Background WavePink WaveYellow Wave

STAMFORD PROPERTIES TWO LIMITED (03896032)

STAMFORD PROPERTIES TWO LIMITED (03896032) is an active UK company. incorporated on 17 December 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAMFORD PROPERTIES TWO LIMITED has been registered for 26 years. Current directors include EDWARD CHILDS, Martyn, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
03896032
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARD CHILDS, Martyn, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD PROPERTIES TWO LIMITED

STAMFORD PROPERTIES TWO LIMITED is an active company incorporated on 17 December 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAMFORD PROPERTIES TWO LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03896032

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

INTERCEDE 1516 LIMITED
From: 17 December 1999To: 17 January 2000
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 17 December 1999To: 18 June 2025
Timeline

10 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

EDWARD CHILDS, Martyn

Active
LondonEC1M 6HA
Born July 1995
Director
Appointed 23 Mar 2026

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
Charterhouse Street, LondonEC1M 6HA
Corporate director
Appointed 04 Jun 2007

DAVIES, Philip William

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Apr 2008
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 25 Feb 2014
Resigned 12 Apr 2016

JARVIS, Hazel Debra

Resigned
112 Wickham Street, WellingDA16 3LU
Secretary
Appointed 31 Mar 2000
Resigned 25 Apr 2008

KERSHAW, Philip

Resigned
27 Burrow Road, East DulwichSE22 8DU
Secretary
Appointed 24 Jan 2000
Resigned 31 Mar 2000

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 24 Jan 2000

BURKE, Martyn Stephen

Resigned
Holborn, LondonEC1N 2HT
Born March 1970
Director
Appointed 14 Jun 2019
Resigned 03 Dec 2019

CHADWICK, Richard Andrew

Resigned
13 Castello Avenue, LondonSW15 6EA
Born July 1951
Director
Appointed 24 Jan 2000
Resigned 13 Jun 2008

COULL, Ian David

Resigned
3, The Woodlands, High WycombeHP10 8JD
Born June 1950
Director
Appointed 24 Jan 2000
Resigned 31 Dec 2002

FALLOWFIELD, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1963
Director
Appointed 21 Nov 2001
Resigned 03 Dec 2019

GALLIER, Philip

Resigned
Holborn, LondonEC1N 2HT
Born June 1981
Director
Appointed 03 Dec 2019
Resigned 09 Sept 2022

LAVELLI, John Stephen

Resigned
2 Nathans Close, WelwynAL6 9QB
Born June 1955
Director
Appointed 24 Jan 2000
Resigned 29 Jul 2005

MASON, Jonathan Peter

Resigned
21 Holst Mansion, LondonSW13 8AJ
Born May 1964
Director
Appointed 07 Nov 2001
Resigned 09 Nov 2005

MATTHEWS, Nigel Frederick

Resigned
22 Pine Grove, HatfieldAL9 7BS
Born October 1942
Director
Appointed 24 Jan 2000
Resigned 21 Nov 2001

NORMAN, Brett William

Resigned
LondonEC1M 6HA
Born September 1992
Director
Appointed 09 Sept 2022
Resigned 23 Mar 2026

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 17 Dec 1999
Resigned 24 Jan 2000

SATYADEVA, Jeya Prashanth

Resigned
50 Lyme Court, SurbitonKT6 6BX
Born January 1976
Director
Appointed 24 Jan 2000
Resigned 24 Jan 2000

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 17 Dec 1999
Resigned 24 Jan 2000

WILLITS, Giles Kirkley

Resigned
11 Buckingham Street, LondonWC2N 6DF
Born November 1966
Director
Appointed 09 Nov 2005
Resigned 18 May 2007

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
23 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Statement Of Companys Objects
16 March 2010
CC04CC04
Resolution
16 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
2 April 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288cChange of Particulars
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288cChange of Particulars
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288cChange of Particulars
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
19 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1999
NEWINCIncorporation