STALLION PROPERTY CO. LTD
Overview
| Company Name | STALLION PROPERTY CO. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05378422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STALLION PROPERTY CO. LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STALLION PROPERTY CO. LTD located?
| Registered Office Address | 76 Barry Road SE22 0HP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STALLION PROPERTY CO. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for STALLION PROPERTY CO. LTD?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for STALLION PROPERTY CO. LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alan John Frank Hitchins as a director on Oct 17, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Previous accounting period shortened from Jun 24, 2025 to Sep 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 18, 2025 with updates | 4 pages | CS01 | ||
Notification of Dimity Jane Cox as a person with significant control on Aug 14, 2025 | 2 pages | PSC01 | ||
Cessation of Alan John Frank Hitchins as a person with significant control on Aug 14, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 32 Park Road Chislehurst BR7 5AY England to 76 Barry Road London SE22 0HP on Jun 24, 2025 | 1 pages | AD01 | ||
Director's details changed for Dr Dimity Jane Cox on Jun 17, 2025 | 2 pages | CH01 | ||
Registered office address changed from 1st Floor , Cromwell House 14 Fulwood Place London WC1V 6HZ England to 32 Park Road Chislehurst BR7 5AY on Jun 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Previous accounting period shortened from Jun 25, 2023 to Jun 24, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jun 26, 2023 to Jun 25, 2023 | 1 pages | AA01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Current accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Termination of appointment of Graham William Bowler as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on Sep 16, 2022 | 1 pages | TM02 | ||
Current accounting period shortened from Jun 28, 2021 to Jun 27, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Current accounting period shortened from Jun 29, 2020 to Jun 28, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of STALLION PROPERTY CO. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Dimity Jane | Director | Barry Road SE22 0HP London 76 England | England | British | 108295580001 | |||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| GORRIE WHITSON SECRETARIAL SERVICES LIMITED | Secretary | Hand Court WC1V 6JF London 18 England |
| 121392680001 | ||||||||||
| BOWLER, Graham William | Director | 14 Fulwood Place WC1V 6HZ London 1st Floor , Cromwell House England | England | British | 5966370002 | |||||||||
| COX, Dimity Jane | Director | Hand Court WC1V 6JF London 18 England | England | British | 108295580001 | |||||||||
| HITCHINS, Alan John Frank | Director | Barry Road SE22 0HP London 76 England | England | British | 77004140003 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of STALLION PROPERTY CO. LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Dimity Jane Cox | Aug 14, 2025 | Barry Road SE22 0HP London 76 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan John Frank Hitchins | Apr 01, 2017 | Barry Road SE22 0HP London 76 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Dimity Jane Cox | Apr 06, 2016 | 18 Hand Court London WC1V 6JF | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0