Background WavePink WaveYellow Wave

41 STAPLETON HALL ROAD LIMITED (10346718)

41 STAPLETON HALL ROAD LIMITED (10346718) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 STAPLETON HALL ROAD LIMITED has been registered for 9 years. Current directors include BALMOND, Shirley Lynne, CAMPBELL, Holly Joyce.

Company Number
10346718
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
41a Stapleton Hall Road, London, N4 3QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALMOND, Shirley Lynne, CAMPBELL, Holly Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 STAPLETON HALL ROAD LIMITED

41 STAPLETON HALL ROAD LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 STAPLETON HALL ROAD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10346718

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

41a Stapleton Hall Road London, N4 3QE,

Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 17
New Owner
Sept 23
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BALMOND, Shirley Lynne

Active
Crouch Hall Road, LondonN8 8HT
Born January 1947
Director
Appointed 20 Mar 2017

CAMPBELL, Holly Joyce

Active
Stapleton Hall Road, London N43qeN4 3QE
Born July 1985
Director
Appointed 28 Dec 2024

THOMSON, Keith James

Resigned
Mount Avenue, BrentwoodCM13 2NZ
Secretary
Appointed 25 Aug 2016
Resigned 28 Dec 2024

THOMSON, Victoria Katherine

Resigned
LondonN4 3QE
Born December 1982
Director
Appointed 25 Aug 2016
Resigned 28 Dec 2024

Persons with significant control

5

4 Active
1 Ceased

Ms Holly Joyce Campbell

Active
Stapleton Hall Road, LondonN4 3QE
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2024

Mr John Michael Neville Mcmullan

Active
Stapleton Hall Road, LondonN4 3QE
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2024

Ms Shirley Lynne Balmond

Active
Crouch Hall Road, LondonN8 8HT
Born January 1947

Nature of Control

Significant influence or control
Notified 25 Aug 2024

Ms Victoria Katherine Thomson

Ceased
LondonN4 3QE
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2023
Ceased 28 Dec 2024
Crouch Hall Road, LondonN8 8HT

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Incorporation Company
25 August 2016
NEWINCIncorporation