Background WavePink WaveYellow Wave

STIRLING LAND NO 2 LIMITED (05971473)

STIRLING LAND NO 2 LIMITED (05971473) is an active UK company. incorporated on 18 October 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STIRLING LAND NO 2 LIMITED has been registered for 19 years. Current directors include WARD, Anthony Martin, WARD, Francis Thomas.

Company Number
05971473
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
Suite 7 6 The Broadway, London, NW7 3LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARD, Anthony Martin, WARD, Francis Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING LAND NO 2 LIMITED

STIRLING LAND NO 2 LIMITED is an active company incorporated on 18 October 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STIRLING LAND NO 2 LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05971473

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Suite 7 6 The Broadway Mill Hill London, NW7 3LL,

Previous Addresses

C/O Grunwick Stirling Way Borehamwood Hertfordshire WD6 2AZ
From: 18 October 2006To: 20 February 2012
Timeline

7 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Jan 14
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARD, Anthony Martin

Active
6 The Broadway, LondonNW7 3LL
Secretary
Appointed 24 Oct 2006

WARD, Anthony Martin

Active
6 The Broadway, LondonNW7 3LL
Born September 1968
Director
Appointed 24 Oct 2006

WARD, Francis Thomas

Active
6 The Broadway, LondonNW7 3LL
Born May 1966
Director
Appointed 09 Nov 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 18 Oct 2006
Resigned 24 Oct 2006

WARD, George Henry Reginald

Resigned
6 The Broadway, LondonNW7 3LL
Born April 1933
Director
Appointed 24 Oct 2006
Resigned 23 Apr 2012

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 18 Oct 2006
Resigned 24 Oct 2006

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 18 Oct 2006
Resigned 24 Oct 2006
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
190190
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 January 2009
353353
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
190190
Legacy
16 November 2007
353353
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
287Change of Registered Office
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
18 October 2006
NEWINCIncorporation