Background WavePink WaveYellow Wave

THE STABLES INVESTMENTS SUTTON COLDFIELD LIMITED (11774235)

THE STABLES INVESTMENTS SUTTON COLDFIELD LIMITED (11774235) is an active UK company. incorporated on 17 January 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE STABLES INVESTMENTS SUTTON COLDFIELD LIMITED has been registered for 7 years. Current directors include STEER, Peter James, RCS PROP HOLDINGS LIMITED.

Company Number
11774235
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEER, Peter James, RCS PROP HOLDINGS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STABLES INVESTMENTS SUTTON COLDFIELD LIMITED

THE STABLES INVESTMENTS SUTTON COLDFIELD LIMITED is an active company incorporated on 17 January 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE STABLES INVESTMENTS SUTTON COLDFIELD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11774235

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

PO Box 4385 11774235 - Companies House Default Address Cardiff CF14 8LH
From: 16 February 2024To: 19 March 2026
6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom
From: 16 October 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 27 August 2020To: 16 October 2023
Vincent Court Vincent Court Hubert Street Aston Birmignham B6 4BA United Kingdom
From: 17 January 2019To: 27 August 2020
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Owner Exit
Mar 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Mar 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STEER, Peter James

Active
CardiffCF14 8LH
Born April 1966
Director
Appointed 01 Oct 2023

RCS PROP HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 17 Oct 2023

BODEN, Hayley Victoria

Resigned
3 Teal Close, EnfieldEN3 5TL
Born May 1980
Director
Appointed 17 Oct 2023
Resigned 04 Jan 2024

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 17 Jan 2019
Resigned 05 Oct 2022

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 17 Jan 2019
Resigned 01 Oct 2023

SHARKEY, Kevin

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1981
Director
Appointed 12 Feb 2019
Resigned 30 Apr 2021

RES CAPITIS HOLDINGS LIMITED

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Oct 2023
Resigned 17 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2021
Ceased 17 Oct 2023
Vincent Court, AstonB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
16 March 2026
RP09RP09
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
25 July 2025
RP05RP05
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Incorporation Company
17 January 2019
NEWINCIncorporation