Background WavePink WaveYellow Wave

STAMFORD NORFOLK LIMITED (08838608)

STAMFORD NORFOLK LIMITED (08838608) is an active UK company. incorporated on 9 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAMFORD NORFOLK LIMITED has been registered for 12 years. Current directors include LEE, Alan Lawrence, LEE, Edward Michael.

Company Number
08838608
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEE, Alan Lawrence, LEE, Edward Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD NORFOLK LIMITED

STAMFORD NORFOLK LIMITED is an active company incorporated on 9 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAMFORD NORFOLK LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08838608

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 7 February 2014To: 8 July 2014
20 Conduit Street London W1S 2XW
From: 9 January 2014To: 7 February 2014
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 20
Director Left
Dec 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FAZAKERLEY, John

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 09 Jan 2014

LEE, Alan Lawrence

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Director
Appointed 09 Jan 2014

LEE, Edward Michael

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Director
Appointed 09 Jan 2014

DJANOGLY, David Simon

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born February 1986
Director
Appointed 09 Jan 2014
Resigned 02 Dec 2021

Persons with significant control

1

Mr Alan Lawrence Lee

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Incorporation Company
9 January 2014
NEWINCIncorporation