Background WavePink WaveYellow Wave

STOKENCHURCH PROPERTY LIMITED (10439497)

STOKENCHURCH PROPERTY LIMITED (10439497) is an active UK company. incorporated on 20 October 2016. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STOKENCHURCH PROPERTY LIMITED has been registered for 9 years. Current directors include BHARTI, Ajay, BHRANY, Aseem, BHRANY, Meghna and 3 others.

Company Number
10439497
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
26 Station Road, Watford, WD17 1JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BHARTI, Ajay, BHRANY, Aseem, BHRANY, Meghna, SOOD, Rajat, SOOD, Ranjit, SUCHDEVA, Vipul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKENCHURCH PROPERTY LIMITED

STOKENCHURCH PROPERTY LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STOKENCHURCH PROPERTY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10439497

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 23/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 23 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SHANARA LIMITED
From: 20 October 2016To: 22 January 2018
Contact
Address

26 Station Road Watford, WD17 1JU,

Previous Addresses

925 Finchley Road London NW11 7PE England
From: 13 October 2020To: 26 November 2025
11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom
From: 20 October 2016To: 13 October 2020
Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BHARTI, Ajay

Active
The Vale, LondonW3 7RW
Born December 1961
Director
Appointed 12 Dec 2018

BHRANY, Aseem

Active
Station Road, WatfordWD17 1JU
Born May 1980
Director
Appointed 12 Oct 2023

BHRANY, Meghna

Active
Station Road, WatfordWD17 1JU
Born October 1983
Director
Appointed 11 Oct 2023

SOOD, Rajat

Active
Station Road, WatfordWD17 1JU
Born January 1972
Director
Appointed 12 Oct 2023

SOOD, Ranjit

Active
Barn Hill, Wembley ParkHA9 9LH
Born July 1947
Director
Appointed 05 Jan 2018

SUCHDEVA, Vipul

Active
The Vale, LondonW3 7RW
Born June 1960
Director
Appointed 12 Dec 2018

BHRANY, Aseem

Resigned
Fourth Way, WembleyHA9 0LB
Born June 1980
Director
Appointed 20 Oct 2016
Resigned 16 May 2017

SOOD, Pooja

Resigned
West Close, MiddlesexHA9 9PJ
Born December 1974
Director
Appointed 05 Jan 2018
Resigned 01 Aug 2019

SOOD, Pooja

Resigned
West Close, WembleyHA9 9PJ
Born December 1974
Director
Appointed 16 May 2017
Resigned 05 Jan 2018

SOOD, Rajat

Resigned
West Close, WembleyHA9 9PJ
Born January 1972
Director
Appointed 05 Jan 2018
Resigned 05 Jan 2018

Persons with significant control

4

2 Active
2 Ceased
The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018

Mr Rajat Sood

Ceased
West Close, WembleyHA9 9PJ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 27 Nov 2018

Mr Ranjit Sood

Active
Barn Hill, MiddlesexHA9 9LH
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Mr Aseem Bhrany

Ceased
Fourth Way, WembleyHA9 0LB
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Oct 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Incorporation Company
20 October 2016
NEWINCIncorporation