UKBizDB.co.uk

STALLION PROPERTY CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stallion Property Co. Ltd. The company was founded 19 years ago and was given the registration number 05378422. The firm's registered office is in LONDON. You can find them at 1st Floor , Cromwell House, 14 Fulwood Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STALLION PROPERTY CO. LTD
Company Number:05378422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor , Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor , Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director30 October 2014Active
1st Floor , Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director01 July 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 February 2005Active
18, Hand Court, London, England, WC1V 6JF

Corporate Secretary01 March 2005Active
1st Floor , Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director01 April 2017Active
18, Hand Court, London, England, WC1V 6JF

Director01 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 February 2005Active

People with Significant Control

Mr Alan John Frank Hitchins
Notified on:01 April 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:1st Floor , Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Dimity Jane Cox
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:18 Hand Court, WC1V 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Accounts

Change account reference date company current shortened.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-06-27Accounts

Change account reference date company current shortened.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Accounts

Change account reference date company current shortened.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Change account reference date company previous extended.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Accounts

Change account reference date company previous shortened.

Download
2018-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Address

Change registered office address company with date old address new address.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.