Background WavePink WaveYellow Wave

STELLIUM PROPERTIES LIMITED (11193792)

STELLIUM PROPERTIES LIMITED (11193792) is an active UK company. incorporated on 7 February 2018. with registered office in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STELLIUM PROPERTIES LIMITED has been registered for 8 years. Current directors include BONINSEGNA, Alessandro, MEANEY, Noel.

Company Number
11193792
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
9 Cobalt Park Way, Wallsend, NE28 9EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BONINSEGNA, Alessandro, MEANEY, Noel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLIUM PROPERTIES LIMITED

STELLIUM PROPERTIES LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STELLIUM PROPERTIES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11193792

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

9 Cobalt Park Way Cobalt Business Park Wallsend, NE28 9EJ,

Previous Addresses

Cobalt Business Park 4 Silver Fox Way Newcastle upon Tyne NE27 0QW United Kingdom
From: 7 February 2018To: 13 February 2020
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Dec 22
Owner Exit
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BONINSEGNA, Alessandro

Active
Cobalt Business Park, WallsendNE28 9EJ
Born May 1969
Director
Appointed 18 May 2020

MEANEY, Noel

Active
Cobalt Business Park, WallsendNE28 9EJ
Born December 1960
Director
Appointed 07 Feb 2018

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 14 May 2020
Resigned 01 May 2024

AHMED, Imran Khusro

Resigned
Cobalt Business Park, WallsendNE28 9EJ
Born March 1978
Director
Appointed 18 May 2020
Resigned 28 Nov 2022

MARSDEN, Guy Norman

Resigned
4 Silver Fox Way, Newcastle Upon TyneNE27 0QW
Born March 1957
Director
Appointed 07 Feb 2018
Resigned 19 May 2020

PULFORD, Piet James

Resigned
4 Silver Fox Way, Newcastle Upon TyneNE27 0QW
Born November 1954
Director
Appointed 07 Feb 2018
Resigned 18 May 2020

Persons with significant control

2

1 Active
1 Ceased
Cobalt Business Park, WallsendNE28 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
4 Silver Fox Way, Newcastle Upon Tyne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 June 2023
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With Updates
23 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Incorporation Company
7 February 2018
NEWINCIncorporation