This company is commonly known as Stelling Properties Limited. The company was founded 14 years ago and was given the registration number 07080165. The firm's registered office is in WINCHESTER. You can find them at Coxford Farm Depot Overton Road, Micheldever Station, Winchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STELLING PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07080165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England, SO21 3AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Director | 18 November 2009 | Active |
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Director | 12 January 2021 | Active |
Suite 4 Blandel Bridge House 56, Sloane Square, London, SW1W 8AX | Secretary | 12 September 2013 | Active |
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Secretary | 21 March 2019 | Active |
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Secretary | 27 September 2016 | Active |
18, South Street, Mayfair, London, W1K 1DG | Corporate Secretary | 18 November 2009 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Corporate Secretary | 18 November 2009 | Active |
2, Beeston Drive, Cheshunt, United Kingdom, EN8 OQS | Director | 18 November 2009 | Active |
Suite 4 Blandel Bridge House 56, Sloane Square, London, SW1W 8AX | Director | 18 November 2009 | Active |
Suite 4 Blandel Bridge House 56, Sloane Square, London, SW1W 8AX | Director | 18 November 2009 | Active |
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Director | 01 November 2018 | Active |
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Director | 02 March 2018 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Corporate Director | 18 November 2009 | Active |
Stelling Properties (Holdings) Limited | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, 3rd Floor, London, England, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Change account reference date company current shortened. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Accounts | Change account reference date company previous extended. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.