Background WavePink WaveYellow Wave

STALK PROPERTY LIMITED (04864994)

STALK PROPERTY LIMITED (04864994) is an active UK company. incorporated on 13 August 2003. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STALK PROPERTY LIMITED has been registered for 22 years. Current directors include CLAYTON, Scott Christian.

Company Number
04864994
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
Renaissance Trust Pacific House, Brighton, BN1 3TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Scott Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STALK PROPERTY LIMITED

STALK PROPERTY LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STALK PROPERTY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04864994

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Renaissance Trust Pacific House 126 Dyke Road Brighton, BN1 3TE,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 25 October 2022
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 13 August 2003To: 21 September 2012
Timeline

5 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Secretary
Appointed 20 Jun 2018

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Born May 1968
Director
Appointed 20 Jun 2018

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 13 Aug 2003
Resigned 20 Jun 2018

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, GuernseyGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, GuernseyGY1 4HQ
Corporate director
Appointed 13 Aug 2003
Resigned 20 Jun 2018

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 13 Aug 2003
Resigned 01 Sept 2003

Persons with significant control

2

Mr Peter Anthony Collins

Active
Pacific House, BrightonBN1 3TE
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 13 Aug 2016

Mrs Christina Clare Collins

Active
Pacific House, BrightonBN1 3TE
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
287Change of Registered Office
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
88(2)R88(2)R
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation