STELLA PROPERTY LTD

Charter House, Wyvern Court Stanier Way Charter House, Wyvern Court Stanier Way, Derby, DE21 6BF, Derbyshire, England
StatusACTIVE
Company No.11203418
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

STELLA PROPERTY LTD is an active private limited company with number 11203418. It was incorporated 6 years, 4 months, 7 days ago, on 13 February 2018. The company address is Charter House, Wyvern Court Stanier Way Charter House, Wyvern Court Stanier Way, Derby, DE21 6BF, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Mitchell Mark Colman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Old address: 2 Theydon Priory Coopersale Lane Theydon Garnon Epping CM16 7NU United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112034180006

Charge creation date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112034180004

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Mark Colman

Appointment date: 2021-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-17

Charge number: 112034180005

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-29

Psc name: Mrs Victoria Colman

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mitchell Mark Colman

Change date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-14

Psc name: Mitchell Mark Colman

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-14

Psc name: Victoria Colman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-10

Charge number: 112034180004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112034180003

Charge creation date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Colman

Termination date: 2019-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 12 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112034180002

Charge creation date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-12

Charge number: 112034180001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKH RETAIL LIMITED

UNIT 60,CHELTENHAM,GL51 9NW

Number:07063508
Status:ACTIVE
Category:Private Limited Company

KENT FACIAL PRACTICE LIMITED

81 CRADLESBRIDGE DRIVE,ASHFORD,TN24 0RL

Number:08116442
Status:ACTIVE
Category:Private Limited Company

KITCHEN INTERIORS (UK) LTD

41 FOUNDRY CLOSE,MELKSHAM,SN12 8FD

Number:04590875
Status:ACTIVE
Category:Private Limited Company

LARINGLE LIMITED

18 SAVILE ROW,LONDON,W1S 3PW

Number:09266423
Status:ACTIVE
Category:Private Limited Company

OXFORD ADAMS ASSOCIATES LTD

LOGITAX LIMITED SBC HOUSE,WALLINGTON,SM6 7AH

Number:08604550
Status:ACTIVE
Category:Private Limited Company

TAYLORS SQUARE LLP

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:OC402450
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source