STALLINGBOROUGH PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 2025-09-02

View Document

04/04/254 April 2025 Registered office address changed from 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom to 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA on 2025-04-04

View Document

14/02/2514 February 2025 Appointment of Mr Iqbal Sidhu as a director on 2025-02-13

View Document

02/01/252 January 2025 Appointment of Mr Gareth Brewerton as a director on 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/01/2417 January 2024 Termination of appointment of Andrew Robert Koss as a director on 2024-01-15

View Document

17/01/2417 January 2024 Appointment of Mr Michael Thomas Patrick as a director on 2024-01-15

View Document

10/01/2410 January 2024 Appointment of Mr Gareth Brewerton as a secretary on 2024-01-09

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Ruth Barnard as a secretary on 2023-11-30

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

17/11/2217 November 2022 Accounts for a small company made up to 2021-12-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Appointment of Mrs Ruth Barnard as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Stephen Christopher Hands as a secretary on 2021-11-30

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Stephen Christopher Hands as a director on 2021-06-14

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAUMAN AHMAD

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ANDREW ROBERT KOSS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAM WITHER

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

14/11/1914 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/11/1914 November 2019 SAIL ADDRESS CREATED

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O UK POWER RESERVE LTD RADCLIFFE HOUSE BLENHEIM COURT WARWICK ROAD SOLIHULL WEST MIDLANDS B91 2AA

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM SEMBCORP UK HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELAND TS90 8WS ENGLAND

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MOUNTFORD

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR PAUL DAVID TOMLINSON

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SRIRAM NARAYANAN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADDIS

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068094300003

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068094300004

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

13/06/1813 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EMRICH

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR NAUMAN AHMAD

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR SRIRAM NARAYANAN

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR ANDREW JOSEPH MOUNTFORD

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL GRANT

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JONATHAN PETER ADDIS

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SAM KIERON WITHER

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/11/2015

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068094300004

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068094300003

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECTION 519

View Document

11/03/1411 March 2014 SECTION 519

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRANT / 28/11/2013

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM FIRST FLOOR 16 MADDOX STREET LONDON ENGLAND W1S 1PH UNITED KINGDOM

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRANT / 07/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WAYNE EMRICH / 07/12/2012

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/1128 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR PAUL ROBERT GRANT

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM PROGRESS HOUSE PROGRESS PARK CUPOLA WAY, OFF NORMANBY ROAD SCUNTHORPE DN15 9YJ

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAUNCEY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS DIBDIN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DAVEY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR TIMOTHY WAYNE EMRICH

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN DAVEY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR DAVID LEE WALTERS

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLIVER DAUNCEY / 01/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLIVER DAUNCEY / 01/03/2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARDING DAVEY / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company