Background WavePink WaveYellow Wave

PAUL STUART LTD (04429176)

PAUL STUART LTD (04429176) is an active UK company. incorporated on 1 May 2002. with registered office in 5 Fitzroy Square. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PAUL STUART LTD has been registered for 23 years. Current directors include KINNERSLEY, Dale Steven, Dr, KINNERSLEY, Glenn Stuart.

Company Number
04429176
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
5 Fitzroy Square, W1T 5HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINNERSLEY, Dale Steven, Dr, KINNERSLEY, Glenn Stuart
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL STUART LTD

PAUL STUART LTD is an active company incorporated on 1 May 2002 with the registered office located in 5 Fitzroy Square. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PAUL STUART LTD was registered 23 years ago.(SIC: 41100, 68209)

Status

active

Active since 23 years ago

Company No

04429176

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CJ PROPERTY MAINTENANCE SERVICES LIMITED
From: 1 May 2002To: 26 June 2003
Contact
Address

5 Fitzroy Square London , W1T 5HH,

Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Mar 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
New Owner
May 21
New Owner
May 21
Loan Secured
Oct 21
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINNERSLEY, Dale Steven, Dr

Active
5 Fitzroy SquareW1T 5HH
Born March 1960
Director
Appointed 06 Mar 2012

KINNERSLEY, Glenn Stuart

Active
5 Fitzroy Square, LondonW1T 5HH
Born August 1962
Director
Appointed 14 Apr 2003

KENT, Michael Paul

Resigned
Haywood House, Leighton BuzzardLU7 0EP
Secretary
Appointed 14 Apr 2003
Resigned 06 Mar 2012

UKBF NOMINEE COMPANY SECRETARY LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee secretary
Appointed 01 May 2002
Resigned 14 Apr 2003

KENT, Michael Paul

Resigned
Haywood House, Leighton BuzzardLU7 0EP
Born October 1962
Director
Appointed 14 Apr 2003
Resigned 06 Mar 2012

UKBF NOMINEE DIRECTOR LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee director
Appointed 01 May 2002
Resigned 14 Apr 2003

Persons with significant control

2

Dr Dale Steven Kinnersley

Active
5 Fitzroy SquareW1T 5HH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2021

Mr Glenn Stuart Kinnersley

Active
5 Fitzroy SquareW1T 5HH
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
9 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Legacy
14 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288cChange of Particulars
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
287Change of Registered Office
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
1 May 2002
NEWINCIncorporation