Background WavePink WaveYellow Wave

STUART PROPERTIES LIMITED (08605746)

STUART PROPERTIES LIMITED (08605746) is an active UK company. incorporated on 11 July 2013. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. STUART PROPERTIES LIMITED has been registered for 12 years. Current directors include STUART, Jack Kane, STUART, Ryan Scott, STUART, Troy.

Company Number
08605746
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Hill Barton Business Park Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STUART, Jack Kane, STUART, Ryan Scott, STUART, Troy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART PROPERTIES LIMITED

STUART PROPERTIES LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. STUART PROPERTIES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08605746

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Hill Barton Business Park Sidmouth Road Clyst St Mary Exeter, EX5 1DR,

Previous Addresses

C/O Stuart Partners Limited Hill Barton Business Park Sidmouth Road Exmouth EX5 1DT
From: 11 July 2013To: 18 March 2025
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Funding Round
Mar 14
Loan Secured
Sept 15
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Dec 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STUART, Jack Kane

Active
Hill Barton Business Park, ExmouthEX5 1DT
Born October 1993
Director
Appointed 23 May 2023

STUART, Ryan Scott

Active
Sidmouth Road, ExeterEX5 1DR
Born August 1987
Director
Appointed 23 May 2023

STUART, Troy

Active
Hill Barton Business Park, ExmouthEX5 1DT
Born December 1969
Director
Appointed 11 Jul 2013

MURCH, Terence Robert

Resigned
Hill Barton Business Park, ExeterEX5 1DT
Born June 1956
Director
Appointed 03 Oct 2013
Resigned 23 May 2023

STUART, Ross, Mr.

Resigned
Hill Barton Business Park, ExmouthEX5 1DT
Born February 1947
Director
Appointed 11 Jul 2013
Resigned 12 Nov 2020

STUART, Roy Anthony Raymond

Resigned
Hill Barton Business Park, ExmouthEX5 1DT
Born September 1944
Director
Appointed 11 Jul 2013
Resigned 12 Nov 2020

Persons with significant control

1

Sidmouth Road, Exeter

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2013
NEWINCIncorporation