Background WavePink WaveYellow Wave

STEMPROP LIMITED (01577878)

STEMPROP LIMITED (01577878) is an active UK company. incorporated on 3 August 1981. with registered office in Lindfield. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). STEMPROP LIMITED has been registered for 44 years. Current directors include ELSON, William Keith, Dr, NORMAN, Francesca Maria, TULLETT, James Allan.

Company Number
01577878
Status
active
Type
ltd
Incorporated
3 August 1981
Age
44 years
Address
7 Finches Court, Lindfield, RH16 2PG
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
ELSON, William Keith, Dr, NORMAN, Francesca Maria, TULLETT, James Allan
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMPROP LIMITED

STEMPROP LIMITED is an active company incorporated on 3 August 1981 with the registered office located in Lindfield. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). STEMPROP LIMITED was registered 44 years ago.(SIC: 98200)

Status

active

Active since 44 years ago

Company No

01577878

LTD Company

Age

44 Years

Incorporated 3 August 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

7 Finches Court Finches Lane Lindfield, RH16 2PG,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ELSON, William Keith, Dr

Active
7 Finches Court, Haywards HeathRH16 2PG
Secretary
Appointed N/A

ELSON, William Keith, Dr

Active
7 Finches Court, Haywards HeathRH16 2PG
Born May 1942
Director
Appointed N/A

NORMAN, Francesca Maria

Active
Finches Lane, Haywards HeathRH16 2PG
Born April 1954
Director
Appointed 13 Sept 2020

TULLETT, James Allan

Active
Finches Court, LindfieldRH16 2PG
Born September 1986
Director
Appointed 02 Oct 2025

BURTON, Craig Murray

Resigned
6 Finches Court, LindfieldRH16 2PG
Born March 1979
Director
Appointed 09 Mar 2010
Resigned 25 May 2021

FATSCHER, Peter Alfred

Resigned
2 Finches Court, Haywards HeathRH16 2PG
Born August 1928
Director
Appointed N/A
Resigned 16 Jul 2016

HUMPHREY, Roger Keith

Resigned
5 Finches Court, Haywards HeathRH16 2PG
Born January 1949
Director
Appointed N/A
Resigned 01 Jan 1999

KYLE, Elizabeth Jane

Resigned
Finches Lane, Haywards HeathRH16 2PG
Born June 1968
Director
Appointed 01 May 2016
Resigned 01 Oct 2025

KYLE, Elizabeth Jane

Resigned
1 Finches Court, Haywards HeathRH16 2PG
Born November 1924
Director
Appointed N/A
Resigned 20 Apr 2016

MAHIR, Maya

Resigned
Finches Lane, Haywards HeathRH16 2PG
Born March 1980
Director
Appointed 25 May 2021
Resigned 19 Jan 2026

MOUNTFORT, Sylvia

Resigned
4 Finches Court, Haywards HeathRH16 2PG
Born July 1909
Director
Appointed N/A
Resigned 03 Oct 1994

NORMAN, Christopher Kelly

Resigned
Finches Lane, Haywards HeathRH16 2PG
Born June 1942
Director
Appointed 16 Jul 2016
Resigned 13 Sept 2020

THOMAS, Edwin Geoffrey

Resigned
3 Finches Court, Haywards HeathRH16 2PG
Born September 1929
Director
Appointed N/A
Resigned 19 Jan 2026

WHITTAKER, William Leighton

Resigned
6 Finches Court, Haywards HeathRH16 2PG
Born August 1957
Director
Appointed N/A
Resigned 20 Jul 1993

WOODEN, Russell Charles

Resigned
The Old Stable House, Haywards HeathRH16 2PG
Born August 1946
Director
Appointed 20 Jul 1993
Resigned 02 Mar 2010
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1992
AAAnnual Accounts
Resolution
13 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
24 April 1989
363363
Legacy
31 October 1988
288288
Legacy
18 February 1988
363363
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Legacy
7 July 1987
363363
Accounts With Accounts Type Dormant
28 May 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
17 October 1986
287Change of Registered Office