Background WavePink WaveYellow Wave

STENCO INVESTMENTS LTD (05898601)

STENCO INVESTMENTS LTD (05898601) is an active UK company. incorporated on 7 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STENCO INVESTMENTS LTD has been registered for 19 years. Current directors include STERN, Joseph, STERN, Mark.

Company Number
05898601
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Unit 13, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Joseph, STERN, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENCO INVESTMENTS LTD

STENCO INVESTMENTS LTD is an active company incorporated on 7 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STENCO INVESTMENTS LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05898601

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 13 Grosvenor Way London, E5 9ND,

Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Aug 06
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STERN, Joseph

Active
20 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 08 Aug 2006

STERN, Joseph

Active
20 Hurstdene Gardens, LondonN15 6NA
Born November 1972
Director
Appointed 08 Aug 2006

STERN, Mark

Active
19 Schonfeld Square, LondonN16 0QQ
Born October 1964
Director
Appointed 08 Aug 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 08 Aug 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Aug 2006
Resigned 08 Aug 2006

Persons with significant control

1

Mr Joseph Stern

Active
Unit 13, LondonE5 9ND
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
363aAnnual Return
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
88(2)R88(2)R
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation