Background WavePink WaveYellow Wave

STELLA PROPERTY INVESTMENTS LIMITED (08819796)

STELLA PROPERTY INVESTMENTS LIMITED (08819796) is a liquidation UK company. incorporated on 18 December 2013. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STELLA PROPERTY INVESTMENTS LIMITED has been registered for 12 years. Current directors include THOMPSON, Geoffrey.

Company Number
08819796
Status
liquidation
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Allen House, Sutton, SM1 4LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMPSON, Geoffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLA PROPERTY INVESTMENTS LIMITED

STELLA PROPERTY INVESTMENTS LIMITED is an liquidation company incorporated on 18 December 2013 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STELLA PROPERTY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

liquidation

Active since 12 years ago

Company No

08819796

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 29/6

Overdue

2 years overdue

Last Filed

Made up to 29 June 2022 (3 years ago)
Submitted on 11 May 2023 (2 years ago)
Period: 30 June 2021 - 29 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2024
Period: 30 June 2022 - 29 June 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 December 2022 (3 years ago)
Submitted on 10 February 2023 (3 years ago)

Next Due

Due by 1 January 2024
For period ending 18 December 2023
Contact
Address

Allen House 1 Westmead Road Sutton, SM1 4LA,

Previous Addresses

Mariners Park Shaftesbury Avenue South Shields NE32 3UP England
From: 23 August 2017To: 8 November 2023
The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
From: 9 June 2014To: 23 August 2017
41 Front Street Whitburn Sunderland Tyne and Wear SR6 7JD United Kingdom
From: 18 December 2013To: 9 June 2014
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 14
Funding Round
Jan 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Aug 18
Loan Cleared
Oct 20
Director Left
Jun 23
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THOMPSON, Geoffrey

Active
1 Westmead Road, SuttonSM1 4LA
Born March 1962
Director
Appointed 22 Aug 2017

FINNIGAN, Keith

Resigned
Shaftesbury Avenue, South ShieldsNE32 3UP
Born July 1963
Director
Appointed 22 Aug 2017
Resigned 09 Jun 2023

ORR, Michael

Resigned
Woodstock Way, Boldon CollieryNE35 9PF
Born January 1958
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2017

SMITH, Stephanie

Resigned
Woodstock Way, Boldon CollieryNE35 9PF
Born November 1987
Director
Appointed 18 Dec 2013
Resigned 22 Aug 2017

THOMPSON, Andrea

Resigned
Woodstock Way, Boldon CollieryNE35 9PF
Born January 1966
Director
Appointed 18 Dec 2013
Resigned 22 Aug 2017

THOMPSON, Callum

Resigned
Woodstock Way, Boldon CollieryNE35 9PF
Born January 1992
Director
Appointed 18 Dec 2013
Resigned 22 Aug 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Geoffrey Thompson

Active
1 Westmead Road, SuttonSM1 4LA
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2017

Mrs Andrea Thompson

Ceased
Shaftesbury Avenue, South ShieldsNE32 3UP
Born January 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mrs Stephanie Smith

Ceased
Shaftesbury Avenue, South ShieldsNE32 3UP
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Philip Jones

Ceased
Shaftesbury Avenue, South ShieldsNE32 3UP
Born December 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Callum Thompson

Ceased
Shaftesbury Avenue, South ShieldsNE32 3UP
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

53

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 December 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 November 2023
600600
Resolution
8 November 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
8 November 2023
LIQ02LIQ02
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Small
23 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Incorporation Company
18 December 2013
NEWINCIncorporation