Background WavePink WaveYellow Wave

STATURE PROPERTY UNLIMITED (08886972)

STATURE PROPERTY UNLIMITED (08886972) is an active UK company. incorporated on 11 February 2014. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STATURE PROPERTY UNLIMITED has been registered for 12 years. Current directors include DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian.

Company Number
08886972
Status
active
Type
private-unlimited
Incorporated
11 February 2014
Age
12 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATURE PROPERTY UNLIMITED

STATURE PROPERTY UNLIMITED is an active company incorporated on 11 February 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STATURE PROPERTY UNLIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08886972

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2016 (9 years ago)
Submitted on 24 August 2017 (8 years ago)
Period: 1 June 2015 - 31 May 2016(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

STATURE PROPERTY LIMITED
From: 16 January 2015To: 25 April 2016
BANXTRON LIMITED
From: 11 February 2014To: 16 January 2015
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

5-7 Station Road Longfield DA3 7QD England
From: 30 January 2025To: 28 October 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 30 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 20 November 2018To: 8 October 2024
, 107 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER
From: 13 November 2014To: 20 November 2018
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 11 February 2014To: 13 November 2014
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Nov 14
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Loan Secured
Sept 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Apr 17
Loan Secured
Apr 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE SILVA, Chaw Su, Dr

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born March 1974
Director
Appointed 13 Feb 2015

DE SILVA, Don Julian

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born September 1974
Director
Appointed 13 Nov 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Feb 2014
Resigned 13 Nov 2014

Persons with significant control

2

Mr Don Julian De Silva

Active
BarnetEN5 5BY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Mrs Chaw Su De Silva

Active
BarnetEN5 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
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
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Resolution
25 April 2016
RESOLUTIONSResolutions
Reregistration Assent
25 April 2016
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
25 April 2016
CERT3CERT3
Re Registration Memorandum Articles
25 April 2016
MARMAR
Reregistration Private Limited To Private Unlimited Company
25 April 2016
RR05RR05
Accounts Amended With Accounts Type Total Exemption Small
13 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Incorporation Company
11 February 2014
NEWINCIncorporation