Background WavePink WaveYellow Wave

STABROAD LTD (11588676)

STABROAD LTD (11588676) is an active UK company. incorporated on 26 September 2018. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STABROAD LTD has been registered for 7 years. Current directors include PATEL, Bhavik, SHAH, Neel Mahendra, SHAH, Sonal.

Company Number
11588676
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Bhavik, SHAH, Neel Mahendra, SHAH, Sonal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABROAD LTD

STABROAD LTD is an active company incorporated on 26 September 2018 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STABROAD LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11588676

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD England
From: 26 September 2018To: 3 January 2021
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Loan Secured
Nov 18
Owner Exit
Oct 19
Loan Secured
Apr 20
Loan Secured
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SHAH, Neel Mahendra

Active
HarrowHA3 8EX
Secretary
Appointed 26 Sept 2018

PATEL, Bhavik

Active
Kimberley House, EdgwareHA8 5LD
Born October 1983
Director
Appointed 26 Sept 2018

SHAH, Neel Mahendra

Active
Mayfield Avenue, HarrowHA3 8EX
Born November 1974
Director
Appointed 26 Sept 2018

SHAH, Sonal

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born January 1975
Director
Appointed 16 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
31 Burnt Oak Broadway, EdgwareHA8 5LD

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 as firm
Notified 01 Oct 2018

Mr Neel Mahendra Shah

Ceased
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born November 1974

Nature of Control

Significant influence or control
Notified 26 Sept 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Incorporation Company
26 September 2018
NEWINCIncorporation