Background WavePink WaveYellow Wave

STAG HOLDINGS (MAIDSTONE) LTD (10157940)

STAG HOLDINGS (MAIDSTONE) LTD (10157940) is an active UK company. incorporated on 30 April 2016. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAG HOLDINGS (MAIDSTONE) LTD has been registered for 9 years. Current directors include DENEGRI, Grant Daniel Leonard, SMITH-THOMPSON, Jamie Brett.

Company Number
10157940
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
Affinity House Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENEGRI, Grant Daniel Leonard, SMITH-THOMPSON, Jamie Brett
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG HOLDINGS (MAIDSTONE) LTD

STAG HOLDINGS (MAIDSTONE) LTD is an active company incorporated on 30 April 2016 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAG HOLDINGS (MAIDSTONE) LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10157940

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

21 days overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2022 - 31 August 2023(12 months)
Type: Total Exemption (Full)

Next Due

Due by 17 March 2026
Period: 1 September 2023 - 30 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

LONDON GREEN (MAIDSTONE) LTD
From: 15 September 2016To: 26 May 2024
LONDON GREEN (EASTLEIGH) LIMITED
From: 5 May 2016To: 15 September 2016
ASSETGRANGE LIMITED
From: 30 April 2016To: 5 May 2016
Contact
Address

Affinity House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Previous Addresses

, Glade House 52-54 Carter Lane, London, EC4V 5EF, United Kingdom
From: 4 May 2016To: 23 May 2024
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 30 April 2016To: 4 May 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Director Left
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Nov 21
Loan Secured
Feb 22
Director Left
Apr 23
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DENEGRI, Grant Daniel Leonard

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 18 Dec 2023

SMITH-THOMPSON, Jamie Brett

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 18 Dec 2023

BENEDITO, Michael Neves

Resigned
52-54 Carter Lane, LondonEC4V 5EF
Secretary
Appointed 21 Oct 2020
Resigned 09 Mar 2022

FRENCH, Szilvia

Resigned
52-54 Carter Lane, LondonEC4V 5EF
Secretary
Appointed 04 May 2016
Resigned 21 Oct 2020

TREGONING, James Ross

Resigned
52-54 Carter Lane, LondonEC4V 5EF
Secretary
Appointed 09 Mar 2022
Resigned 30 Jan 2023

GREEN, Joseph Dore

Resigned
52-54 Carter Lane, LondonEC4V 5EF
Born April 1985
Director
Appointed 04 May 2016
Resigned 18 Dec 2023

GREEN, Philip John

Resigned
52-54 Carter Lane, LondonEC4V 5EF
Born August 1952
Director
Appointed 04 May 2016
Resigned 16 Feb 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 30 Apr 2016
Resigned 04 May 2016

TREGONING, James Ross

Resigned
52-54 Carter Lane, LondonEC4V 5EF
Born June 1978
Director
Appointed 04 May 2016
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mr Joseph Dore Green

Ceased
Sir Thomas Longley Road, RochesterME2 4FD
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

63

Legacy
23 February 2026
ANNOTATIONANNOTATION
Legacy
23 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 May 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 May 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Resolution
5 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Incorporation Company
30 April 2016
NEWINCIncorporation