Background WavePink WaveYellow Wave

STELLING PROPERTIES (HOLDINGS) LIMITED (11064098)

STELLING PROPERTIES (HOLDINGS) LIMITED (11064098) is an active UK company. incorporated on 14 November 2017. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STELLING PROPERTIES (HOLDINGS) LIMITED has been registered for 8 years. Current directors include ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana.

Company Number
11064098
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
Coxford Farm Depot Overton Road, Winchester, SO21 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLING PROPERTIES (HOLDINGS) LIMITED

STELLING PROPERTIES (HOLDINGS) LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STELLING PROPERTIES (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11064098

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

STELLING CAPITAL 1 LIMITED
From: 14 November 2017To: 27 November 2018
Contact
Address

Coxford Farm Depot Overton Road Micheldever Station Winchester, SO21 3AN,

Previous Addresses

3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
From: 30 July 2018To: 30 March 2021
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 14 November 2017To: 30 July 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Aug 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALVAREZ-LANDALUCE, Jose Ignacio

Active
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 14 May 2021

ALVAREZ-LANDALUCE, Violeta Mariana

Active
Overton Road, WinchesterSO21 3AN
Born October 1974
Director
Appointed 14 May 2021

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 14 Nov 2017
Resigned 22 Mar 2021

VOISIN, Gemma Louise

Resigned
St Paul's Gate, St HelierJE1 4TR
Born December 1970
Director
Appointed 14 Nov 2017
Resigned 14 May 2021

VISCORP SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 14 Nov 2017
Resigned 14 May 2021

VISDIRECT SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 14 Nov 2017
Resigned 14 May 2021

Persons with significant control

2

1 Active
1 Ceased
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2017
Ceased 14 Nov 2017

Mr Janek Paul Matthews

Active
11-12 St. James's Square, LondonSW1Y 4LB
Born May 1944

Nature of Control

Significant influence or control
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
18 November 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2017
NEWINCIncorporation