Stamford Road Development Limited

DataGardener
live
Micro

Stamford Road Development Limited

08928497Private Limited With Share Capital

The Maple Building, 39/51 Highgate Road, London, NW51RT
Incorporated

07/03/2014

Company Age

12 years

Directors

4

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Stamford Road Development Limited (08928497) is a private limited with share capital incorporated on 07/03/2014 (12 years old) and registered in london, NW51RT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 07/03/2014
NW51RT
2 employees

Financial Overview

Total Assets

£817.3K

Liabilities

£686.2K

Net Assets

£131.1K

Cash

£20.6K

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Legacy
Category:Miscellaneous
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Confirmation Statement
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:05-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Capital Allotment Shares
Category:Capital
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2016
Capital Allotment Shares
Category:Capital
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2015
Capital Allotment Shares
Category:Capital
Date:24-09-2014
Termination Director Company With Name
Category:Officers
Date:11-03-2014
Incorporation Company
Category:Incorporation
Date:07-03-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Maple Building, 39/51 Highgate Road, London, Nw5 1Rt, NW51RTRegistered

Contact

thelintongroup.co.uk
The Maple Building, 39/51 Highgate Road, London, NW51RT