Background WavePink WaveYellow Wave

STOCKWELL PROPERTY LIMITED (11081743)

STOCKWELL PROPERTY LIMITED (11081743) is an active UK company. incorporated on 24 November 2017. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STOCKWELL PROPERTY LIMITED has been registered for 8 years. Current directors include BROOM, Caroline Louise, CLARKE, Russell Tom.

Company Number
11081743
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
Second Floor Roman Landing, Southampton, SO14 3HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOM, Caroline Louise, CLARKE, Russell Tom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKWELL PROPERTY LIMITED

STOCKWELL PROPERTY LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STOCKWELL PROPERTY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11081743

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Second Floor Roman Landing 35-37 St. Marys Place Southampton, SO14 3HY,

Previous Addresses

First Floor Oxford House 14-18 College Street Southampton Hampshire SO14 3EJ England
From: 24 November 2017To: 17 September 2025
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Oct 20
Loan Secured
May 21
Funding Round
Jun 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Secured
Aug 23
Funding Round
Jan 25
Director Left
Sept 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROOM, Caroline Louise

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born March 1978
Director
Appointed 13 Oct 2020

CLARKE, Russell Tom

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977
Director
Appointed 24 Nov 2017

GRAYSTON, Christopher Simon

Resigned
Oxford House, SouthamptonSO14 3EJ
Born July 1971
Director
Appointed 24 Nov 2017
Resigned 28 Aug 2025

Persons with significant control

2

Mr Russell Tom Clarke

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2017

Mr Christopher Simon Grayston

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Incorporation Company
24 November 2017
NEWINCIncorporation