Background WavePink WaveYellow Wave

STAGWOOD PROPERTIES LTD (04621680)

STAGWOOD PROPERTIES LTD (04621680) is an active UK company. incorporated on 19 December 2002. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAGWOOD PROPERTIES LTD has been registered for 23 years. Current directors include EPSTEIN, Michael.

Company Number
04621680
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
11 Eccleston Place, Salford, M7 4NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EPSTEIN, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGWOOD PROPERTIES LTD

STAGWOOD PROPERTIES LTD is an active company incorporated on 19 December 2002 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAGWOOD PROPERTIES LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04621680

LTD Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

11 Eccleston Place Park Street Salford, M7 4NH,

Previous Addresses

35 Cavendish Road Salford Lancashire M7 4WP
From: 19 December 2002To: 24 May 2016
Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Sept 15
Loan Secured
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EPSTEIN, Rochelle Leila

Active
35 Cavendish Road, SalfordM7 4WP
Secretary
Appointed 14 Jan 2003

EPSTEIN, Michael

Active
35 Cavendish Road, SalfordM7 4WP
Born August 1946
Director
Appointed 14 Jan 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Dec 2002
Resigned 23 Dec 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Dec 2002
Resigned 23 Dec 2002

Persons with significant control

1

Mr. Michael Epstein

Active
Eccleston Place, SalfordM7 4NH
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
287Change of Registered Office
Legacy
7 February 2003
225Change of Accounting Reference Date
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Incorporation Company
19 December 2002
NEWINCIncorporation