UKBizDB.co.uk

STOKENCHURCH PROPERTY LIMITED

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

This company is commonly known as Stokenchurch Property Limited. The company was founded 7 years ago and was given the registration number 10439497. The firm's registered office is in LONDON. You can find them at 925 Finchley Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STOKENCHURCH PROPERTY LIMITED
Company Number:10439497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:925 Finchley Road, London, England, NW11 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183-189, The Vale, London, United Kingdom, W3 7RW

Director12 December 2018Active
925, Finchley Road, London, England, NW11 7PE

Director12 October 2023Active
925, Finchley Road, London, England, NW11 7PE

Director11 October 2023Active
925, Finchley Road, London, England, NW11 7PE

Director12 October 2023Active
37, Barn Hill, Wembley Park, United Kingdom, HA9 9LH

Director05 January 2018Active
183-189, The Vale, London, United Kingdom, W3 7RW

Director12 December 2018Active
11/12 Hallmark Trading Centre, Fourth Way, Wembley, United Kingdom, HA9 0LB

Director20 October 2016Active
12, West Close, Wembley, Middlesex, United Kingdom, HA9 9PJ

Director05 January 2018Active
12, West Close, Wembley, United Kingdom, HA9 9PJ

Director16 May 2017Active
12, West Close, Wembley, United Kingdom, HA9 9PJ

Director05 January 2018Active

People with Significant Control

Perfect Infrastructure Ltd
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:183-189, The Vale, London, United Kingdom, W3 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajat Sood
Notified on:05 January 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:12, West Close, Wembley, United Kingdom, HA9 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ranjit Sood
Notified on:05 January 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:37, Barn Hill, Middlesex, United Kingdom, HA9 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aseem Bhrany
Notified on:20 October 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:11/12 Hallmark Trading Centre, Fourth Way, Wembley, United Kingdom, HA9 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company current shortened.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-08Capital

Capital allotment shares.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.