Background WavePink WaveYellow Wave

STRATFORD PLACE UTILITIES HOLDINGS LIMITED (11301217)

STRATFORD PLACE UTILITIES HOLDINGS LIMITED (11301217) is an active UK company. incorporated on 10 April 2018. with registered office in Ware. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRATFORD PLACE UTILITIES HOLDINGS LIMITED has been registered for 8 years. Current directors include ELBOURNE, David Stuart.

Company Number
11301217
Status
active
Type
ltd
Incorporated
10 April 2018
Age
8 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELBOURNE, David Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD PLACE UTILITIES HOLDINGS LIMITED

STRATFORD PLACE UTILITIES HOLDINGS LIMITED is an active company incorporated on 10 April 2018 with the registered office located in Ware. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRATFORD PLACE UTILITIES HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11301217

LTD Company

Age

8 Years

Incorporated 10 April 2018

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 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOLARPLICITY UTILITIES HOLDINGS LIMITED
From: 10 April 2018To: 23 January 2019
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL United Kingdom
From: 10 April 2018To: 14 February 2025
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 14 Feb 2019

ELBOURNE, David Stuart

Resigned
Marsh Lane, WareSG12 9QL
Born May 1964
Director
Appointed 10 Apr 2018
Resigned 09 Oct 2018

ELBOURNE, Katrina Melanie

Resigned
Marsh Lane, WareSG12 9QL
Born December 1970
Director
Appointed 09 Oct 2018
Resigned 14 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Marsh Lane, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2018

Mr David Stuart Elbourne

Ceased
Norwich Road, ScoultonNR9 4NR
Born May 1964

Nature of Control

Significant influence or control
Notified 10 Apr 2018
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Resolution
23 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 April 2018
NEWINCIncorporation