Background WavePink WaveYellow Wave

STAMFORD ROAD DEVELOPMENT LIMITED (08928497)

STAMFORD ROAD DEVELOPMENT LIMITED (08928497) is an active UK company. incorporated on 7 March 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAMFORD ROAD DEVELOPMENT LIMITED has been registered for 12 years. Current directors include LINTON, Gary Mark, LINTON, Jack David, LINTON LONDON INVESTMENTS LIMITED.

Company Number
08928497
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINTON, Gary Mark, LINTON, Jack David, LINTON LONDON INVESTMENTS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD ROAD DEVELOPMENT LIMITED

STAMFORD ROAD DEVELOPMENT LIMITED is an active company incorporated on 7 March 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAMFORD ROAD DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08928497

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH United Kingdom
From: 28 April 2016To: 24 November 2020
Linton London Developments Limited 14 Basil Street London SW3 1AJ
From: 23 April 2015To: 28 April 2016
Linton Commercial Investments Ltd 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom
From: 7 March 2014To: 23 April 2015
Timeline

35 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Funding Round
Sept 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jul 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
May 16
Share Issue
Jun 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Funding Round
Nov 18
Funding Round
Dec 19
Owner Exit
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FENN, Brian

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 30 Jul 2015

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 07 Mar 2014

LINTON, Jack David

Active
39/51 Highgate Road, LondonNW5 1RT
Born January 1955
Director
Appointed 30 Jul 2015

LINTON LONDON INVESTMENTS LIMITED

Active
39/51 Highgate Road, LondonNW5 1RT
Corporate director
Appointed 07 Mar 2014

LINTON, Jack David

Resigned
14 Basil Street, LondonSW3 1AJ
Born January 1955
Director
Appointed 07 Mar 2014
Resigned 07 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2023
39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Legacy
15 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Confirmation Statement
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
22 March 2018
AAMDAAMD
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
26 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
29 April 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Corporate Director Company With Change Date
23 April 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2015
MR01Registration of a Charge
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Incorporation Company
7 March 2014
NEWINCIncorporation