Background WavePink WaveYellow Wave

STANMORE PROPERTY ESTATES (LEICESTER) LIMITED (05042947)

STANMORE PROPERTY ESTATES (LEICESTER) LIMITED (05042947) is an active UK company. incorporated on 12 February 2004. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STANMORE PROPERTY ESTATES (LEICESTER) LIMITED has been registered for 22 years. Current directors include UPADHYAYA, Sanjay Prabhulal.

Company Number
05042947
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
3 Morley Crescent West, Stanmore, HA7 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
UPADHYAYA, Sanjay Prabhulal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANMORE PROPERTY ESTATES (LEICESTER) LIMITED

STANMORE PROPERTY ESTATES (LEICESTER) LIMITED is an active company incorporated on 12 February 2004 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STANMORE PROPERTY ESTATES (LEICESTER) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05042947

LTD Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

3 Morley Crescent West Stanmore, HA7 2LJ,

Previous Addresses

16 Wembley Park Drive Wembley Middx HA9 8HA United Kingdom
From: 10 March 2021To: 6 December 2023
16 Wembley Park Drive Wembley HA9 8HA
From: 12 February 2004To: 10 March 2021
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

UPADHYAYA, Dimple Sanjay

Active
3 Morley Crescent West, StanmoreHA7 2LJ
Secretary
Appointed 12 Feb 2004

UPADHYAYA, Sanjay Prabhulal

Active
3 Morley Crescent West, StanmoreHA7 2LJ
Born June 1964
Director
Appointed 12 Feb 2004

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 12 Feb 2004
Resigned 12 Feb 2004

Persons with significant control

1

Wembley Park Drive, WembleyHA9 8HA

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2007
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
13 February 2004
288bResignation of Director or Secretary
Incorporation Company
12 February 2004
NEWINCIncorporation