Company NameStanbury Properties Limited
DirectorRupert Vivian Stanbury
Company StatusActive
Company Number04424885
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert Vivian Stanbury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices 40 Norwood
Beverley
East Yorkshire
HU17 9EY
Secretary NameMr Gareth Andrew Botterill
StatusCurrent
Appointed26 April 2021(19 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFirst Floor Offices 40 Norwood
Beverley
East Yorkshire
HU17 9EY
Secretary NameChristopher Laurence Rimington
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hill Brow
Kirk Ella
North Humberside
HU10 7PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£212,218
Cash£1,632
Current Liabilities£510

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 April 2024 (1 week, 3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 April 2021Appointment of Mr Gareth Andrew Botterill as a secretary on 26 April 2021 (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Christopher Laurence Rimington as a secretary on 26 April 2021 (1 page)
1 April 2021Registered office address changed from 14 Hill Brow Kirk Ella Hull East Yorkshire HU10 7PP to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 1 April 2021 (1 page)
27 August 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
25 August 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
22 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
22 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Director's details changed for Rupert Vivian Stanbury on 22 April 2014 (2 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Director's details changed for Rupert Vivian Stanbury on 22 April 2014 (2 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
4 July 2013Director's details changed for Rupert Vivian Stanbury on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Rupert Vivian Stanbury on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Rupert Vivian Stanbury on 1 April 2013 (2 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
31 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
28 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
16 June 2010Director's details changed for Rupert Vivian Stanbury on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Rupert Vivian Stanbury on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Rupert Vivian Stanbury on 1 October 2009 (2 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
7 June 2009Return made up to 25/04/09; full list of members (3 pages)
7 June 2009Return made up to 25/04/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
24 June 2008Director's change of particulars / rupert stanbury / 17/06/2008 (1 page)
24 June 2008Director's change of particulars / rupert stanbury / 17/06/2008 (1 page)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
29 May 2007Return made up to 25/04/07; full list of members (2 pages)
29 May 2007Return made up to 25/04/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
26 July 2006Return made up to 25/04/06; full list of members (2 pages)
26 July 2006Return made up to 25/04/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
7 July 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 July 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
27 May 2003Return made up to 25/04/03; full list of members (6 pages)
27 May 2003Return made up to 25/04/03; full list of members (6 pages)
21 November 2002Registered office changed on 21/11/02 from: beckside court, annie reed road beverley east yorkshire HU17 0LF (1 page)
21 November 2002Registered office changed on 21/11/02 from: beckside court, annie reed road beverley east yorkshire HU17 0LF (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
27 May 2002Ad 08/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Ad 08/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 May 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)