STALLINGBOROUGH PROPERTIES LIMITED
Overview
| Company Name | STALLINGBOROUGH PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06809430 |
| 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 STALLINGBOROUGH PROPERTIES LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is STALLINGBOROUGH PROPERTIES LIMITED located?
| Registered Office Address | Sembcorp Uk Headquarters Wilton International TS90 8WS Middlesbrough Cleveland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STALLINGBOROUGH PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STALLINGBOROUGH PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for STALLINGBOROUGH PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gareth Brewerton as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Brewerton as a secretary on Nov 03, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
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 Sep 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
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 Apr 04, 2025 | 1 pages | AD01 | ||
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 Apr 04, 2025 | 1 pages | AD01 | ||
Appointment of Mr Iqbal Sidhu as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gareth Brewerton as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Mr Michael Thomas Patrick as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robert Koss as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gareth Brewerton as a secretary on Jan 09, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Barnard as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ruth Barnard as a secretary on Nov 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Stephen Christopher Hands as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Termination of appointment of Stephen Christopher Hands as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of STALLINGBOROUGH PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATRICK, Michael Thomas | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | 293354340001 | |||||
| SIDHU, Iqbal | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | United Kingdom | British | 332383240001 | |||||
| BARNARD, Ruth | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 290044460001 | |||||||
| BREWERTON, Gareth | Secretary | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | 317909480001 | |||||||
| DAVEY, Ian Harding | Secretary | 53 Cromwell Road DN35 0AU Cleethorpes South Humberside | British | 2052870001 | ||||||
| GRANT, Paul Robert | Secretary | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | 159172690001 | |||||||
| HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257685160001 | |||||||
| MOUNTFORD, Andrew Joseph | Secretary | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands | 244885980001 | |||||||
| ADDIS, Jonathan Peter | Director | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands | England | British | 260439420001 | |||||
| AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | 246516040001 | |||||
| BREWERTON, Gareth | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | 318234930001 | |||||
| DAUNCEY, Robert Oliver | Director | Lanthorn Close WS13 6RY Lichfield 14 Staffordshire United Kingdom | England | British | 5135240002 | |||||
| DAVEY, Ian Harding | Director | 53 Cromwell Road DN35 0AU Cleethorpes South Humberside | England | British | 2052870001 | |||||
| DIBDIN, Thomas Peter | Director | 25 St Andrews Drive Burton Upon Stather DN15 9BY Scunthorpe South Humberside | England | British | 33893060002 | |||||
| EMRICH, Timothy Wayne | Director | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | United Kingdom | American | 159180900001 | |||||
| HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 205116300001 | |||||
| KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | English | 157160710002 | |||||
| NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | 247333720001 | |||||
| TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 255393500001 | |||||
| WALTERS, David Lee | Director | N Classen 7310654 Oklahoma 2915 Usa | Usa | American | 158386200001 | |||||
| WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | United Kingdom | British | 189666950001 |
Who are the persons with significant control of STALLINGBOROUGH PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Power Reserve Limited | Nov 17, 2020 | Blenheim Court B91 2AA Solihull Radcliffe House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uk Power Reserve (Ltc) Limited | Apr 06, 2016 | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull Radcliffe House England | Yes | ||||||||||
| |||||||||||||
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