MARCH & STACEY (PROPERTY) LIMITED
THE WHITE HOUSE 2 MEADROW, GODALMING, SURREY  GU7 3HN- Active
- Private Limited Company
- Company No. 00491942
- Last Updated: 01 Mar 2024
Company Profile
MARCH & STACEY (PROPERTY) LIMITED was incorporated on Saturday, February 24, 1951 as a Private Limited Company with registered address in SURREY. MARCH & STACEY (PROPERTY) LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 73 years 11 months and 27 days.
Name | MARCH & STACEY (PROPERTY) LIMITED |
---|---|
Company number | 00491942 |
Company type | Private Limited Company |
Incorporation date | 24 Feb 1951 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Wilson And Hinsley (Holdings) Limited 2 Meadrow, GU7 3HN |
Dates: Thursday, May 19, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Ian Phillip Stacey Nationality: British |
Dates: Thursday, April 6, 2017 - Thursday, May 19, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Harry Robert James Stacey Nationality: British |
Dates: Thursday, April 6, 2017 - Monday, May 6, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Roberta Wilson Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, May 19, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 October |
Next annual accounts due | 31 July 2025, (157 days left) |
Latest accounts | 31 October 2023 |
Next confirmation statement due | 10 July 2017 |
Last confirmation statement dated | 12 June 2016 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
MARCH & STACEY (PROPERTY) LIMITED | 24 Feb 1951 |