January 2018

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Alexander S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas S. This PSC has significiant influence or control over the company,.

Alexander S.

Notified on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand8243 2541 07830 86064 9842 860
Current Assets82421 66022 98651 387115 950106 906
Debtors 18 40621 90820 52750 966104 046
Other Debtors 18 40621 00820 52750 966104 046
Net Assets Liabilities    4 5791 123
Other
Amount Specific Advance Or Credit Made In Period Directors   5 321  
Amount Specific Advance Or Credit Repaid In Period Directors   5 321  
Average Number Employees During Period353455
Consideration Received For Shares Issued Specific Share Issue100     
Creditors31 03519 56211 23850 126111 37130 833
Net Current Assets Liabilities-30 2112 09811 7481 2614 57931 956
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Other Creditors26 3256 3279 30639 54224 76523 281
Other Taxation Social Security Payable4 71012 7261 93210 58435 22336 787
Par Value Share111111
Total Assets Less Current Liabilities-30 2112 09811 7481 2614 57931 956
Trade Creditors Trade Payables 509  1 3834 882
Trade Debtors Trade Receivables  900   
Bank Borrowings Overdrafts    50 00030 833

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
Free Download (7 pages)

Company search