STENCROFT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

STENCROFT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02089869

Incorporation date

14/01/1987

Size

Full

Contacts

Registered address

Registered address

Hill House,, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon24/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2020
Voluntary strike-off action has been suspended
dot icon09/12/2019
First Gazette notice for voluntary strike-off
dot icon02/12/2019
Application to strike the company off the register
dot icon02/07/2019
Notice of ceasing to act as receiver or manager
dot icon05/06/2019
Receiver's abstract of receipts and payments to 2019-05-14
dot icon05/06/2019
Notice of ceasing to act as receiver or manager
dot icon05/06/2019
Receiver's abstract of receipts and payments to 2019-04-28
dot icon29/05/2019
Termination of appointment of Trafalgar Officers Limited as a director on 2019-05-01
dot icon10/07/2018
Receiver's abstract of receipts and payments to 2018-04-28
dot icon28/08/2017
Termination of appointment of Reit (Corporate Services) Limited as a secretary on 2017-08-08
dot icon01/07/2017
Receiver's abstract of receipts and payments to 2017-04-28
dot icon29/06/2016
Receiver's abstract of receipts and payments to 2016-04-28
dot icon02/05/2016
Termination of appointment of Christopher George White as a director on 2016-04-11
dot icon24/06/2015
Receiver's abstract of receipts and payments to 2015-04-28
dot icon02/06/2014
Receiver's abstract of receipts and payments to 2014-04-28
dot icon30/06/2013
Receiver's abstract of receipts and payments to 2013-04-28
dot icon27/06/2012
Receiver's abstract of receipts and payments to 2012-04-28
dot icon21/06/2011
Receiver's abstract of receipts and payments to 2011-04-28
dot icon28/06/2010
Receiver's abstract of receipts and payments to 2010-04-28
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon10/08/2009
Administrative Receiver's report
dot icon10/08/2009
Notice of appointment of receiver or manager
dot icon28/05/2009
Notice of appointment of receiver or manager
dot icon27/05/2009
Registered office changed on 28/05/2009 from 3RD floor 5 wigmore street london W1U 1PB
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon20/12/2008
Appointment terminated director reit(corporate directors) LIMITED
dot icon20/12/2008
Director appointed trafalgar officers LIMITED
dot icon20/12/2008
Director appointed christopher george white
dot icon20/12/2008
Director appointed maurice moses benady
dot icon20/12/2008
Resolutions
dot icon07/12/2008
Return made up to 28/07/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 28/07/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2005-12-24
dot icon21/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon11/09/2006
Return made up to 28/07/06; full list of members
dot icon15/08/2006
Particulars of mortgage/charge
dot icon03/01/2006
Accounts for a small company made up to 2004-12-31
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Delivery ext'd 3 mth 24/12/04
dot icon08/08/2005
Return made up to 28/07/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-24
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/08/2004
Return made up to 28/07/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2002-12-24
dot icon17/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/08/2003
Return made up to 28/07/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-24
dot icon09/08/2002
Director resigned
dot icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2000-12-24
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned;director resigned
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/07/2001
Return made up to 28/07/01; full list of members
dot icon04/02/2001
Full accounts made up to 1999-12-24
dot icon01/08/2000
Return made up to 28/07/00; full list of members
dot icon16/01/2000
Registered office changed on 17/01/00 from: 9 queen anne street london W1M 9FD
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Secretary resigned
dot icon09/01/2000
New secretary appointed;new director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Return made up to 28/07/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
New director appointed
dot icon29/07/1998
Return made up to 28/07/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon05/04/1998
Registered office changed on 06/04/98 from: 5 wigmore street london W1H 2LA
dot icon03/08/1997
Return made up to 31/07/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Director resigned
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/09/1996
Particulars of mortgage/charge
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon18/08/1996
Return made up to 12/08/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon19/09/1995
Director resigned;new director appointed
dot icon30/08/1995
Return made up to 21/08/95; full list of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 21/12/94 from: 1 bridge lane london NW11 0EA
dot icon02/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Return made up to 05/09/94; full list of members
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon27/03/1994
New director appointed
dot icon24/01/1994
Auditor's resignation
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon07/01/1994
Registered office changed on 08/01/94 from: 15 grosvenor gardens london SW1W 0BD
dot icon07/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1994
Auditor's resignation
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Full accounts made up to 1993-03-31
dot icon11/10/1993
Return made up to 20/09/93; full list of members
dot icon20/01/1993
Particulars of mortgage/charge
dot icon07/10/1992
Return made up to 20/09/92; change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon23/09/1991
Return made up to 20/09/91; no change of members
dot icon05/06/1991
Full accounts made up to 1991-03-31
dot icon26/02/1991
Return made up to 20/09/90; full list of members
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon01/03/1990
Return made up to 20/09/89; full list of members
dot icon21/09/1989
Full accounts made up to 1989-03-31
dot icon17/07/1989
Particulars of mortgage/charge
dot icon19/03/1989
Registered office changed on 20/03/89 from: 4 audley square south audley street london W1Y 5DR
dot icon24/02/1989
Particulars of mortgage/charge
dot icon31/10/1988
Return made up to 20/09/88; full list of members
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon17/08/1988
Wd 07/07/88 ad 23/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/1988
Wd 07/07/88 pd 23/04/87--------- £ si 2@1
dot icon18/07/1988
Return made up to 31/12/87; full list of members
dot icon06/07/1988
Accounting reference date notified as 31/03
dot icon04/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Particulars of mortgage/charge
dot icon18/05/1987
New secretary appointed;new director appointed
dot icon29/04/1987
Secretary resigned;director resigned;new director appointed
dot icon29/04/1987
Registered office changed on 30/04/87 from: 1/3 leonard street london EC2A 4AQ
dot icon14/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noe, Leopold
Director
20/12/1993 - 31/03/1997
31
Smith, Ivor
Director
20/12/1993 - 18/09/1995
75
Hancock, Christopher
Director
16/11/1998 - 22/12/1999
81
White, Christopher George
Director
09/11/2008 - 10/04/2016
245
Roberts, David Ian
Director
03/01/1994 - 22/12/1999
108

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STENCROFT PROPERTIES LIMITED

STENCROFT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/01/1987 with the registered office located at Hill House,, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STENCROFT PROPERTIES LIMITED?

toggle

STENCROFT PROPERTIES LIMITED is currently Dissolved. It was registered on 14/01/1987 and dissolved on 24/01/2022.

Where is STENCROFT PROPERTIES LIMITED located?

toggle

STENCROFT PROPERTIES LIMITED is registered at Hill House,, 1 Little New Street, London EC4A 3TR.

What does STENCROFT PROPERTIES LIMITED do?

toggle

STENCROFT PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for STENCROFT PROPERTIES LIMITED?

toggle

The latest filing was on 24/01/2022: Final Gazette dissolved via voluntary strike-off.