Background WavePink WaveYellow Wave

STONERIDGE SHORTLANDS LIMITED (10955671)

STONERIDGE SHORTLANDS LIMITED (10955671) is an active UK company. incorporated on 11 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STONERIDGE SHORTLANDS LIMITED has been registered for 8 years. Current directors include BRAGOLI, Steven, MULLINS, Mark John.

Company Number
10955671
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
1 Montague Mews, London, SE20 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAGOLI, Steven, MULLINS, Mark John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONERIDGE SHORTLANDS LIMITED

STONERIDGE SHORTLANDS LIMITED is an active company incorporated on 11 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STONERIDGE SHORTLANDS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10955671

LTD Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

URBAN & PROVINCIAL CAPITAL LIMITED
From: 11 September 2017To: 9 February 2018
Contact
Address

1 Montague Mews London, SE20 7BA,

Previous Addresses

29 - 31 Elmfield Road Bromley Kent BR1 1LT England
From: 5 November 2018To: 27 February 2019
5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England
From: 24 April 2018To: 5 November 2018
1 King William Street London EC4N 7AR England
From: 11 September 2017To: 24 April 2018
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
May 19
Loan Secured
Apr 20
Loan Secured
Apr 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAGOLI, Steven

Active
Montague Mews, LondonSE20 7BA
Born June 1970
Director
Appointed 22 Jun 2018

MULLINS, Mark John

Active
Montague Mews, LondonSE20 7BA
Born February 1968
Director
Appointed 22 Jun 2018

OSBORNE, Luke John

Resigned
King William Street, LondonEC4N 7AR
Born February 1988
Director
Appointed 11 Sept 2017
Resigned 24 Oct 2018

PRATT, Thomas William

Resigned
King William Street, LondonEC4N 7AR
Born June 1973
Director
Appointed 11 Sept 2017
Resigned 24 Oct 2018

Persons with significant control

1

0 Active
1 Ceased
King William Street, LondonEC4N 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Resolution
9 February 2018
RESOLUTIONSResolutions
Incorporation Company
11 September 2017
NEWINCIncorporation