Background WavePink WaveYellow Wave

STAMFORD PROPERTY INVESTMENTS LIMITED (03445707)

STAMFORD PROPERTY INVESTMENTS LIMITED (03445707) is an active UK company. incorporated on 7 October 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STAMFORD PROPERTY INVESTMENTS LIMITED has been registered for 28 years. Current directors include GOLDBERG, Uri Nathaniel.

Company Number
03445707
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOLDBERG, Uri Nathaniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD PROPERTY INVESTMENTS LIMITED

STAMFORD PROPERTY INVESTMENTS LIMITED is an active company incorporated on 7 October 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STAMFORD PROPERTY INVESTMENTS LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03445707

LTD Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 26/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SOUTHERN & PROVINCIAL FUNDING LIMITED
From: 20 January 1998To: 7 December 2006
SOUTHERN & PROVINCIAL (NOMINEES) LIMITED
From: 7 October 1997To: 20 January 1998
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ
From: 4 January 2012To: 27 November 2018
49a High Street Ruislip Middlesex HA4 7BD England
From: 14 April 2010To: 4 January 2012
Stamford House Primett Road Stevenage Hertfordshire SG1 3EE
From: 7 October 1997To: 14 April 2010
Timeline

8 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jan 12
New Owner
Mar 18
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GOLDBERG, Uri Nathaniel

Active
349 Regents Park Road, LondonN3 1DH
Born April 1975
Director
Appointed 03 Oct 2006

FISK, Claire

Resigned
7 Baldock Road, LetchworthSG6 3LB
Secretary
Appointed 09 May 2007
Resigned 22 Aug 2008

NYKERK, Gerald David

Resigned
44 St Clements Drive, Leigh On SeaSS9 3BJ
Secretary
Appointed 08 Jan 2003
Resigned 09 May 2007

PIPER, Robert Jeffrey

Resigned
Bessemer Drive, StevenageSG1 2DX
Secretary
Appointed 22 Aug 2008
Resigned 04 Aug 2011

RUBINS, Loretta

Resigned
Gravelly Barn, BraughingSG11 2RD
Secretary
Appointed 07 Oct 1997
Resigned 08 Jan 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Oct 1997
Resigned 07 Oct 1997

KEEN, Howard Ramon

Resigned
Bessemer Drive, StevenageSG1 2DX
Born June 1933
Director
Appointed 04 Jan 1999
Resigned 08 Nov 2010

KHADHOURI, Sidney Ezra

Resigned
21 Campbell Croft, EdgwareHA8 8DS
Born January 1961
Director
Appointed 14 May 1998
Resigned 23 Sept 2004

MELLER, Stephen Daniel

Resigned
Redbourne Avenue, LondonN3 2BP
Born September 1967
Director
Appointed 03 Oct 2006
Resigned 18 May 2011

RUBINS, Brian Leslie

Resigned
Redbourne Avenue, LondonN3 2BP
Born December 1939
Director
Appointed 03 Oct 2006
Resigned 18 May 2011

RUBINS, Jonathan

Resigned
Redbourne Avenue, LondonN3 2BP
Born May 1967
Director
Appointed 07 Oct 1997
Resigned 04 Aug 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Oct 1997
Resigned 07 Oct 1997

Persons with significant control

3

1 Active
2 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018

Mrs Rebecca Louise Goldberg

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 20 Nov 2018

Mr Uri Nathaniel Goldberg

Ceased
349 Regents Park Road, LondonN3 1DH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
26 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
353353
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
244244
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
225Change of Accounting Reference Date
Legacy
5 May 1998
287Change of Registered Office
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Incorporation Company
7 October 1997
NEWINCIncorporation