Background WavePink WaveYellow Wave

STOWING LIMITED (01168009)

STOWING LIMITED (01168009) is an active UK company. incorporated on 25 April 1974. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. STOWING LIMITED has been registered for 51 years. Current directors include AROUZI, Abdolali, HAQ, Salman, HASSETT, Rosa Regine and 1 others.

Company Number
01168009
Status
active
Type
ltd
Incorporated
25 April 1974
Age
51 years
Address
11 Greenleaf House, Potters Bar, EN6 1AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AROUZI, Abdolali, HAQ, Salman, HASSETT, Rosa Regine, KOTALIK, Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWING LIMITED

STOWING LIMITED is an active company incorporated on 25 April 1974 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOWING LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01168009

LTD Company

Age

51 Years

Incorporated 25 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

11 Greenleaf House Darkes Lane Potters Bar, EN6 1AE,

Previous Addresses

5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom
From: 15 November 2016To: 30 November 2023
C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England
From: 3 May 2016To: 15 November 2016
C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
From: 9 February 2015To: 3 May 2016
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 4 April 2012To: 9 February 2015
Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom
From: 21 September 2010To: 4 April 2012
Sheers Farmhouse Umborne Axminster Devon EX13 7QL
From: 28 July 2010To: 21 September 2010
367 Portobello Road London W10 5SG United Kingdom
From: 20 July 2010To: 28 July 2010
Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom
From: 22 January 2010To: 20 July 2010
5 Cornwall Crescent London W11 1PH
From: 25 April 1974To: 22 January 2010
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Apr 17
Director Joined
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

WILSON, Steven James

Active
Greenleaf House, Potters BarEN6 1AE
Secretary
Appointed 15 Apr 2016

AROUZI, Abdolali

Active
LondonW11 3DS
Born June 1974
Director
Appointed 10 Apr 2017

HAQ, Salman

Active
Greenleaf House, Potters BarEN6 1AE
Born February 1980
Director
Appointed 16 Apr 2012

HASSETT, Rosa Regine

Active
Greenleaf House, Potters BarEN6 1AE
Born August 1946
Director
Appointed 24 Jan 2003

KOTALIK, Ashley

Active
26 Pembridge Crescent, LondonW11 3DS
Born April 1987
Director
Appointed 10 Apr 2017

HENRY, Richard Charles

Resigned
Bailiffs Farmhouse, BasingstokeRG26 5TG
Secretary
Appointed N/A
Resigned 31 May 1993

KINGSLEY, Anthony John

Resigned
26 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 04 Dec 1995
Resigned 08 Apr 2002

SMITH, Ann

Resigned
Garden Flat, LondonW11 3DS
Secretary
Appointed 10 Jun 2002
Resigned 24 Apr 2009

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 01 Sept 1997
Resigned 28 Nov 2000

TIMBERLAKE, Nicholas Richard William

Resigned
26a Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 21 Jul 1993
Resigned 04 Dec 1995

FIFIELD GLYN LIMITED

Resigned
Royal Mews, Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 01 Sept 2014
Resigned 15 Apr 2016

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 30 Apr 2012
Resigned 01 Sept 2014

BEWLEY, David Kevin

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born May 1923
Director
Appointed 04 Dec 1995
Resigned 15 Dec 1999

EDGAR, Maximilian Holbrook Samuel

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born November 1971
Director
Appointed 31 Mar 1994
Resigned 02 Jul 1997

GAYNOR, Kevin Brendan

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born March 1969
Director
Appointed 01 Mar 2000
Resigned 31 Oct 2002

HALL, Kathleen Elizabeth

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born June 1923
Director
Appointed N/A
Resigned 01 Oct 1995

HENRIQUES, Guy

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born November 1964
Director
Appointed N/A
Resigned 18 Aug 1993

HENRIQUES, Katrina

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born November 1966
Director
Appointed N/A
Resigned 18 Aug 1993

HENRY, Richard Charles

Resigned
Bailiffs Farmhouse, BasingstokeRG26 5TG
Born February 1941
Director
Appointed N/A
Resigned 31 May 1993

JOHNS, Gareth

Resigned
New Kings Road, LondonSW6 4NF
Born June 1920
Director
Appointed N/A
Resigned 05 Sept 2013

KINGSLEY, Anthony John

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born September 1971
Director
Appointed 01 Oct 1995
Resigned 08 Apr 2002

MILLEPIEDI, Andrea

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born May 1971
Director
Appointed 01 Oct 1997
Resigned 16 Oct 2008

NELSON PIERCY, Christopher

Resigned
26 Pembridge Crescent, LondonW11 3DS
Born March 1963
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2004

SCHLEE, Clive Edward Benedict

Resigned
16 Connaught Street, LondonW2 2EF
Born March 1959
Director
Appointed 15 Sept 1993
Resigned 30 Sept 2002

SCHLEE, Henry Alaric

Resigned
16 Connaught Place, LondonW2 2EP
Born August 1956
Director
Appointed N/A
Resigned 15 Sept 1993

TIMBERLAKE, Nicholas Richard William

Resigned
26a Pembridge Crescent, LondonW11 3DS
Born May 1968
Director
Appointed 21 Jul 1993
Resigned 04 Dec 1995

TODD, Jason Edmund

Resigned
New Kings Road, LondonSW6 4NF
Born May 1972
Director
Appointed 19 Oct 2006
Resigned 15 Apr 2013

Persons with significant control

4

Mr Abdolali Arouzi

Active
LondonW11 3DS
Born June 1974

Nature of Control

Significant influence or control
Notified 10 Apr 2017

Miss Ashley Kotalik

Active
26 Pembridge Crescent, LondonW11 3DS
Born April 1987

Nature of Control

Significant influence or control
Notified 10 Apr 2017

Mrs Rosa Regine Hassett

Active
Greenleaf House, Potters BarEN6 1AE
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Salman Haq

Active
Greenleaf House, Potters BarEN6 1AE
Born February 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
287Change of Registered Office
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363x363x
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
24 September 1987
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87