Background WavePink WaveYellow Wave

STOKE STREET INVESTMENTS LIMITED (09089479)

STOKE STREET INVESTMENTS LIMITED (09089479) is an active UK company. incorporated on 17 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STOKE STREET INVESTMENTS LIMITED has been registered for 11 years. Current directors include GROSS, Mordechai.

Company Number
09089479
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE STREET INVESTMENTS LIMITED

STOKE STREET INVESTMENTS LIMITED is an active company incorporated on 17 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STOKE STREET INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09089479

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

1075 Finchley Road London NW11 0PU United Kingdom
From: 17 June 2014To: 25 June 2014
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Jun 16
New Owner
Jun 17
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GROSS, Mordechai

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1987
Director
Appointed 17 Jun 2014

Persons with significant control

1

Mr Mordechai Gross

Active
Filey Avenue, LondonN16 6JJ
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
17 June 2014
NEWINCIncorporation