Background WavePink WaveYellow Wave

STIRLING MANSIONS (NW6) FREEHOLD LIMITED (07647135)

STIRLING MANSIONS (NW6) FREEHOLD LIMITED (07647135) is an active UK company. incorporated on 25 May 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STIRLING MANSIONS (NW6) FREEHOLD LIMITED has been registered for 14 years. Current directors include BOUHNIK, Noham, CHAMPION, Brenda Gray, FAGIN, Joshua Davis and 5 others.

Company Number
07647135
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUHNIK, Noham, CHAMPION, Brenda Gray, FAGIN, Joshua Davis, KOOLHAAS, Charlotte Madelon, MOUSSAIOFF, Tony, PURI, Anandita, RILEY, Richard William, WHITE, Alexandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING MANSIONS (NW6) FREEHOLD LIMITED

STIRLING MANSIONS (NW6) FREEHOLD LIMITED is an active company incorporated on 25 May 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STIRLING MANSIONS (NW6) FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07647135

LTD Company

Age

14 Years

Incorporated 25 May 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 18 June 2024To: 27 March 2025
Flat 9 Stirling Mansion 12 Canfield Gardens London Camden NW6 3JT
From: 23 April 2013To: 18 June 2024
19 Cavendish Square London W1A 2AW England
From: 25 May 2011To: 23 April 2013
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2024

BOUHNIK, Noham

Active
95 London Road, CroydonCR0 2RF
Born April 1977
Director
Appointed 06 Jan 2014

CHAMPION, Brenda Gray

Active
95 London Road, CroydonCR0 2RF
Born February 1966
Director
Appointed 06 Jan 2014

FAGIN, Joshua Davis

Active
95 London Road, CroydonCR0 2RF
Born August 1977
Director
Appointed 06 Jan 2014

KOOLHAAS, Charlotte Madelon

Active
95 London Road, CroydonCR0 2RF
Born March 1945
Director
Appointed 06 Jan 2014

MOUSSAIOFF, Tony

Active
95 London Road, CroydonCR0 2RF
Born November 1963
Director
Appointed 06 Jan 2014

PURI, Anandita

Active
95 London Road, CroydonCR0 2RF
Born May 1992
Director
Appointed 18 Nov 2022

RILEY, Richard William

Active
95 London Road, CroydonCR0 2RF
Born July 1949
Director
Appointed 06 Jan 2014

WHITE, Alexandra

Active
95 London Road, CroydonCR0 2RF
Born August 1984
Director
Appointed 25 Sept 2017

BOUHNIK, Myriam

Resigned
Canfield Gardens, LondonNW6 3JT
Secretary
Appointed 06 Jan 2014
Resigned 01 Jun 2024

LEWIS, Francesca

Resigned
Stirling Mansions, LondonNW6 3JT
Secretary
Appointed 25 May 2011
Resigned 06 Jan 2014

LEWIS, Francesca

Resigned
12 Canfield Gardens, LondonNW6 3JT
Born September 1986
Director
Appointed 06 Jan 2014
Resigned 25 Sept 2017

LEWIS, Stephen Michael

Resigned
Stormont Road, LondonN6 4NR
Born August 1949
Director
Appointed 25 May 2011
Resigned 06 Jan 2014

MARSHALL, Bernard Henry John

Resigned
Stirling Mansions, LondonNW6 3JT
Born January 1967
Director
Appointed 25 May 2011
Resigned 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 May 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Incorporation Company
25 May 2011
NEWINCIncorporation