STEMFIELD LIMITED
88-90 LONDON ROAD, LEICESTER, LEICESTERSHIRE  LE2 0RD- Active
- Private Limited Company
- Company No. 01114466
- Last Updated: 01 Mar 2024
Company Profile
STEMFIELD LIMITED was incorporated on Friday, May 18, 1973 as a Private Limited Company with registered address in LEICESTERSHIRE. STEMFIELD 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 51 years 4 months and 4 days.
Name | STEMFIELD LIMITED |
---|---|
Company number | 01114466 |
Company type | Private Limited Company |
Incorporation date | 18 May 1973 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
88-90 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0RD |
---|---|
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 |
---|---|
Mr Jayantilal Thakordas Parmar Nationality: British |
Dates: Saturday, April 1, 2023 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as firm
|
Mrs Hasmita Chauhan Nationality: British |
Dates: Saturday, April 1, 2023 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as firm
|
Mr Paresh Parmar Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control as trust
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2024, (-175 days left) |
Latest accounts | 30 June 2022 |
Next confirmation statement due | 26 May 2017 |
Last confirmation statement dated | 28 April 2016 |
Mortgages
Total of Mortgages | 8 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 7 |
Previous Names
Name | Change Date |
---|---|
STEMFIELD LIMITED | 18 May 1973 |