Background WavePink WaveYellow Wave

STANFAM PROPERTIES LIMITED (04261400)

STANFAM PROPERTIES LIMITED (04261400) is an active UK company. incorporated on 30 July 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STANFAM PROPERTIES LIMITED has been registered for 24 years. Current directors include STANLEY, Mark Anthony, STANLEY, Martin Luke, THRALL, Maria Kathryn.

Company Number
04261400
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STANLEY, Mark Anthony, STANLEY, Martin Luke, THRALL, Maria Kathryn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANFAM PROPERTIES LIMITED

STANFAM PROPERTIES LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STANFAM PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04261400

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

WALKERWALLS LIMITED
From: 24 August 2001To: 29 October 2015
SANDCO 716 LIMITED
From: 30 July 2001To: 24 August 2001
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

16 Graham Park Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BH
From: 30 July 2001To: 12 April 2016
Timeline

47 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Left
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STANLEY, Mark Anthony

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born March 1974
Director
Appointed 14 Dec 2015

STANLEY, Martin Luke

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born December 1986
Director
Appointed 14 Dec 2015

THRALL, Maria Kathryn

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1980
Director
Appointed 14 Dec 2015

STANLEY, Loretta Mary

Resigned
Graham Park Road, Newcastle Upon TyneNE3 4BH
Secretary
Appointed 23 Aug 2001
Resigned 08 Feb 2019

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 23 Aug 2001

STANLEY, Roy Robert Edward

Resigned
16 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born September 1951
Director
Appointed 23 Aug 2001
Resigned 08 Feb 2019

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 30 Jul 2001
Resigned 23 Aug 2001

Persons with significant control

3

Mrs Maria Kathryn Thrall

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2019

Mr Martin Stanley

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2019

Mr Mark Anthony Stanley

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
14 June 2007
288cChange of Particulars
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation