Background WavePink WaveYellow Wave

STOCKLEY PARK ESTATES COMPANY LIMITED (09918406)

STOCKLEY PARK ESTATES COMPANY LIMITED (09918406) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOCKLEY PARK ESTATES COMPANY LIMITED has been registered for 10 years. Current directors include GANDHI, Vijay Pal, Mr., GLENDINNING, Andrew Edward, Mr., JORDAN, Dean Thomas and 4 others.

Company Number
09918406
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
C/O Mapp, London, W1W 5QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GANDHI, Vijay Pal, Mr., GLENDINNING, Andrew Edward, Mr., JORDAN, Dean Thomas, MCKINNON, Jason Glen, Mr., MURALIDHARAN, Venugopalan, Mr., POTTS, Mark Gavin, Mr., SAGGAR, Jesdev Shori, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKLEY PARK ESTATES COMPANY LIMITED

STOCKLEY PARK ESTATES COMPANY LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOCKLEY PARK ESTATES COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09918406

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

C/O Mapp 180, Great Portland Street London, W1W 5QZ,

Previous Addresses

C/O M J Mapp Ltd 180 Great Portland Street London W1W 5QZ United Kingdom
From: 16 December 2015To: 7 February 2020
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 19
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

HICKS, Simon Lacy, Mr.

Active
180, Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 25 Nov 2022

GANDHI, Vijay Pal, Mr.

Active
Alexandra Road, HounslowTW3 1JS
Born February 1984
Director
Appointed 29 Jan 2026

GLENDINNING, Andrew Edward, Mr.

Active
5 Roundwood Avenue, UxbridgeUB11 1AF
Born December 1971
Director
Appointed 25 Sept 2023

JORDAN, Dean Thomas

Active
23 Hill Street, LondonW1J 5LW
Born October 1988
Director
Appointed 20 Apr 2023

MCKINNON, Jason Glen, Mr.

Active
180, Great Portland Street, LondonW1W 5QZ
Born January 1974
Director
Appointed 22 Apr 2024

MURALIDHARAN, Venugopalan, Mr.

Active
1, Roundwood Avenue, UxbridgeUB11 1AF
Born December 1955
Director
Appointed 30 Jan 2026

POTTS, Mark Gavin, Mr.

Active
140 Beechcroft Road, LondonSW17 7DE
Born September 1981
Director
Appointed 23 Jan 2024

SAGGAR, Jesdev Shori, Mr.

Active
Hertford Street, LondonW1J 7RH
Born June 1972
Director
Appointed 04 Mar 2026

BEDFORD, Stuart Norman

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born January 1972
Director
Appointed 16 Dec 2015
Resigned 14 Jan 2019

CAMPBELL, Jonathan Francis

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born September 1971
Director
Appointed 23 May 2017
Resigned 30 Apr 2023

GEAR, William Robert

Resigned
Linen Hall, LondonW1B 5TC
Born February 1964
Director
Appointed 16 Dec 2015
Resigned 28 Jul 2017

PLUMMER, Daniel Nicholas Mark, Mr.

Resigned
7, Seymour Street, LondonW1H 7JW
Born August 1968
Director
Appointed 28 Feb 2022
Resigned 31 Mar 2024

SZYMAN, Andrzej Krzysztof

Resigned
180, Great Portland Street, LondonW1W 5QZ
Born November 1960
Director
Appointed 16 Dec 2015
Resigned 24 Aug 2021

WOODWARD, Aston

Resigned
LondonEC4A 4AS
Born October 1972
Director
Appointed 16 Dec 2015
Resigned 25 Sept 2025

Persons with significant control

2

180 Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
180 Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2015
NEWINCIncorporation