Stannary Property Limited LONDON


Founded in 2007, Stannary Property, classified under reg no. 06372488 is an active company. Currently registered at Units B-d 3 Whitacre Mews SE11 4AB, London the company has been in the business for seventeen years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 5 directors, namely John D., Christine H. and Anthony M. and others. Of them, Robin H. has been with the company the longest, being appointed on 1 October 2007 and John D. and Christine H. and Anthony M. have been with the company for the least time - from 5 November 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrick K. who worked with the the company until 29 February 2016.

Stannary Property Limited Address / Contact

Office Address Units B-d 3 Whitacre Mews
Office Address2 Stannary Street
Town London
Post code SE11 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06372488
Date of Incorporation Mon, 17th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

John D.

Position: Director

Appointed: 05 November 2021

Christine H.

Position: Director

Appointed: 05 November 2021

Anthony M.

Position: Director

Appointed: 05 November 2021

Philippa F.

Position: Director

Appointed: 20 June 2009

Robin H.

Position: Director

Appointed: 01 October 2007

John A.

Position: Director

Appointed: 05 November 2021

Resigned: 02 September 2023

John S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 August 2021

Anthony K.

Position: Director

Appointed: 01 October 2007

Resigned: 20 June 2009

Patrick K.

Position: Secretary

Appointed: 17 September 2007

Resigned: 29 February 2016

Robert E.

Position: Director

Appointed: 17 September 2007

Resigned: 18 March 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Spuc Pro-Life Limited from London, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the PSC register is Spuc Education and Research Trust that entered London, England as the official address. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Spuc Pro-Life Limited

3 Whitacre Mews, Stannary Street, London, SE11 4AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 06195816
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Spuc Education And Research Trust

Unit C 3 Whitacre Mews, London, SE11 4AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 06231613
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand9 43416 19511 37330 21643 316
Net Assets Liabilities 1 012 2201 054 0191 086 385612 357
Property Plant Equipment1 023 1541 624 150   
Other
Administrative Expenses15 92617 763   
Average Number Employees During Period33   
Bank Borrowings Overdrafts79 18032 33826 418  
Corporation Tax Payable9 7629 948   
Creditors569 18032 338532 148503 038480 959
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss 600 996   
Impairment Loss Reversal On Investments -600 996   
Interest Payable Similar Charges Finance Costs5 3964 580   
Net Current Assets Liabilities-47 055-535 431-520 775-472 822-437 643
Operating Profit Loss64 83162 994   
Other Creditors490 0009 3283 1553 14112 707
Profit Loss49 673649 462   
Profit Loss On Ordinary Activities Before Tax59 435659 410   
Property Plant Equipment Gross Cost1 023 1541 624 150   
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 7629 948   
Total Assets Less Current Liabilities 1 088 7191 103 3751 151 328612 357
Total Increase Decrease From Revaluations Property Plant Equipment 600 996   
Trade Creditors Trade Payables4 3779 3281 552  
Turnover Revenue80 75780 757   
Amounts Owed To Group Undertakings 280 000280 000280 000280 000
Investment Property 1 624 1501 624 1501 624 1501 050 000
Investment Property Fair Value Model 1 624 1501 624 1501 624 1501 050 000
Other Taxation Social Security Payable 9 94811 0239 8978 252
Provisions For Liabilities Balance Sheet Subtotal 44 16149 35664 943 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements