Background WavePink WaveYellow Wave

STANNARY PROPERTY LIMITED (06372488)

STANNARY PROPERTY LIMITED (06372488) is an active UK company. incorporated on 17 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STANNARY PROPERTY LIMITED has been registered for 18 years. Current directors include DEIGHAN, John Anthony, FORSDIKE, Philippa Margaret, HUDSON, Christine Mary and 1 others.

Company Number
06372488
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
Units B-D 3 Whitacre Mews, London, SE11 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEIGHAN, John Anthony, FORSDIKE, Philippa Margaret, HUDSON, Christine Mary, MULLETT, Anthony Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANNARY PROPERTY LIMITED

STANNARY PROPERTY LIMITED is an active company incorporated on 17 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STANNARY PROPERTY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06372488

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Units B-D 3 Whitacre Mews Stannary Street London, SE11 4AB,

Previous Addresses

3 Whitacre Mews Stannary Street London SE11 4AB
From: 17 September 2007To: 29 May 2013
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 17
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 23
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DEIGHAN, John Anthony

Active
3 Whitacre Mews, LondonSE11 4AB
Born July 1966
Director
Appointed 05 Nov 2021

FORSDIKE, Philippa Margaret

Active
Tanners Hill Gardens, HytheCT21 5HY
Born June 1960
Director
Appointed 20 Jun 2009

HUDSON, Christine Mary

Active
3 Whitacre Mews, LondonSE11 4AB
Born April 1952
Director
Appointed 05 Nov 2021

MULLETT, Anthony Charles

Active
3 Whitacre Mews, LondonSE11 4AB
Born January 1949
Director
Appointed 05 Nov 2021

KINGMAN, Patrick Charles

Resigned
3 Whitacre Mews, LondonSE11 4AB
Secretary
Appointed 17 Sept 2007
Resigned 29 Feb 2016

ATHERTON, John Philip

Resigned
3 Whitacre Mews, LondonSE11 4AB
Born December 1973
Director
Appointed 05 Nov 2021
Resigned 02 Sept 2023

EDWARDS, Robert Jack Henderson

Resigned
Magnolia Cottage, YelvertonPL20 6EA
Born December 1937
Director
Appointed 17 Sept 2007
Resigned 18 Mar 2017

HAIG, Robin Macdonald

Resigned
3 Whitacre Mews, LondonSE11 4AB
Born June 1947
Director
Appointed 01 Oct 2007
Resigned 20 Apr 2024

KIERAN, Anthony John

Resigned
45 Knoll Road, Bexley VillageDA5 1AY
Born February 1945
Director
Appointed 01 Oct 2007
Resigned 20 Jun 2009

SMEATON, John Joseph

Resigned
Boxtree Road, HarrowHA3 6TG
Born February 1951
Director
Appointed 01 Oct 2007
Resigned 31 Aug 2021

Persons with significant control

2

3 Whitacre Mews, LondonSE11 4AB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Whitacre Mews, LondonSE11 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
2 February 2008
287Change of Registered Office
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
17 September 2007
NEWINCIncorporation