BS STANFORD LIMITED

Register to unlock more data on OkredoRegister

BS STANFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07489494

Incorporation date

12/01/2011

Size

Small

Contacts

Registered address

Registered address

70 Grosvenor Street, London W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon16/04/2025
Satisfaction of charge 074894940001 in full
dot icon25/11/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon17/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon11/11/2021
Director's details changed for Mr Stephen James Brewer on 2021-11-11
dot icon01/11/2021
Appointment of General Sir Timothy Granville-Chapman as a director on 2021-09-14
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2020-05-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Mr Simon Geoffrey Harding-Roots as a director on 2019-07-16
dot icon25/07/2019
Termination of appointment of Peter Lawrence Doyle as a director on 2019-07-23
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon25/03/2019
Termination of appointment of Jane Frances Sandars as a director on 2019-02-28
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Registration of charge 074894940001, created on 2015-08-13
dot icon03/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Judith Patricia Ball as a secretary on 2015-02-19
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/11/2011
Appointment of Stephen James Brewer as a director
dot icon03/11/2011
Appointment of Jane Frances Sandars as a director
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon03/11/2011
Appointment of Mr Peter Lawrence Doyle as a director
dot icon03/11/2011
Termination of appointment of Katharine Robinson as a secretary
dot icon02/11/2011
Appointment of Judith Patricia Ball as a secretary
dot icon02/11/2011
Termination of appointment of Roger Blundell as a director
dot icon02/11/2011
Termination of appointment of Peter Vernon as a director
dot icon02/11/2011
Termination of appointment of Ulrike Schwarz-Runer as a director
dot icon31/10/2011
Certificate of change of name
dot icon31/10/2011
Change of name notice
dot icon24/01/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon24/01/2011
Appointment of Peter Sean Vernon as a director
dot icon24/01/2011
Appointment of Roger Frederick Crawford Blundell as a director
dot icon17/01/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon17/01/2011
Termination of appointment of Dunstana Davies as a director
dot icon17/01/2011
Appointment of Ulrike Schwarz-Runer as a director
dot icon17/01/2011
Appointment of Katharine Emma Robinson as a secretary
dot icon12/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vernon, Peter Sean
Director
19/01/2011 - 21/10/2011
183
Granville-Chapman, Timothy, General Sir
Director
14/09/2021 - Present
-
Brewer, Stephen James
Director
31/10/2011 - Present
3
Sandars, Jane Frances
Director
21/10/2011 - 28/02/2019
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BS STANFORD LIMITED

BS STANFORD LIMITED is an(a) Active company incorporated on 12/01/2011 with the registered office located at 70 Grosvenor Street, London W1K 3JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BS STANFORD LIMITED?

toggle

BS STANFORD LIMITED is currently Active. It was registered on 12/01/2011 .

Where is BS STANFORD LIMITED located?

toggle

BS STANFORD LIMITED is registered at 70 Grosvenor Street, London W1K 3JP.

What does BS STANFORD LIMITED do?

toggle

BS STANFORD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BS STANFORD LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.