Warning: file_put_contents(c/2473d3f7ced2cdcc175c5d9f585f5dec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5cd58bb342ca62beea4e903009a666bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stellar Property Ltd, N3 1SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STELLAR PROPERTY LTD

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

This company is commonly known as Stellar Property Ltd. The company was founded 10 years ago and was given the registration number 08985151. The firm's registered office is in LONDON. You can find them at 7 Cyprus Gardens, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STELLAR PROPERTY LTD
Company Number:08985151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Cyprus Gardens, London, N3 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cyprus Gardens, London, United Kingdom, N3 1SP

Director08 April 2014Active
7, Cyprus Gardens, London, United Kingdom, N3 1SP

Director08 April 2014Active

People with Significant Control

Mr Colin Perez Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:7, Cyprus Gardens, London, N3 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:7, Cyprus Gardens, London, N3 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:7, Cyprus Gardens, London, N3 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-04-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.