Background WavePink WaveYellow Wave

STELLING PROPERTIES LIMITED (07080165)

STELLING PROPERTIES LIMITED (07080165) is an active UK company. incorporated on 18 November 2009. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STELLING PROPERTIES LIMITED has been registered for 16 years. Current directors include ALVAREZ-LANDALUCE, Jose Ignacio, WALKER, Andrew Stephen James.

Company Number
07080165
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Coxford Farm Depot Overton Road, Winchester, SO21 3AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALVAREZ-LANDALUCE, Jose Ignacio, WALKER, Andrew Stephen James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLING PROPERTIES LIMITED

STELLING PROPERTIES LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STELLING PROPERTIES LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07080165

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

Coxford Farm Depot Overton Road Micheldever Station Winchester, SO21 3AN,

Previous Addresses

Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX
From: 20 September 2013To: 2 April 2019
18 South Street Mayfair London W1K 1DG United Kingdom
From: 18 November 2009To: 20 September 2013
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Jan 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALVAREZ-LANDALUCE, Jose Ignacio

Active
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 18 Nov 2009

WALKER, Andrew Stephen James

Active
Overton Road, WinchesterSO21 3AN
Born December 1967
Director
Appointed 12 Jan 2021

BARRETT, John

Resigned
Sloane Square, LondonSW1W 8AX
Secretary
Appointed 12 Sept 2013
Resigned 27 Sept 2016

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Secretary
Appointed 21 Mar 2019
Resigned 04 Dec 2020

DICKSON, Andrew

Resigned
Overton Road, WinchesterSO21 3AN
Secretary
Appointed 27 Sept 2016
Resigned 21 Mar 2019

ACCOMPLISH SECRETARIES LIMITED

Resigned
South Street, LondonW1K 1DG
Corporate secretary
Appointed 18 Nov 2009
Resigned 12 Sept 2013

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 18 Nov 2009
Resigned 18 Nov 2009

AKBARI, Tina-Marie

Resigned
Beeston Drive, CheshuntEN8 OQS
Born December 1955
Director
Appointed 18 Nov 2009
Resigned 18 Nov 2009

ALVAREZ-LANDALUCE, Jose Miguel

Resigned
Sloane Square, LondonSW1W 8AX
Born October 1977
Director
Appointed 18 Nov 2009
Resigned 06 Dec 2017

ALVAREZ-LANDALUCE, Violeta Mariana

Resigned
Sloane Square, LondonSW1W 8AX
Born October 1974
Director
Appointed 18 Nov 2009
Resigned 06 Dec 2017

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Born February 1967
Director
Appointed 01 Nov 2018
Resigned 04 Dec 2020

ESHELBY, Thomas Richard James

Resigned
Overton Road, WinchesterSO21 3AN
Born September 1973
Director
Appointed 02 Mar 2018
Resigned 30 Oct 2019

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 18 Nov 2009
Resigned 18 Nov 2009

Persons with significant control

1

3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Memorandum Articles
5 June 2013
MEM/ARTSMEM/ARTS
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
4 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 December 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Incorporation Company
18 November 2009
NEWINCIncorporation