UKBizDB.co.uk

STELLA PROPERTY LTD

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

This company is commonly known as Stella Property Ltd. The company was founded 6 years ago and was given the registration number 11203418. The firm's registered office is in EPPING. You can find them at 2 Theydon Priory Coopersale Lane, Theydon Garnon, Epping, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STELLA PROPERTY LTD
Company Number:11203418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Theydon Priory Coopersale Lane, Theydon Garnon, Epping, United Kingdom, CM16 7NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director20 May 2021Active
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director13 February 2018Active
2 Theydon Priory, Coopersale Lane, Theydon Garnon, Epping, United Kingdom, CM16 7NU

Director13 February 2018Active

People with Significant Control

Mr Mitchell Mark Colman
Notified on:14 August 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Colman
Notified on:14 August 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Address

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

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.