Background WavePink WaveYellow Wave

STOCKPORT AND REGIONAL LIMITED (10051264)

STOCKPORT AND REGIONAL LIMITED (10051264) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STOCKPORT AND REGIONAL LIMITED has been registered for 10 years. Current directors include PERL, Leah.

Company Number
10051264
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
C/O Map Accounting Limited, Unit 4 The Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERL, Leah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT AND REGIONAL LIMITED

STOCKPORT AND REGIONAL LIMITED is an active company incorporated on 8 March 2016 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. STOCKPORT AND REGIONAL LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10051264

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Map Accounting Limited, Unit 4 The Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

C/O Map Accounting Limited, 4 Colindeep Lane London NW9 6BX England
From: 26 April 2023To: 26 April 2023
115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 26 April 2023
54-56 Keswick Street Gateshead NE8 1TQ United Kingdom
From: 8 March 2016To: 23 November 2018
Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
New Owner
Jul 17
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 21
Director Joined
Sept 21
New Owner
Apr 22
Loan Secured
Oct 22
Director Left
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PERL, Leah

Active
The Technology Park, LondonNW9 6BX
Born December 1993
Director
Appointed 09 Sept 2021

OPPENHEIMER, Martin Zvi

Resigned
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 08 Mar 2016
Resigned 23 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Leah Perl

Active
The Technology Park, LondonNW9 6BX
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 06 Apr 2022

Mr Martin Zvi Oppenheimer

Ceased
Craven Park Road, LondonN15 6BL
Born November 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Incorporation Company
8 March 2016
NEWINCIncorporation